Company NameApplied Image Technology Limited
Company StatusDissolved
Company Number02708184
CategoryPrivate Limited Company
Incorporation Date21 April 1992(31 years, 11 months ago)
Dissolution Date13 April 2010 (13 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Roger Michael Ward
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1992(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address96 Oakhill Road
Sevenoaks
Kent
TN13 1NU
Secretary NameMr Roger Michael Ward
NationalityBritish
StatusClosed
Appointed21 April 1992(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address96 Oakhill Road
Sevenoaks
Kent
TN13 1NU
Director NameRamin Shahbazi
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1995(3 years, 4 months after company formation)
Appointment Duration14 years, 7 months (closed 13 April 2010)
RoleComputer Consultant
Correspondence AddressFlat 30
6 Ferry Lane Ferry Quays
Brentford
Middlesex
TW8 0BP
Director NameMr Michael John Daines
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressStone Hurst
52 Albert Road
Ashford
Kent
TN24 8NU
Director NameJohn Clements
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(3 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2000)
RoleGraphic Designer
Correspondence Address205 Hythe Road
Ashford
Kent
TN24 8PL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£290,943
Current Liabilities£818,910

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 April 2010Final Gazette dissolved following liquidation (1 page)
13 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2010Notice of move from Administration to Dissolution (17 pages)
13 January 2010Notice of move from Administration to Dissolution on 12 January 2010 (17 pages)
13 August 2009Administrator's progress report to 14 July 2009 (14 pages)
13 August 2009Administrator's progress report to 14 July 2009 (14 pages)
16 July 2009Notice of extension of period of Administration (1 page)
16 July 2009Notice of extension of period of Administration (1 page)
18 February 2009Administrator's progress report to 14 January 2009 (16 pages)
18 February 2009Administrator's progress report to 14 January 2009 (16 pages)
8 September 2008Statement of affairs with form 2.14B (6 pages)
8 September 2008Statement of administrator's proposal (27 pages)
8 September 2008Statement of affairs with form 2.14B (6 pages)
8 September 2008Statement of administrator's proposal (27 pages)
18 July 2008Appointment of an administrator (1 page)
18 July 2008Registered office changed on 18/07/2008 from 30 churchill square kings hill west malling kent ME19 4YU (1 page)
18 July 2008Appointment of an administrator (1 page)
18 July 2008Registered office changed on 18/07/2008 from 30 churchill square kings hill west malling kent ME19 4YU (1 page)
29 September 2007Particulars of mortgage/charge (7 pages)
29 September 2007Particulars of mortgage/charge (7 pages)
31 August 2007Registered office changed on 31/08/07 from: 60 churchill square kings hill west malling kent ME19 4YU (1 page)
31 August 2007Registered office changed on 31/08/07 from: 60 churchill square kings hill west malling kent ME19 4YU (1 page)
1 May 2007Return made up to 16/04/07; full list of members (2 pages)
1 May 2007Return made up to 16/04/07; full list of members (2 pages)
15 April 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
15 April 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
4 May 2006Location of register of members (1 page)
4 May 2006Return made up to 16/04/06; full list of members (2 pages)
4 May 2006Location of register of members (1 page)
4 May 2006Return made up to 16/04/06; full list of members (2 pages)
1 March 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
1 March 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
28 November 2005Delivery ext'd 3 mth 31/01/05 (1 page)
28 November 2005Delivery ext'd 3 mth 31/01/05 (1 page)
1 September 2005Return made up to 16/04/05; full list of members (7 pages)
1 September 2005Return made up to 16/04/05; full list of members (7 pages)
3 March 2005Accounts for a small company made up to 31 January 2004 (6 pages)
3 March 2005Accounts for a small company made up to 31 January 2004 (6 pages)
3 December 2004Delivery ext'd 3 mth 31/01/04 (1 page)
