Company NameMagnetic Image Holdings Limited
Company StatusDissolved
Company Number02808383
CategoryPrivate Limited Company
Incorporation Date13 April 1993(31 years, 1 month ago)
Dissolution Date19 January 1999 (25 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Michael Stephen Bailey
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
58 St Quentin Avenue
London
W10
Secretary NameMr Jeremy John Waple
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1993(same day as company formation)
RoleInterior Decorator
Country of ResidenceEngland
Correspondence Address44 Chatsworth Gardens
London
W3 9LW
Director NamePierre Jean Reynaud
Date of BirthOctober 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed05 March 1997(3 years, 10 months after company formation)
Appointment Duration10 months (resigned 30 December 1997)
RoleCompany Manager
Correspondence Address11 Tubbs Road
London
NW10 4RA
Secretary NamePierre Jean Reynaud
NationalityFrench
StatusResigned
Appointed05 March 1997(3 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 October 1997)
RoleCompany Manager
Correspondence Address11 Tubbs Road
London
NW10 4RA
Secretary NameMr Jeremy John Waple
NationalityBritish
StatusResigned
Appointed27 October 1997(4 years, 6 months after company formation)
Appointment Duration2 months (resigned 30 December 1997)
RoleInterior Decorator
Country of ResidenceEngland
Correspondence Address44 Chatsworth Gardens
London
W3 9LW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 April 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address44 Chatsworth Gardens
Acton
London
W3 9LW
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 January 1999Final Gazette dissolved via compulsory strike-off (1 page)
29 September 1998First Gazette notice for compulsory strike-off (1 page)
6 November 1997New secretary appointed (1 page)
6 November 1997Secretary resigned (1 page)
15 April 1997Return made up to 13/04/97; full list of members (6 pages)
20 March 1997Secretary resigned (1 page)
20 March 1997New secretary appointed;new director appointed (2 pages)
16 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 January 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
5 June 1996Return made up to 13/04/96; no change of members (6 pages)
26 January 1996Accounts for a dormant company made up to 30 April 1995 (3 pages)
10 April 1995Return made up to 13/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)