Company NameThe Image Corporation Limited
Company StatusDissolved
Company Number02766137
CategoryPrivate Limited Company
Incorporation Date20 November 1992(31 years, 5 months ago)
Dissolution Date18 February 1997 (27 years, 2 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 Neal Raymond Fullman
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1992(4 days after company formation)
Appointment Duration4 years, 2 months (closed 18 February 1997)
RoleFinancial Advisor
Correspondence AddressFlat 2 Garrick Court
57 Finchley Lane Hendon
London
NW4 1BY
Secretary NameDavid Fullman
NationalityBritish
StatusClosed
Appointed20 November 1993(1 year after company formation)
Appointment Duration3 years, 3 months (closed 18 February 1997)
RoleSecretary
Correspondence Address4 Maple Court
Drayton Road
Borehamwood
Hertfordshire
WD6 2BZ
Director NameJeffrey Alan Nyman
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(2 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 August 1995)
RolePublishing/Event Management
Correspondence Address39 Macleod Road
London
N21 1SW
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed20 November 1992(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed20 November 1992(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressLynwood House
24 32 Kilburn High Road
London
NW6 5TG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1994 (29 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

18 February 1997Final Gazette dissolved via voluntary strike-off (1 page)
29 October 1996First Gazette notice for voluntary strike-off (1 page)
18 September 1996Registered office changed on 18/09/96 from: 115A gloucester place london W1H 3PJ (1 page)
18 September 1996Application for striking-off (1 page)
9 November 1995Director resigned (2 pages)
31 August 1995Full accounts made up to 30 November 1994 (2 pages)
17 May 1995Ad 27/03/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 1995Registered office changed on 17/05/95 from: 4 maple court drayton rd borehamwood hertfordshire WD6 2BZ (1 page)
17 May 1995New director appointed (2 pages)