Company NameD L Imaging Limited
Company StatusDissolved
Company Number03033917
CategoryPrivate Limited Company
Incorporation Date16 March 1995(29 years, 1 month ago)
Dissolution Date17 November 2022 (1 year, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Imad Douglas
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kings Avenue
London
N21 3NA
Director NameRexford James Ladd
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Avenue
London
N21 3NA
Secretary NameRexford James Ladd
NationalityBritish
StatusClosed
Appointed16 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Avenue
London
N21 3NA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitedlimaginguk.com
Telephone020 72530854
Telephone regionLondon

Location

Registered Address1 Kings Avenue
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1I. Douglas
50.00%
Ordinary
1 at £1Rexford James Ladd
50.00%
Ordinary

Financials

Year2014
Net Worth£10,448
Cash£2,237
Current Liabilities£114,163

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

13 December 2010Delivered on: 14 December 2010
Persons entitled: Loromah Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £4,750.00.
Outstanding

Filing History

17 November 2022Final Gazette dissolved following liquidation (1 page)
17 August 2022Return of final meeting in a creditors' voluntary winding up (21 pages)
23 May 2022Liquidators' statement of receipts and payments to 27 March 2022 (23 pages)
2 June 2021Liquidators' statement of receipts and payments to 27 March 2021 (23 pages)
23 June 2020Registered office address changed from 24 Conduit Place London W2 1EP to 1 Kings Avenue London N21 3NA on 23 June 2020 (2 pages)
11 June 2020Liquidators' statement of receipts and payments to 27 March 2020 (22 pages)
26 June 2019Appointment of a voluntary liquidator (20 pages)
26 June 2019Removal of liquidator by court order (19 pages)
15 April 2019Registered office address changed from 27 Britton Street London EC1M 5UD to 24 Conduit Place London W2 1EP on 15 April 2019 (2 pages)
13 April 2019Appointment of a voluntary liquidator (3 pages)
13 April 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-28
(1 page)
13 April 2019Statement of affairs (9 pages)
15 February 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
12 February 2019Micro company accounts made up to 31 March 2018 (4 pages)
18 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
20 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
18 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(4 pages)
18 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 2
(4 pages)
6 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 2
(4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
20 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 March 2013Secretary's details changed for Rexford James Ladd on 19 March 2013 (1 page)
19 March 2013Secretary's details changed for Rexford James Ladd on 19 March 2013 (1 page)
19 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
19 March 2013Director's details changed for Imad Douglas on 19 March 2013 (2 pages)
19 March 2013Director's details changed for Rexford James Ladd on 19 March 2013 (2 pages)
19 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
19 March 2013Director's details changed for Imad Douglas on 19 March 2013 (2 pages)
19 March 2013Director's details changed for Rexford James Ladd on 19 March 2013 (2 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 April 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
14 April 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
21 March 2011Registered office address changed from 46-47 Britton Street London EC1M 5UJ on 21 March 2011 (1 page)
21 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
21 March 2011Registered office address changed from 46-47 Britton Street London EC1M 5UJ on 21 March 2011 (1 page)
21 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 November 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
22 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
24 March 2010Director's details changed for Rexford James Ladd on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Rexford James Ladd on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Imad Douglas on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Imad Douglas on 24 March 2010 (2 pages)
17 March 2009Return made up to 16/03/09; full list of members (4 pages)
17 March 2009Return made up to 16/03/09; full list of members (4 pages)
31 October 2008Accounts for a dormant company made up to 30 September 2008 (5 pages)
31 October 2008Accounts for a dormant company made up to 30 September 2008 (5 pages)
25 April 2008Return made up to 16/03/08; full list of members (4 pages)
25 April 2008Return made up to 16/03/08; full list of members (4 pages)
19 October 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
19 October 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
8 May 2007Return made up to 16/03/07; full list of members (2 pages)
8 May 2007Return made up to 16/03/07; full list of members (2 pages)
4 April 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
4 April 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
7 April 2006Return made up to 16/03/06; full list of members (7 pages)
7 April 2006Return made up to 16/03/06; full list of members (7 pages)
14 March 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
14 March 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
27 June 2005Return made up to 16/03/05; full list of members (7 pages)
27 June 2005Return made up to 16/03/05; full list of members (7 pages)
19 October 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
19 October 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
10 March 2004Return made up to 16/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 March 2004Return made up to 16/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 December 2003Accounts for a dormant company made up to 30 September 2003 (5 pages)
3 December 2003Accounts for a dormant company made up to 30 September 2003 (5 pages)
2 May 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
2 May 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
13 March 2003Return made up to 16/03/03; full list of members (7 pages)
13 March 2003Return made up to 16/03/03; full list of members (7 pages)
2 April 2002Return made up to 16/03/02; full list of members (6 pages)
2 April 2002Return made up to 16/03/02; full list of members (6 pages)
13 March 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
13 March 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
27 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
27 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
11 June 2001Registered office changed on 11/06/01 from: c/o franklins 320 garratt lane london SW18 4EJ (1 page)
11 June 2001Registered office changed on 11/06/01 from: c/o franklins 320 garratt lane london SW18 4EJ (1 page)
19 March 2001Return made up to 16/03/01; full list of members (6 pages)
19 March 2001Return made up to 16/03/01; full list of members (6 pages)
17 May 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
17 May 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
31 March 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1999Return made up to 16/03/99; no change of members (4 pages)
16 April 1999Return made up to 16/03/99; no change of members (4 pages)
22 January 1999Full accounts made up to 30 September 1998 (7 pages)
22 January 1999Full accounts made up to 30 September 1998 (7 pages)
2 June 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
2 June 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
23 March 1998Return made up to 16/03/98; full list of members (6 pages)
23 March 1998Return made up to 16/03/98; full list of members (6 pages)
19 March 1997Return made up to 16/03/97; no change of members (4 pages)
19 March 1997Return made up to 16/03/97; no change of members (4 pages)
17 December 1996Accounts for a small company made up to 30 September 1996 (5 pages)
17 December 1996Accounts for a small company made up to 30 September 1996 (5 pages)
12 April 1996Accounts for a small company made up to 30 September 1995 (5 pages)
12 April 1996Accounts for a small company made up to 30 September 1995 (5 pages)
26 March 1996Return made up to 16/03/96; full list of members (6 pages)
26 March 1996Return made up to 16/03/96; full list of members (6 pages)
11 May 1995Accounting reference date notified as 30/09 (1 page)
11 May 1995Accounting reference date notified as 30/09 (1 page)
19 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
19 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
16 March 1995Incorporation (38 pages)
16 March 1995Incorporation (38 pages)