Company NameImage Systems Europe Limited
Company StatusDissolved
Company Number02431612
CategoryPrivate Limited Company
Incorporation Date11 October 1989(34 years, 6 months ago)
Dissolution Date8 April 2016 (8 years ago)
Previous NameAugusta Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Michael Stoddard
NationalityBritish
StatusClosed
Appointed31 January 2008(18 years, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 08 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWalnut Cottage
Main Street Hanwell
Banbury
Oxfordshire
OX17 1HN
Director NameMr Phillip David Rowland
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2009(20 years, 1 month after company formation)
Appointment Duration6 years, 4 months (closed 08 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Burston Road
London
SW15 6AR
Director NameMr Simon Richard Downing
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2010(21 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 08 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Burston Road
Putney
London
SW15 6AR
Director NameKenneth George
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(2 years after company formation)
Appointment Duration2 months, 1 week (resigned 23 December 1991)
RoleMarketing Director
Correspondence Address26 Nutham Lane
Southwater
West Sussex
RH13 9GG
Director NameProf William Blake Speirs
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(2 years after company formation)
Appointment Duration4 years, 10 months (resigned 28 August 1996)
RoleProfessor
Country of ResidenceEngland
Correspondence AddressThe Cornmill
Calver
Sheffield
S32 3WW
Director NameDenise Harrison
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(2 years after company formation)
Appointment Duration8 years, 7 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address27 Hillside Close
Hillam
Yorkshire
LS25 5BD
Director NameMr Timothy Paul Gittins
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 11 December 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Church Lane
Bardsey
Leeds
West Yorkshire
LS17 9DH
Director NameMr Richard Bloor Gilliver
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 22 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Lattimer Place
London
W4 2UA
Director NameMr Edward Brierley
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(2 years after company formation)
Appointment Duration8 years, 7 months (resigned 31 May 2000)
RoleSystems Developer
Country of ResidenceEngland
Correspondence AddressOaklawn 380 Chorley New Road
Bolton
Lancashire
BL1 5AD
Secretary NameMr Timothy Paul Gittins
NationalityBritish
StatusResigned
Appointed11 October 1991(2 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 24 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Church Lane
Bardsey
Leeds
West Yorkshire
LS17 9DH
Director NamePaul Anthony Lawrence Gilmartin
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(2 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 August 1996)
RoleManaging Director
Correspondence AddressHomewood 11 Endcliffe Hall Avenue
Sheffield
South Yorkshire
S10 3EL
Secretary NameMr Kevin Gerard Cunningham
NationalityBritish
StatusResigned
Appointed22 February 1993(3 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 August 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address56 Stumperlowe Crescent Road
Fulwood
Sheffield
South Yorkshire
S10 3PR
Director NameMr Paul Leighton Clifford
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(6 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 January 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address43 Waldegrave Gardens
Twickenham
Middlesex
TW1 4PH
Director NameGarth Robert Selvey
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(6 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 February 2006)
RoleDirector Computer Services
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
17 Rupert Avenue
High Wycombe
Bucks
HP12 3NG
Secretary NameMr Paul Leighton Clifford
NationalityBritish
StatusResigned
Appointed28 August 1996(6 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 January 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address43 Waldegrave Gardens
Twickenham
Middlesex
TW1 4PH
Director NameCelia Helen Ridgley
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(16 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 November 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWellfield House
Caps Lane Cholsey
Wallingford
Oxfordshire
OX10 9HF
Director NameMr Michael Stoddard
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(18 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWalnut Cottage
Main Street Hanwell
Banbury
Oxfordshire
OX17 1HN
Secretary NameHP Directors Limited (Corporation)
StatusResigned
Appointed24 August 1992(2 years, 10 months after company formation)
Appointment Duration6 months (resigned 22 February 1993)
Correspondence AddressOxford House
Cliftonville
Northampton
Northamptonshire
NN1 5PN

Location

Registered Address2 Burston Road
Putney
London
SW15 6AR
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

8 April 2016Final Gazette dissolved following liquidation (1 page)
8 April 2016Final Gazette dissolved following liquidation (1 page)
8 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2016Return of final meeting in a members' voluntary winding up (6 pages)
8 January 2016Return of final meeting in a members' voluntary winding up (6 pages)
17 June 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-01
(1 page)
17 June 2015Declaration of solvency (3 pages)
