Company NameSharp Image Presentations Limited
Company StatusDissolved
Company Number02238670
CategoryPrivate Limited Company
Incorporation Date4 April 1988(36 years ago)
Dissolution Date22 October 1996 (27 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameDavid John Dowsing Pullen
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1995(7 years after company formation)
Appointment Duration1 year, 5 months (closed 22 October 1996)
RoleSolicitor
Correspondence AddressBray House
Burstead Close
Cobham
Surrey
KT11 2NL
Director NameMr James Neil Terry Hewitt
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1995(7 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (closed 22 October 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Amner Road
London
SW11 6AA
Secretary NameDavid John Dowsing Pullen
NationalityBritish
StatusClosed
Appointed29 March 1996(7 years, 12 months after company formation)
Appointment Duration6 months, 3 weeks (closed 22 October 1996)
RoleCompany Director
Correspondence AddressBray House
Burstead Close
Cobham
Surrey
KT11 2NL
Director NameNicola Peta Roberts Hay
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(4 years, 4 months after company formation)
Appointment Duration8 months (resigned 16 April 1993)
RoleChartered Accountant
Correspondence Address29 The Vineyard
Richmond
Surrey
TW10 6AQ
Director NameDavid Frederick Henley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(4 years, 4 months after company formation)
Appointment Duration2 years (resigned 09 September 1994)
RoleAdvertising Exec
Correspondence Address34 Tile Kiln Lane
Bexley
Kent
Da5
Director NameJeffrey William Merrells
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(4 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 1994)
RoleTypographer
Correspondence Address61 Church Lane
North Bradley
Trowbridge
West Wiltshire
Ba13
Director NameAnthony Quick
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(4 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 March 1993)
RoleTypesetter
Correspondence Address3 Fairlanes
Honeypot Lane
Brentwood
Essex
CM14 4NL
Director NameMr John Raymond Charles Stuart
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(4 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 1995)
RoleAdvertising Exec
Country of ResidenceEngland
Correspondence Address18 Kendal Place
61 Upper Richmond Place
Putney London
SW15 2QZ
Secretary NameDavid John Dowsing Pullen
NationalityBritish
StatusResigned
Appointed15 August 1992(4 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 January 1996)
RoleCompany Director
Correspondence AddressBray House
Burstead Close
Cobham
Surrey
KT11 2NL
Director NameSimon Richard Ellse
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1993(5 years after company formation)
Appointment Duration1 year, 9 months (resigned 27 January 1995)
RoleChartered Accountant
Correspondence AddressAcorns
Steels Lane
Oxshott
Surrey
KT22 0RF
Director NameMaurice Joseph O'Shea
NationalityBritish
StatusResigned
Appointed27 January 1995(6 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 December 1995)
RoleChartered Accountant
Correspondence Address64 Griffiths Road
Wimbledon
London
SW19 1ST
Secretary NameChristopher Thomas Adams
NationalityBritish
StatusResigned
Appointed16 January 1996(7 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 29 March 1996)
RoleCompany Director
Correspondence AddressFlat 72f Marquess Road
Islington
London
N1 2PX

Location

Registered Address33/34 Soho Square
London
W1V 6DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 October 1996Final Gazette dissolved via voluntary strike-off (1 page)
2 July 1996First Gazette notice for voluntary strike-off (1 page)
17 May 1996Application for striking-off (1 page)
16 May 1996Secretary resigned (2 pages)
16 May 1996New secretary appointed (5 pages)
10 November 1995Accounts for a dormant company made up to 31 December 1993 (5 pages)
9 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 August 1995Director resigned;new director appointed (6 pages)
30 August 1995Return made up to 15/08/95; full list of members (16 pages)
10 August 1995Director resigned (4 pages)
28 June 1995Director resigned;new director appointed (2 pages)