Company NameSecond Image Limited
Company StatusDissolved
Company Number01251839
CategoryPrivate Limited Company
Incorporation Date29 March 1976(48 years, 1 month ago)
Dissolution Date20 September 2005 (18 years, 7 months ago)
Previous NameBrand Box Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Rajnikant Lakhamshi Shah
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1991(15 years, 6 months after company formation)
Appointment Duration13 years, 11 months (closed 20 September 2005)
RoleCompany Director
Correspondence Address3 Grove Road
Northwood
Middlesex
HA6 2AP
Secretary NameJulia Beatrice Shah
NationalityBritish
StatusClosed
Appointed24 September 1999(23 years, 6 months after company formation)
Appointment Duration5 years, 12 months (closed 20 September 2005)
RoleCompany Director
Correspondence Address3 Grove Road
Northwood
Middlesex
HA6 2AP
Director NameMr Anilkumar Shah
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(15 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 24 September 1999)
RoleCompany Director
Correspondence Address9 Elms Road
Harrow
Middlesex
HA3 6BB
Secretary NameMr Rajnikant Lakhamshi Shah
NationalityBritish
StatusResigned
Appointed02 October 1995(19 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 September 1999)
RoleCompany Director
Correspondence Address3 Grove Road
Northwood
Middlesex
HA6 2AP
Secretary NameCentaur Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 1991(15 years, 6 months after company formation)
Appointment Duration4 years (resigned 02 October 1995)
Correspondence Address3rd Floor
24 Old Bond Street
London
W1S 4BH

Location

Registered Address3rd Floor
24 Old Bond Street
London
W1S 4BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£15,000

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

20 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2005First Gazette notice for voluntary strike-off (1 page)
28 April 2005Application for striking-off (1 page)
30 October 2004Return made up to 02/10/04; full list of members (5 pages)
29 April 2004Accounts for a small company made up to 30 June 2003 (5 pages)
24 October 2003Return made up to 02/10/03; full list of members (5 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (8 pages)
13 November 2002Return made up to 02/10/02; full list of members (5 pages)
29 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
18 October 2001Return made up to 02/10/01; full list of members (5 pages)
29 June 2001Accounts for a small company made up to 30 June 2000 (7 pages)
3 May 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
28 February 2001Registered office changed on 28/02/01 from: 3RD floor 24 old bond street london W1X 3DA (1 page)
23 October 2000Return made up to 02/10/00; full list of members (5 pages)
25 April 2000Accounts for a medium company made up to 30 June 1999 (18 pages)
20 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 October 1999Return made up to 02/10/99; full list of members (6 pages)
11 October 1999New secretary appointed (2 pages)
11 October 1999Secretary resigned (1 page)
11 October 1999Director resigned (1 page)
5 January 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
28 October 1998Full accounts made up to 31 December 1997 (17 pages)
19 October 1998Return made up to 02/10/98; full list of members (6 pages)
3 November 1997Full accounts made up to 31 December 1996 (17 pages)
24 October 1997Return made up to 02/10/97; full list of members (6 pages)
31 October 1996Accounts for a medium company made up to 31 December 1995 (19 pages)
18 October 1996Return made up to 02/10/96; full list of members (6 pages)
22 August 1996Memorandum and Articles of Association (19 pages)
12 October 1995Return made up to 02/10/95; no change of members (6 pages)
12 October 1995Secretary resigned (2 pages)
12 October 1995New secretary appointed (2 pages)