Company NameThe Imaging Business Limited
Company StatusDissolved
Company Number02590483
CategoryPrivate Limited Company
Incorporation Date11 March 1991(33 years, 1 month ago)
Dissolution Date7 August 2001 (22 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy John Siney
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address43 Rudall Crescent
London
NW3 1RR
Secretary NameMrs Sky Brenda Rosemary Siney
NationalityBritish
StatusClosed
Appointed26 April 1996(5 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 07 August 2001)
RoleCounsellor
Correspondence Address43 Rudall Crescent
London
NW3 1RR
Director NameClive Alexander Duff Gordon
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address30 The Drive
Chorleywood
Hertfordshire
WD3 4EB
Secretary NameMr Timothy John Siney
NationalityBritish
StatusResigned
Appointed11 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address43 Rudall Crescent
London
NW3 1RR
Secretary NameJill Pamela Sewell
NationalityBritish
StatusResigned
Appointed03 July 1992(1 year, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 October 1994)
RoleSolicitor
Correspondence Address12 Devon House
1 Maidstone Buildings Mews
London
SE1 1GE
Director NameMr Guy William Shorey
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 1993)
RoleAccountant
Correspondence Address16 Fairway Avenue
London
NW9 0EJ
Secretary NameTony De Alwis Samarasinghe
NationalityBritish
StatusResigned
Appointed14 October 1994(3 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 April 1996)
RoleCompany Director
Correspondence Address41 Moorfield Road
Enfield
Middlesex
EN3 5XN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address90 Great Russell Street
London
WC1B 3RJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£175,301
Gross Profit£60,007
Net Worth-£16,225
Cash£125
Current Liabilities£16,215

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2001First Gazette notice for voluntary strike-off (1 page)
7 March 2001Application for striking-off (1 page)
16 March 2000Return made up to 07/03/00; full list of members (6 pages)
29 December 1999Full accounts made up to 31 March 1999 (14 pages)
21 May 1999Return made up to 07/03/99; full list of members (6 pages)
22 July 1998Full accounts made up to 31 March 1998 (13 pages)
20 March 1998Return made up to 07/03/98; no change of members (4 pages)
9 March 1998Full accounts made up to 31 March 1997 (14 pages)
8 April 1997Return made up to 07/03/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
25 September 1996Full accounts made up to 31 March 1996 (13 pages)
28 April 1996Full accounts made up to 31 March 1995 (12 pages)
22 April 1996New secretary appointed (1 page)
22 April 1996Secretary resigned (2 pages)
14 March 1996Return made up to 07/03/96; full list of members (6 pages)
16 March 1995Return made up to 11/03/95; no change of members (4 pages)