Company NameImage Property Services Limited
Company StatusDissolved
Company Number03056247
CategoryPrivate Limited Company
Incorporation Date15 May 1995(29 years ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRasiklal Zaverchand Shah
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1995(same day as company formation)
RolePharmacist
Correspondence Address23 Craignish Avenue
Norbury
London
SW16 4RN
Secretary NameHarakh Shah
NationalityBritish
StatusClosed
Appointed15 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Meadow Hill
Purley
Surrey
CR8 3HD
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed15 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address1487 London Road
Norbury
London
SW16 4AQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardNorbury
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2009First Gazette notice for voluntary strike-off (1 page)
21 May 2009Application for striking-off (1 page)
4 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
4 February 2009Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
14 October 2008Return made up to 15/05/08; full list of members (3 pages)
14 October 2008Registered office changed on 14/10/2008 from 1487 london road norbury london SW16 4AE (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 August 2007Registered office changed on 30/08/07 from: 1487 london road norbury london SW16 4AQ (1 page)
30 August 2007Return made up to 15/05/07; full list of members (2 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 January 2007Return made up to 15/05/05; full list of members (6 pages)
21 December 2006Return made up to 15/05/06; full list of members (6 pages)
21 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
13 July 2004Return made up to 15/05/04; full list of members (6 pages)
16 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
11 September 2003Return made up to 15/05/03; full list of members (6 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
13 June 2001Return made up to 15/05/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (9 pages)
26 September 2000Return made up to 15/05/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
13 May 1999Return made up to 15/05/99; full list of members (6 pages)
21 January 1999Full accounts made up to 31 March 1998 (9 pages)
28 May 1998Return made up to 15/05/98; no change of members (4 pages)
17 February 1998Full accounts made up to 31 March 1997 (9 pages)
4 July 1997Return made up to 15/05/97; no change of members (4 pages)
28 June 1997Full accounts made up to 31 March 1996 (9 pages)
27 November 1996Return made up to 15/05/96; full list of members (6 pages)
2 November 1996Ad 28/10/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 February 1996Accounting reference date notified as 31/03 (1 page)
7 February 1996Particulars of mortgage/charge (3 pages)
5 July 1995Secretary resigned (2 pages)
5 July 1995New secretary appointed (2 pages)
5 July 1995Registered office changed on 05/07/95 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
5 July 1995Director resigned (2 pages)
5 July 1995New director appointed (2 pages)
15 May 1995Incorporation (24 pages)