Company NameImaging Etc. Limited
Company StatusDissolved
Company Number02947537
CategoryPrivate Limited Company
Incorporation Date6 July 1994(29 years, 10 months ago)
Dissolution Date11 February 1997 (27 years, 2 months ago)
Previous NameImagexpress Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Miles Stanley Clewley Johnson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address31 Waldeck Road
London
W4 3NL
Secretary NameMiles Johnson
NationalityBritish
StatusClosed
Appointed13 November 1995(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 11 February 1997)
RoleManaging Director
Correspondence Address24 Lebanon Park
Twickenham
Middlesex
TW1 3DG
Director NameMr Philip David Cleveland
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(same day as company formation)
RoleDirectors
Correspondence Address88 Redcliffe Gardens
London
SW1 0RR
Director NamePhillip John Wharton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(1 week, 5 days after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 1995)
RoleCompany Director
Correspondence AddressPO Box 1212 Bedfordview
Transvaal
South Africa
Secretary NameJ.O.Hambro And Partners Limited (Corporation)
StatusResigned
Appointed06 July 1994(same day as company formation)
Correspondence Address30 Queen Annes Gate
London
SW1H 9AL

Location

Registered Address85 Clerkenwell Road
London
EC1R 5AR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End13 December

Filing History

11 February 1997Final Gazette dissolved via voluntary strike-off (1 page)
8 October 1996First Gazette notice for voluntary strike-off (1 page)
22 August 1996Application for striking-off (1 page)
22 August 1996Director resigned (1 page)
15 November 1995Secretary resigned;new secretary appointed (2 pages)
15 November 1995Registered office changed on 15/11/95 from: 10 park place london SW1A 1LP (1 page)
29 August 1995Registered office changed on 29/08/95 from: 30, queen anne's gate london SW1H 9AL (1 page)
13 July 1995Return made up to 06/07/95; full list of members (6 pages)