Company NameImage Innovators Limited
Company StatusDissolved
Company Number02441890
CategoryPrivate Limited Company
Incorporation Date10 November 1989(34 years, 5 months ago)
Dissolution Date5 August 1997 (26 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter Frederick Griesson Brain
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1990(1 year after company formation)
Appointment Duration6 years, 8 months (closed 05 August 1997)
RoleSurveyor
Correspondence AddressBalaclaua Coach House
Pell Green
Wadhurst
East Sussex
TN5 6EG
Director NameMr David Alan Keirle
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1990(1 year after company formation)
Appointment Duration6 years, 8 months (closed 05 August 1997)
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence Address73 St Albans Road
Kingston Upon Thames
Surrey
KT2 5HH
Director NameEdward Michael Teeger
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1990(1 year after company formation)
Appointment Duration6 years, 8 months (closed 05 August 1997)
RoleChartered Architect
Correspondence Address13 Kingswood Avenue
London
NW6 6LG
Secretary NameRoberta Desborough
NationalityBritish
StatusClosed
Appointed10 November 1990(1 year after company formation)
Appointment Duration6 years, 8 months (closed 05 August 1997)
RoleCompany Director
Correspondence AddressNorthumberland House 155-157 Great Portland Street
London
W1N 5FB

Location

Registered AddressNo 1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

5 August 1997Final Gazette dissolved via compulsory strike-off (1 page)
8 April 1997First Gazette notice for compulsory strike-off (1 page)
14 October 1996Receiver ceasing to act (1 page)
10 October 1996Receiver's abstract of receipts and payments (2 pages)
5 August 1996Receiver's abstract of receipts and payments (2 pages)
15 August 1995Receiver's abstract of receipts and payments (2 pages)