17 June 2015Appointment of a voluntary liquidator (1 page)
17 June 2015Appointment of a voluntary liquidator (1 page)
17 June 2015Appointment of a voluntary liquidator (1 page)
17 June 2015Declaration of solvency (3 pages)
17 June 2015Appointment of a voluntary liquidator (1 page)
26 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(4 pages)
26 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(4 pages)
4 July 2014Statement of capital on 4 July 2014
  • GBP 1
(4 pages)
4 July 2014Solvency statement dated 03/07/14 (1 page)
4 July 2014Solvency statement dated 03/07/14 (1 page)
4 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 03/07/2014
(2 pages)
4 July 2014Statement by directors (1 page)
4 July 2014Statement by directors (1 page)
4 July 2014Statement of capital on 4 July 2014
  • GBP 1
(4 pages)
4 July 2014Statement of capital on 4 July 2014
  • GBP 1
(4 pages)
4 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 03/07/2014
(2 pages)
20 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
20 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
25 October 2013Annual return made up to 11 October 2013 with a full list of shareholders (4 pages)
25 October 2013Annual return made up to 11 October 2013 with a full list of shareholders (4 pages)
27 March 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
27 March 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
22 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
7 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
7 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
31 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
13 July 2011Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages)
13 July 2011Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages)
13 July 2011Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages)
22 March 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
22 March 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
26 November 2010Termination of appointment of Celia Ridgley as a director (1 page)
26 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
26 November 2010Appointment of Mr Simon Richard Downing as a director (2 pages)
26 November 2010Appointment of Mr Simon Richard Downing as a director (2 pages)
26 November 2010Termination of appointment of Celia Ridgley as a director (1 page)
28 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
28 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
22 December 2009Appointment of Mr Phillip David Rowland as a director (2 pages)
22 December 2009Appointment of Mr Phillip David Rowland as a director (2 pages)
9 December 2009Termination of appointment of Michael Stoddard as a director (1 page)
9 December 2009Termination of appointment of Michael Stoddard as a director (1 page)
22 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
1 August 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
1 August 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
4 June 2009Registered office changed on 04/06/2009 from civica uk LIMITED plane tree crescent feltham middlesex TW13 7DT (1 page)
4 June 2009Registered office changed on 04/06/2009 from civica uk LIMITED plane tree crescent feltham middlesex TW13 7DT (1 page)
7 January 2009Return made up to 11/10/08; full list of members (3 pages)
7 January 2009Return made up to 11/10/08; full list of members (3 pages)
6 January 2009Location of debenture register (1 page)
6 January 2009Registered office changed on 06/01/2009 from castlegate house castlegate drive dudley west midlands DY1 4TD (1 page)
6 January 2009Location of register of members (1 page)
6 January 2009Registered office changed on 06/01/2009 from castlegate house castlegate drive dudley west midlands DY1 4TD (1 page)
6 January 2009Location of register of members (1 page)
6 January 2009Location of debenture register (1 page)
3 February 2008Secretary resigned;director resigned (1 page)
3 February 2008New secretary appointed;new director appointed (2 pages)
3 February 2008New secretary appointed;new director appointed (2 pages)
3 February 2008Secretary resigned;director resigned (1 page)
14 January 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
14 January 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
5 November 2007Return made up to 11/10/07; full list of members (7 pages)
5 November 2007Return made up to 11/10/07; full list of members (7 pages)
5 August 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
5 August 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
14 December 2006Return made up to 11/10/06; full list of members (7 pages)
14 December 2006Return made up to 11/10/06; full list of members (7 pages)
3 July 2006Registered office changed on 03/07/06 from: comino house furlong road bourne end buckinghamshire SL8 5AQ (1 page)
3 July 2006Registered office changed on 03/07/06 from: comino house furlong road bourne end buckinghamshire SL8 5AQ (1 page)
4 April 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
4 April 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
20 October 2005Return made up to 11/10/05; full list of members (7 pages)
20 October 2005Return made up to 11/10/05; full list of members (7 pages)
18 July 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
18 July 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
15 October 2004Return made up to 11/10/04; full list of members (7 pages)
15 October 2004Return made up to 11/10/04; full list of members (7 pages)
21 July 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
21 July 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