3 December 2004Delivery ext'd 3 mth 31/01/04 (1 page)
21 October 2004Accounts for a small company made up to 31 January 2002 (6 pages)
21 October 2004Accounts for a small company made up to 31 January 2002 (6 pages)
4 October 2004Accounts for a small company made up to 31 January 2003 (6 pages)
4 October 2004Accounts for a small company made up to 31 January 2003 (6 pages)
23 July 2004Secretary's particulars changed;director's particulars changed (1 page)
23 July 2004Secretary's particulars changed;director's particulars changed (1 page)
9 July 2004Director's particulars changed (1 page)
9 July 2004Director's particulars changed (1 page)
6 May 2004Return made up to 16/04/04; full list of members (7 pages)
6 May 2004Return made up to 16/04/04; full list of members (7 pages)
16 July 2003Return made up to 21/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 July 2003Return made up to 21/04/03; full list of members (7 pages)
3 December 2002Delivery ext'd 3 mth 31/01/02 (1 page)
3 December 2002Delivery ext'd 3 mth 31/01/02 (1 page)
14 August 2002Return made up to 21/04/02; full list of members (6 pages)
14 August 2002Return made up to 21/04/02; full list of members (6 pages)
8 August 2002Accounts for a small company made up to 30 September 2000 (7 pages)
8 August 2002Accounts for a small company made up to 30 September 2000 (7 pages)
9 July 2002Accounting reference date extended from 30/09/01 to 31/01/02 (1 page)
9 July 2002Accounting reference date extended from 30/09/01 to 31/01/02 (1 page)
9 July 2001Return made up to 21/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 2001Return made up to 21/04/01; full list of members (6 pages)
1 November 2000Accounts for a small company made up to 30 September 1999 (7 pages)
1 November 2000Accounts for a small company made up to 30 September 1999 (7 pages)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
13 June 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 June 2000Return made up to 21/04/00; full list of members (7 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
3 June 1999Return made up to 21/04/99; no change of members (4 pages)
3 June 1999Return made up to 21/04/99; no change of members (4 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
3 July 1998Return made up to 21/04/98; no change of members (4 pages)
3 July 1998Return made up to 21/04/98; no change of members (4 pages)
15 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
15 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
1 July 1997Registered office changed on 01/07/97 from: bradbourne house east malling kent ME19 6DZ (1 page)
1 July 1997Registered office changed on 01/07/97 from: bradbourne house east malling kent ME19 6DZ (1 page)
20 June 1997Return made up to 21/04/97; full list of members (6 pages)
20 June 1997Return made up to 21/04/97; full list of members (6 pages)
31 December 1996Particulars of mortgage/charge (3 pages)
31 December 1996Particulars of mortgage/charge (3 pages)
14 August 1996Return made up to 21/04/96; change of members (6 pages)
14 August 1996Return made up to 21/04/96; change of members (6 pages)
3 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
3 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
12 January 1996New director appointed (2 pages)
12 January 1996Registered office changed on 12/01/96 from: hearts of oak house 4 pembroke road sevenoaks kent TN13 1XR (1 page)
12 January 1996Registered office changed on 12/01/96 from: hearts of oak house 4 pembroke road sevenoaks kent TN13 1XR (1 page)
12 January 1996Director resigned (2 pages)
12 January 1996New director appointed (2 pages)
2 January 1996Compulsory strike-off action has been discontinued (1 page)
2 January 1996Compulsory strike-off action has been discontinued (1 page)
2 January 1996Full accounts made up to 30 September 1994 (6 pages)
2 January 1996Full accounts made up to 30 September 1994 (6 pages)
20 December 1995Return made up to 21/04/95; no change of members (4 pages)
20 December 1995Return made up to 21/04/95; no change of members (4 pages)
19 December 1995First Gazette notice for compulsory strike-off (1 page)
19 December 1995First Gazette notice for compulsory strike-off (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
21 April 1992Incorporation (14 pages)