Company NameThe Illustrated Image Limited
Company StatusDissolved
Company Number02667519
CategoryPrivate Limited Company
Incorporation Date2 December 1991(32 years, 5 months ago)
Dissolution Date10 December 2002 (21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMiss Lisa May Wilson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1991(same day as company formation)
RoleGraphic Designer
Correspondence Address17 Burwood Road
Walton On Thames
Surrey
KT12 4AB
Secretary NameMr George Wilson
NationalityBritish
StatusResigned
Appointed02 December 1991(same day as company formation)
RoleCompany Director
Correspondence Address21a Thrupps Lane
Walton On Thames
Surrey
KT12 4LX
Secretary NameElizabeth Wilson
NationalityBritish
StatusResigned
Appointed16 December 1999(8 years after company formation)
Appointment Duration2 years, 5 months (resigned 12 June 2002)
RoleCompany Director
Correspondence Address21a Thrupps Lane
Walton On Thames
Surrey
KT12 4LX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 December 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 December 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address17 Burwood Road
Walton On Thames
Surrey
KT12 4AB
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHersham Village
Built Up AreaGreater London

Financials

Year2014
Cash£2,287
Current Liabilities£6,698

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2002First Gazette notice for voluntary strike-off (1 page)
17 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
16 July 2002Application for striking-off (1 page)
16 July 2002Secretary resigned (1 page)
24 April 2002Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
8 January 2002Return made up to 02/12/01; full list of members (6 pages)
10 July 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
8 January 2001Return made up to 02/12/00; full list of members (6 pages)
16 March 2000Registered office changed on 16/03/00 from: 21A thrupps lane hersham walton on thames surrey KT12 4LX (1 page)
16 March 2000Full accounts made up to 30 November 1999 (8 pages)
6 January 2000New secretary appointed (2 pages)
6 January 2000Return made up to 02/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
12 February 1999Full accounts made up to 30 November 1998 (9 pages)
11 December 1998Return made up to 02/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 1998Full accounts made up to 30 November 1997 (10 pages)
19 March 1997Full accounts made up to 30 November 1996 (11 pages)
13 December 1996Return made up to 02/12/96; no change of members (6 pages)
18 April 1996Full accounts made up to 30 November 1995 (11 pages)
26 July 1995Full accounts made up to 30 November 1994 (11 pages)