12 November 2003Return made up to 11/10/03; full list of members (7 pages)
12 November 2003Return made up to 11/10/03; full list of members (7 pages)
12 July 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
12 July 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
3 January 2003Return made up to 11/10/02; full list of members (7 pages)
3 January 2003Return made up to 11/10/02; full list of members (7 pages)
12 July 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
12 July 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
12 November 2001Return made up to 11/10/01; full list of members (6 pages)
12 November 2001Return made up to 11/10/01; full list of members (6 pages)
17 September 2001Accounts made up to 31 March 2001 (14 pages)
17 September 2001Accounts made up to 31 March 2001 (14 pages)
23 October 2000Registered office changed on 23/10/00 from: comino house fyrlong road bourne end buckinghamshire SL8 5AQ (1 page)
23 October 2000Registered office changed on 23/10/00 from: comino house fyrlong road bourne end buckinghamshire SL8 5AQ (1 page)
23 October 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 October 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 August 2000Accounts made up to 31 March 2000 (19 pages)
8 August 2000Accounts made up to 31 March 2000 (19 pages)
11 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 November 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 November 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 June 1999Accounts made up to 31 March 1999 (20 pages)
28 June 1999Accounts made up to 31 March 1999 (20 pages)
19 October 1998Return made up to 11/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 1998Return made up to 11/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 1998Accounts made up to 31 March 1998 (19 pages)
1 July 1998Accounts made up to 31 March 1998 (19 pages)
8 January 1998Registered office changed on 08/01/98 from: sheffield technology park 60 shirland lane sheffield S9 3SP (1 page)
8 January 1998Registered office changed on 08/01/98 from: sheffield technology park 60 shirland lane sheffield S9 3SP (1 page)
10 November 1997Return made up to 11/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1997Return made up to 11/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1997Accounts made up to 31 March 1997 (20 pages)
26 June 1997Accounts made up to 31 March 1997 (20 pages)
15 April 1997Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(12 pages)
15 April 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
15 April 1997Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(12 pages)
15 April 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
10 November 1996Return made up to 11/10/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 November 1996Return made up to 11/10/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 September 1996Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
24 September 1996Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
18 September 1996Accounts made up to 30 September 1995 (20 pages)
18 September 1996Accounts made up to 30 September 1995 (20 pages)
9 September 1996Director resigned (2 pages)
9 September 1996Secretary resigned (2 pages)
9 September 1996Director resigned (1 page)
9 September 1996New director appointed (1 page)
9 September 1996New secretary appointed;new director appointed (1 page)
9 September 1996Secretary resigned (2 pages)
9 September 1996New secretary appointed;new director appointed (1 page)
9 September 1996Director resigned (1 page)
9 September 1996Director resigned (2 pages)
9 September 1996New director appointed (1 page)
5 September 1996Declaration of satisfaction of mortgage/charge (1 page)
5 September 1996Declaration of satisfaction of mortgage/charge (1 page)
15 December 1995Director resigned (2 pages)
15 December 1995Director resigned (2 pages)
10 November 1995Return made up to 11/10/95; full list of members (12 pages)
10 November 1995Return made up to 11/10/95; full list of members (12 pages)
16 May 1995Accounts made up to 30 September 1994 (20 pages)
16 May 1995Accounts made up to 30 September 1994 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (224 pages)
5 November 1994Return made up to 11/10/94; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 1994Return made up to 11/10/94; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 1994Return made up to 11/10/93; change of members; amend
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/03/94
(10 pages)
15 March 1994Return made up to 11/10/93; change of members; amend
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/03/94
(10 pages)
8 March 1994Accounts made up to 30 September 1993 (34 pages)
8 March 1994Accounts made up to 30 September 1993 (34 pages)
26 March 1993Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
26 March 1993Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
5 January 1992Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
5 January 1992Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
7 March 1991Memorandum and Articles of Association (31 pages)
7 March 1991Memorandum and Articles of Association (31 pages)
8 February 1991Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
8 February 1991Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
5 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 January 1990Company name changed\certificate issued on 12/01/90 (2 pages)
12 January 1990Company name changed\certificate issued on 12/01/90 (2 pages)
11 October 1989Incorporation (51 pages)
11 October 1989Incorporation (51 pages)