Company NameImagepower Limited
Company StatusDissolved
Company Number02776304
CategoryPrivate Limited Company
Incorporation Date23 December 1992(31 years, 4 months ago)
Dissolution Date30 August 2005 (18 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Marc Nabili
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1992(1 day after company formation)
Appointment Duration12 years, 8 months (closed 30 August 2005)
RolePsychotherapist
Correspondence Address40 Claremont Park
London
N3 1TH
Secretary NameDr Marc Nabili
NationalityBritish
StatusClosed
Appointed24 December 1992(1 day after company formation)
Appointment Duration12 years, 8 months (closed 30 August 2005)
RolePsychotherapist
Correspondence Address40 Claremont Park
London
N3 1TH
Director NameRoger Shaw
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2004(11 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 30 August 2005)
RoleRetired
Correspondence Address13 Village Road
Finchley
London
N3 1TL
Director NameFariba Rezazadeh
Date of BirthJuly 1955 (Born 68 years ago)
NationalityPersian
StatusResigned
Appointed24 December 1992(1 day after company formation)
Appointment Duration11 years, 1 month (resigned 28 January 2004)
RoleUniversity Lecturer
Correspondence Address8 Lytton Close
London
N2 0RH
Director NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 1992(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 1992(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address40 Claremont Park
London
N3 1TH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
9 November 2004Compulsory strike-off action has been discontinued (1 page)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
14 February 2004New director appointed (2 pages)
7 February 2004Director resigned (1 page)
24 August 2003Return made up to 31/03/03; full list of members (7 pages)
22 April 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
19 April 2002Return made up to 31/03/02; full list of members (6 pages)
12 April 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
12 April 2001Return made up to 31/03/01; full list of members (6 pages)
17 November 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
26 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
19 April 1999Return made up to 31/03/99; no change of members (4 pages)
7 April 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
21 April 1997Return made up to 31/03/97; full list of members
  • 363(287) ‐ Registered office changed on 21/04/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
30 April 1996Return made up to 31/03/96; full list of members (6 pages)
21 April 1995Return made up to 31/03/95; no change of members (4 pages)
21 April 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)