Company NameCimage Novasoft Limited
Company StatusDissolved
Company Number03036255
CategoryPrivate Limited Company
Incorporation Date22 March 1995(29 years, 1 month ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)
Previous NamesCimage Enterprise Systems Limited and Cimage Novasoft Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameHeath John Davies
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2004(9 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 24 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Castelnau
Barnes
London
SW13 9EX
Director NameMs Francoise Marie Fillot
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityFrench
StatusClosed
Appointed29 July 2004(9 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 24 March 2009)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address286 Route De La Glande
Limonest
69760
France
Director NameMr Jacques Francois Mottard
Date of BirthApril 1952 (Born 72 years ago)
NationalityFrench
StatusClosed
Appointed29 July 2004(9 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 24 March 2009)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Rue Garnot
St Cyr
Au Mont D'Or 69450
69450
Secretary NameHeath John Davies
NationalityBritish
StatusClosed
Appointed29 July 2004(9 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 24 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Castelnau
Barnes
London
SW13 9EX
Director NameMr David Thomas Simons
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(2 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 06 March 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Rowley Hall Drive
Rowley Hall Park
Stafford
Staffordshire
ST17 9FF
Director NameMr Stephen John Reding
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 22 June 1996)
RoleChartered Surveyor
Correspondence Address68 Alderbrook Road
Solihull
West Midlands
B91 1NR
Secretary NameMr Stephen John Reding
NationalityBritish
StatusResigned
Appointed01 June 1995(2 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 July 1995)
RoleChartered Surveyor
Correspondence Address68 Alderbrook Road
Solihull
West Midlands
B91 1NR
Director NameMr Ian Alexander Mackenzie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(4 months after company formation)
Appointment Duration9 years (resigned 29 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables
6 Hill Wootton Road
Leek Wootton
Warwickshire
CV35 7QL
Secretary NameJohn Perrot
NationalityBritish
StatusResigned
Appointed21 July 1995(4 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cottage
Walkmill
Eccleshall
Staffordshire
ST21 6ER
Director NameMr Brian Pellard
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(2 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 26 May 1998)
RoleChief Executive
Correspondence Address33 Wyvern Road
Sutton Coldfield
West Midlands
B74 2PS
Director NameBertil Staffan Engstrom
Date of BirthApril 1963 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed26 May 1998(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 April 2000)
RoleChartered Civil Engineer
Correspondence AddressBadger's Holt High Green
Chorley
Bridgnorth
Shropshire
WV16 6PP
Director NameGeoffrey Pearson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(3 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 April 2000)
RoleFd Tarmac Professional
Country of ResidenceEngland
Correspondence Address4 Woodford Way
Wombourne
Wolverhampton
WV5 8HB
Director NameLucien Osborne Bartram
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(5 years after company formation)
Appointment Duration1 year, 9 months (resigned 17 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazel Barton
Soldridge Road, Medstead
Alton
Hampshire
GU34 5JF
Secretary NameLucien Osborne Bartram
NationalityBritish
StatusResigned
Appointed14 April 2000(5 years after company formation)
Appointment Duration1 year, 9 months (resigned 17 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazel Barton
Soldridge Road, Medstead
Alton
Hampshire
GU34 5JF
Secretary NameLucien Osborne Bartram
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(5 years after company formation)
Appointment Duration1 year, 9 months (resigned 17 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazel Barton
Soldridge Road, Medstead
Alton
Hampshire
GU34 5JF
Director NameTimothy Fleet
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(5 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 29 July 2004)
RoleCompany Director
Correspondence Address58 Hunters Chase
Caversham
Reading
Berkshire
RG4 7XH
Director NameAndrew Hamlyn
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(5 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 29 July 2004)
RoleCompany Director
Correspondence Address3 Hampden Hill
Beaconsfield
Buckinghamshire
HP9 1BP
Director NameRichard Sharp
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(5 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 06 April 2004)
RoleCompany Director
Correspondence Address7 Saint Michaels Close
Halton
Aylesbury
Buckinghamshire
HP22 5NW
Director NameMr Duncan Charles Moore
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2000(5 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 March 2003)
RoleCompany Director
Correspondence AddressDownsmount
53 Yew Tree Bottom Road
Epsom
Surrey
KT17 3NQ
Secretary NameJennifer Susan Welsh
NationalityBritish
StatusResigned
Appointed17 January 2002(6 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 August 2002)
RoleCompany Director
Correspondence AddressTanglewood
Bridle Road Whitchurch Hill
Reading
Berkshire
RG8 7PR
Secretary NameMr Ian Alexander Mackenzie
NationalityBritish
StatusResigned
Appointed18 November 2002(7 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables
6 Hill Wootton Road
Leek Wootton
Warwickshire
CV35 7QL
Director NameJeremy Wyndham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(7 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 June 2003)
RoleBusiness Consultant
Correspondence Address10 Broadwood Avenue
Ruislip
Middlesex
HA4 7XR
Director NameChristian Jorge Tapia Stocker
