Company NameOhio Imaging Limited
Company StatusDissolved
Company Number02896938
CategoryPrivate Limited Company
Incorporation Date10 February 1994(30 years, 2 months ago)
Dissolution Date30 July 2002 (21 years, 9 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 NameAdam David Lavine
Date of BirthJanuary 1951 (Born 73 years ago)
NationalitySouth African
StatusClosed
Appointed10 February 1994(same day as company formation)
RoleElectonic Imaging Consultant
Correspondence Address27 Bardsley Close
Croydon
Surrey
CR0 5PS
Director NameStuart Neil Ronson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressWoodlea 37 The Avenue
Radlett
Hertfordshire
WD7 7DQ
Secretary NameStuart Neil Ronson
NationalityBritish
StatusClosed
Appointed10 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressWoodlea 37 The Avenue
Radlett
Hertfordshire
WD7 7DQ
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed10 February 1994(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address13-17 New Burlington Place
London
W1S 2HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£41,445
Current Liabilities£41,445

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
27 February 2002Application for striking-off (1 page)
7 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
15 February 2001Return made up to 10/02/01; full list of members (5 pages)
13 October 2000Full accounts made up to 31 March 2000 (12 pages)
19 September 2000Registered office changed on 19/09/00 from: 13-17 new burlington place london W1X 2JP (1 page)
16 February 2000Return made up to 10/02/00; full list of members (6 pages)
28 September 1999Full accounts made up to 31 March 1999 (11 pages)
15 February 1999Return made up to 10/02/99; full list of members (7 pages)
30 September 1998Full accounts made up to 31 March 1998 (11 pages)
25 February 1998Director's particulars changed (1 page)
25 February 1998Return made up to 10/02/98; full list of members (7 pages)
10 October 1997Full accounts made up to 31 March 1997 (11 pages)
17 February 1997Return made up to 10/02/97; full list of members (7 pages)
7 October 1996Secretary's particulars changed;director's particulars changed (1 page)
4 September 1996Full accounts made up to 31 March 1996 (11 pages)
18 February 1996Return made up to 10/02/96; full list of members (7 pages)
30 November 1995Full accounts made up to 31 March 1995 (11 pages)
14 November 1995Particulars of mortgage/charge (4 pages)