Company NameImage Systems Solutions Ltd.
Company StatusDissolved
Company Number02783811
CategoryPrivate Limited Company
Incorporation Date26 January 1993(31 years, 3 months ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)
Previous NamesFootlaw 55 Limited and IKON Business Products

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Mills
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1994(1 year, 6 months after company formation)
Appointment Duration15 years, 9 months (closed 08 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourfields
Uvedale Road
Oxted
Surrey
RH8 0EW
Secretary NameMr Peter John Simpson
NationalityBritish
StatusClosed
Appointed19 August 1994(1 year, 6 months after company formation)
Appointment Duration15 years, 9 months (closed 08 June 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGleniffer
2 Elizabethan Way Maidenbower
Crawley
West Sussex
RH10 7GU
Director NameChristopher Richard Prastka
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1998(5 years, 2 months after company formation)
Appointment Duration12 years, 2 months (closed 08 June 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCedars 26 Portman Park
Tonbridge
Kent
TN9 1LW
Director NameMichael Stanley Horwood
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(same day as company formation)
RoleSolicitor
Correspondence Address40 St Andrews Street
Millbrook
Torpoint
Cornwall
PL10 1BE
Director NameMr William Jones
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage
Sheviock
Torpoint
Cornwall
PL11 3EH
Director NameGuy St. John Lachlan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(same day as company formation)
RoleSolicitor
Correspondence AddressThe Granary
Harbourneford
South Brent
Devon
TQ10 9DT
Director NameSir Gary Nicholas Streeter
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOld Newnham Farm
Plymouth
Devon
PL7 5BL
Secretary NameGuy St. John Lachlan
NationalityBritish
StatusResigned
Appointed26 January 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThe Granary
Harbourneford
South Brent
Devon
TQ10 9DT
Secretary NameSir Gary Nicholas Streeter
NationalityBritish
StatusResigned
Appointed26 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Newnham Farm
Plymouth
Devon
PL7 5BL
Director NameMr Donald Bissell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 19 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShipshape
6 Eastcliff Court
Teignmouth
Devon
TQ14 8TA
Secretary NameMrs Kathryn Ann Bissell
NationalityBritish
StatusResigned
Appointed05 March 1993(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 19 August 1994)
RoleCompany Director
Correspondence AddressCourtnay Gardens
Newton Abbot
Devon
TQ12 1HS
Director NameIan Denis Crabb
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1994(1 year, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 March 1998)
RoleCompany Director
Correspondence Address12 Onslow Mews West
South Kensington
London
SW7 3AF

Location

Registered Address66 Chiltern Street
London
W1U 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
11 February 2010Application to strike the company off the register (3 pages)
11 February 2010Application to strike the company off the register (3 pages)
11 November 2009Registered office address changed from Ikon House 30 Cowcross Street London EC1M 6DQ on 11 November 2009 (1 page)
11 November 2009Registered office address changed from Ikon House 30 Cowcross Street London EC1M 6DQ on 11 November 2009 (1 page)
8 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
8 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
21 August 2009Return made up to 31/07/09; full list of members (5 pages)
21 August 2009Return made up to 31/07/09; full list of members (5 pages)
9 April 2009Accounts made up to 30 September 2008 (6 pages)
9 April 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
8 December 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
8 December 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
19 August 2008Return made up to 31/07/08; no change of members (4 pages)
19 August 2008Return made up to 31/07/08; no change of members (4 pages)
18 March 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
18 March 2008Accounts made up to 30 September 2007 (6 pages)
20 August 2007Return made up to 31/07/07; full list of members (5 pages)
20 August 2007Return made up to 31/07/07; full list of members (5 pages)
25 April 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
25 April 2007Accounts made up to 30 September 2006 (6 pages)
22 August 2006Return made up to 31/07/06; full list of members (5 pages)
22 August 2006Return made up to 31/07/06; full list of members (5 pages)
23 November 2005Accounts made up to 30 September 2005 (6 pages)
23 November 2005Accounts for a dormant company made up to 30 September 2005 (6 pages)
15 August 2005Return made up to 31/07/05; full list of members (5 pages)
15 August 2005Return made up to 31/07/05; full list of members (5 pages)
25 April 2005Accounts made up to 30 September 2004 (6 pages)
25 April 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
9 August 2004Return made up to 31/07/04; full list of members (5 pages)
9 August 2004Return made up to 31/07/04; full list of members (5 pages)
16 February 2004Accounts made up to 30 September 2003 (6 pages)
16 February 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
28 August 2003Return made up to 31/07/03; full list of members (5 pages)
28 August 2003Return made up to 31/07/03; full list of members (5 pages)
28 November 2002Accounts for a dormant company made up to 30 September 2002 (6 pages)
28 November 2002Accounts made up to 30 September 2002 (6 pages)
10 August 2002Return made up to 31/07/02; full list of members (5 pages)
10 August 2002Return made up to 31/07/02; full list of members (5 pages)
19 March 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
19 March 2002Accounts made up to 30 September 2001 (6 pages)
8 August 2001Return made up to 31/07/01; full list of members (5 pages)
8 August 2001Return made up to 31/07/01; full list of members (5 pages)
22 June 2001Accounts made up to 30 September 2000 (6 pages)
22 June 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
16 August 2000Return made up to 31/07/00; full list of members (15 pages)
16 August 2000Return made up to 31/07/00; full list of members (15 pages)
1 June 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
1 June 2000Accounts made up to 30 September 1999 (6 pages)
2 September 1999Return made up to 31/07/99; full list of members (15 pages)
2 September 1999Return made up to 31/07/99; full list of members (15 pages)
24 June 1999Accounts made up to 30 September 1998 (6 pages)
24 June 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
20 August 1998Return made up to 31/07/98; full list of members (6 pages)
20 August 1998Return made up to 31/07/98; full list of members (6 pages)
31 July 1998Accounts made up to 30 September 1997 (6 pages)
31 July 1998Accounts for a dormant company made up to 30 September 1997 (6 pages)
26 June 1998Company name changed ikon business products\certificate issued on 29/06/98 (2 pages)
26 June 1998Company name changed ikon business products\certificate issued on 29/06/98 (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
12 August 1997Return made up to 31/07/97; full list of members (6 pages)
12 August 1997Return made up to 31/07/97; full list of members (6 pages)
20 June 1997Accounts made up to 30 September 1996 (6 pages)
20 June 1997Accounts for a dormant company made up to 30 September 1996 (6 pages)
3 October 1996Registered office changed on 03/10/96 from: alco standard house 30 cowcross street london EC1M 6DQ (1 page)
3 October 1996Registered office changed on 03/10/96 from: alco standard house 30 cowcross street london EC1M 6DQ (1 page)
3 September 1996Return made up to 31/07/96; full list of members (6 pages)
3 September 1996Return made up to 31/07/96; full list of members (6 pages)
25 April 1996Memorandum and Articles of Association (29 pages)
25 April 1996Memorandum and Articles of Association (29 pages)
1 March 1996Company name changed footlaw 55 LIMITED\certificate issued on 01/03/96 (2 pages)
1 March 1996Company name changed footlaw 55 LIMITED\certificate issued on 01/03/96 (2 pages)
22 August 1995Return made up to 31/07/95; full list of members (12 pages)
22 August 1995Return made up to 31/07/95; full list of members (6 pages)
23 May 1995Accounts for a dormant company made up to 31 July 1994 (5 pages)
23 May 1995Accounts made up to 31 July 1994 (5 pages)