Date of BirthApril 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed29 July 2004(9 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2006)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address6 Avenue Du Marechal Leclerc
Meudon 92
France
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed22 March 1995(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed22 March 1995(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS

Location

Registered Address1000 Great West Road
Brentford
Middlesex
TW8 9DW
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2008First Gazette notice for voluntary strike-off (1 page)
29 October 2008Application for striking-off (2 pages)
13 October 2008Director and secretary's change of particulars / heath davies / 29/09/2008 (1 page)
22 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
19 May 2008Return made up to 22/03/07; full list of members (4 pages)
8 May 2008Registered office changed on 08/05/2008 from centennial court easthampstead road bracknell berkshire RG12 1JZ (1 page)
20 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
22 December 2006Full accounts made up to 31 December 2005 (17 pages)
8 December 2006Declaration of satisfaction of mortgage/charge (1 page)
8 December 2006Declaration of satisfaction of mortgage/charge (1 page)
8 December 2006Declaration of satisfaction of mortgage/charge (1 page)
5 July 2006Director resigned (1 page)
14 June 2006Auditor's resignation (1 page)
21 March 2006Return made up to 22/03/06; full list of members (8 pages)
1 November 2005Full accounts made up to 31 December 2004 (21 pages)
28 July 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 July 2005Return made up to 31/12/04; full list of members (8 pages)
13 September 2004New director appointed (1 page)
13 September 2004New director appointed (1 page)
13 September 2004New director appointed (1 page)
3 September 2004New secretary appointed;new director appointed (1 page)
26 August 2004Secretary resigned;director resigned (1 page)
26 August 2004Director resigned (1 page)
26 August 2004Director resigned (1 page)
10 August 2004Auditor's resignation (1 page)
19 July 2004Full accounts made up to 31 December 2003 (19 pages)
15 June 2004Director resigned (1 page)
20 April 2004Return made up to 22/03/04; full list of members (8 pages)
9 January 2004Auditor's resignation (1 page)
3 November 2003Full accounts made up to 31 December 2002 (18 pages)
1 July 2003Director resigned (1 page)
24 March 2003New director appointed (2 pages)
20 March 2003Return made up to 22/03/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 March 2003Director resigned (1 page)
13 December 2002New secretary appointed (2 pages)
26 November 2002Secretary resigned (1 page)
4 November 2002Full accounts made up to 31 December 2001 (16 pages)
13 September 2002New secretary appointed (2 pages)
27 August 2002Secretary resigned (1 page)
30 May 2002Return made up to 22/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
23 January 2002New secretary appointed (2 pages)
23 January 2002Director resigned (1 page)
7 August 2001New director appointed (2 pages)
26 April 2001Return made up to 22/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 April 2001Full group accounts made up to 31 December 2000 (21 pages)
22 February 2001Company name changed cimage enterprise systems limite d\certificate issued on 22/02/01 (2 pages)
17 July 2000Declaration of assistance for shares acquisition (17 pages)
29 June 2000New director appointed (2 pages)
29 June 2000Ad 20/04/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000Director resigned (1 page)
29 June 2000Secretary resigned (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000Director resigned (1 page)
29 June 2000New secretary appointed;new director appointed (2 pages)
29 June 2000Auditor's resignation (2 pages)
29 June 2000Registered office changed on 29/06/00 from: birch street wolverhampton west midlands WV1 4HY (1 page)
6 May 2000Particulars of mortgage/charge (5 pages)
6 May 2000Particulars of mortgage/charge (7 pages)
3 May 2000Particulars of mortgage/charge (7 pages)
27 April 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
20 April 2000Full accounts made up to 31 December 1999 (16 pages)
10 April 2000Return made up to 22/03/00; full list of members (9 pages)
1 February 2000Director's particulars changed (1 page)
16 December 1999Registered office changed on 16/12/99 from: construction house birch street wolverhampton WV1 4HY (1 page)
1 November 1999Full accounts made up to 31 December 1998 (14 pages)
6 April 1999Return made up to 22/03/99; full list of members (7 pages)
6 October 1998New director appointed (2 pages)
22 July 1998Full accounts made up to 31 December 1997 (14 pages)
11 June 1998Director resigned (1 page)
11 June 1998New director appointed (2 pages)
16 April 1998Return made up to 22/03/98; full list of members (7 pages)
25 March 1998Registered office changed on 25/03/98 from: 5TH floor 31 waterloo road wolverhampton WV1 4DZ (1 page)
25 March 1998Location of debenture register (1 page)
25 March 1998Location of register of members (1 page)
24 March 1998New director appointed (3 pages)
17 March 1998Director resigned (1 page)
24 October 1997Full accounts made up to 31 December 1996 (16 pages)
7 April 1997Return made up to 22/03/97; full list of members (7 pages)
2 February 1997Auditor's resignation (1 page)
6 December 1996Full accounts made up to 31 December 1995 (15 pages)
6 December 1996Return made up to 22/03/96; full list of members (9 pages)
24 October 1996Director resigned (1 page)
24 October 1996Secretary resigned (1 page)
2 August 1996Director resigned (1 page)
10 April 1996Registered office changed on 10/04/96 from: norwich union house 31 waterloo road wolverhampton WV1 4DZ (1 page)
14 August 1995New secretary appointed (4 pages)
14 August 1995Registered office changed on 14/08/95 from: construction house wolverhampton WV1 4HY (1 page)
14 August 1995Secretary resigned;new director appointed (4 pages)
14 August 1995Accounting reference date notified as 31/12 (1 page)
13 July 1995New director appointed (4 pages)
13 July 1995New secretary appointed;new director appointed (4 pages)
12 June 1995Company name changed ingleby (814) LIMITED\certificate issued on 12/06/95 (4 pages)
22 March 1995Incorporation (36 pages)