Company NameClear Image (London) Limited
Company StatusDissolved
Company Number02907122
CategoryPrivate Limited Company
Incorporation Date10 March 1994(30 years, 1 month ago)
Dissolution Date1 May 2007 (17 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameGavin Dietmar Omahoney
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1994(same day as company formation)
RoleSecretary
Correspondence AddressOrchard Lodge
7 Greenhill Drive
Great Malvern
Worcestershire
WR14 2BW
Secretary NameRebecca Ann Surman
NationalityBritish
StatusClosed
Appointed05 June 2001(7 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 01 May 2007)
RoleSecretary
Correspondence AddressOrchard Lodge
7 Greenhill Drive
Great Malvern
Worcestershire
WR14 2BW
Director NameHelan Sylvia Gilfillan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(same day as company formation)
RoleSecretary
Correspondence Address8 Abraham Drive
Silver End
Witham
Essex
CM8 3SP
Secretary NameHelan Sylvia Gilfillan
NationalityBritish
StatusResigned
Appointed10 March 1994(same day as company formation)
RoleSecretary
Correspondence Address8 Abraham Drive
Silver End
Witham
Essex
CM8 3SP
Secretary NameMr David Gilfillan
NationalityBritish
StatusResigned
Appointed18 October 1994(7 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 05 June 2001)
RoleCompany Director
Correspondence Address8 Abraham Drive
Silver End
Witham
Essex
CM8 3SP
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed10 March 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed10 March 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address911 Green Lanes
London
N21 2QP
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£51,704
Cash£89,700
Current Liabilities£76,851

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 January 2007First Gazette notice for voluntary strike-off (1 page)
5 December 2006Application for striking-off (1 page)
27 April 2006Return made up to 10/03/06; full list of members (6 pages)
16 March 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 March 2004Return made up to 10/03/04; full list of members (6 pages)
12 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 March 2003Return made up to 10/03/03; full list of members (6 pages)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 April 2002Return made up to 10/03/02; full list of members (6 pages)
18 June 2001New secretary appointed (2 pages)
18 June 2001Secretary resigned (1 page)
21 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
12 March 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 June 2000Return made up to 10/03/00; full list of members (6 pages)
13 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 March 1999Director's particulars changed (1 page)
16 March 1999Return made up to 10/03/99; full list of members (6 pages)
22 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 March 1998Return made up to 10/03/98; no change of members (4 pages)
27 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
28 April 1997Registered office changed on 28/04/97 from: 811 green lanes london N21 2RX (1 page)
28 April 1997Return made up to 10/03/97; no change of members (4 pages)
11 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
24 April 1996Return made up to 10/03/96; full list of members (6 pages)
24 April 1996Ad 27/11/95--------- £ si 100@1=100 £ ic 100/200 (2 pages)
24 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 July 1995Return made up to 10/03/95; full list of members (6 pages)
5 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)