Company NameImposing Images Limited
DirectorsGary Robert Cocks and Elsa Rosales
Company StatusDissolved
Company Number01912386
CategoryPrivate Limited Company
Incorporation Date9 May 1985(38 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameGary Robert Cocks
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Cottage Close
Ruislip
Middlesex
HA4 7JE
Director NameElsa Rosales
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address1b Bellamy Close
Ickenham
Middlesex
UB10 8SJ
Secretary NameGary Robert Cocks
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Cottage Close
Ruislip
Middlesex
HA4 7JE
Director NameSheila Ann Brinsley
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(6 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 November 1992)
RoleAssistant To Accountant
Correspondence Address53 Pinkwell Lane
Harlington
Hayes
Middlesex
UB3 1PH
Director NameMr George Arthur Troke
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(6 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 June 1998)
RoleFinancial Consultant
Correspondence Address405 Westhorne Avenue
Lee
London
SE12 9AB
Director NameMr Alan Worrell
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(6 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 May 1992)
RoleSales Director
Correspondence Address27 Green Lane
Sunbury On Thames
Middlesex
TW16 7NX

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth£62,273
Cash£23
Current Liabilities£69,908

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

23 September 2004Dissolved (1 page)
23 June 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
20 January 2004Liquidators statement of receipts and payments (5 pages)
10 July 2003Liquidators statement of receipts and payments (5 pages)
10 January 2003Liquidators statement of receipts and payments (5 pages)
16 July 2002Liquidators statement of receipts and payments (5 pages)
10 January 2002Liquidators statement of receipts and payments (6 pages)
12 January 2001Registered office changed on 12/01/01 from: ground floor elizabeth house 54-58 high street edgware middlesex HA8 7EJ (1 page)
10 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 January 2001Statement of affairs (11 pages)
10 January 2001Appointment of a voluntary liquidator (2 pages)
5 July 2000Registered office changed on 05/07/00 from: gkp house spring villa park edgware middlesex HA8 7XT (1 page)
4 July 2000Accounts for a small company made up to 31 October 1999 (7 pages)
23 December 1999Return made up to 16/12/99; full list of members (6 pages)
23 May 1999Return made up to 16/12/98; full list of members (6 pages)
17 May 1999Registered office changed on 17/05/99 from: unit 6 onslow mills trading estate trout road yiewsley west drayton middlesex UB7 7RR (1 page)
10 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
22 June 1998Director resigned (1 page)
2 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
11 January 1998Return made up to 16/12/97; no change of members (4 pages)
28 April 1997Accounts for a small company made up to 31 October 1996 (8 pages)
24 February 1997Accounts for a small company made up to 31 October 1995 (9 pages)
24 December 1996Return made up to 16/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 May 1996Registered office changed on 24/05/96 from: gkp house spring villa parek edgware middlesex HA8 7XT (1 page)
21 December 1995Return made up to 18/12/95; full list of members
  • 363(287) ‐ Registered office changed on 21/12/95
(6 pages)
13 September 1995Accounts for a small company made up to 31 October 1994 (9 pages)