Company NameExpert Imaging Limited
Company StatusDissolved
Company Number03095677
CategoryPrivate Limited Company
Incorporation Date25 August 1995(28 years, 8 months ago)
Dissolution Date6 May 2003 (20 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAnn Maria Finnerty
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1995(2 weeks, 6 days after company formation)
Appointment Duration7 years, 7 months (closed 06 May 2003)
RoleComputer Consultant
Correspondence AddressFlat 2 12 Shepherds Hill
Highgate
London
N6 5AQ
Secretary NameChristine Bullock
NationalityBritish
StatusClosed
Appointed14 September 1995(2 weeks, 6 days after company formation)
Appointment Duration7 years, 7 months (closed 06 May 2003)
RoleCompany Director
Correspondence AddressFlat 2 12 Shepherds Hill
Highgate
London
N6 5AQ
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed25 August 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressFlat 2 12 Shepherds Hill
Highgate London
N6 5AQ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardCrouch End
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
13 November 2002Application for striking-off (1 page)
15 June 2002Director's particulars changed (1 page)
15 June 2002Registered office changed on 15/06/02 from: flat 1 12 shepherds hill highgate london N6 5AQ (1 page)
15 June 2002Secretary's particulars changed (1 page)
3 April 2002Auditor's resignation (1 page)
28 October 2001Return made up to 25/08/01; full list of members (6 pages)
21 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
23 October 2000Return made up to 25/08/00; full list of members (6 pages)
8 June 2000Accounts for a small company made up to 31 August 1999 (4 pages)
1 September 1999Return made up to 25/08/99; full list of members (6 pages)
5 August 1999Accounts for a small company made up to 31 August 1998 (4 pages)
25 September 1998Return made up to 25/08/98; no change of members (4 pages)
29 June 1998Accounts for a small company made up to 31 August 1997 (4 pages)
10 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 1997Return made up to 25/08/97; no change of members (4 pages)
4 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
13 January 1997Registered office changed on 13/01/97 from: 69 lynmouth road walthamstow london E17 8AG (1 page)
13 January 1997Secretary's particulars changed (1 page)
13 January 1997Director's particulars changed (1 page)
27 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 1996Return made up to 25/08/96; full list of members (6 pages)
25 September 1995Secretary resigned;new secretary appointed (2 pages)
21 September 1995Accounting reference date notified as 31/08 (1 page)
18 September 1995Director resigned;new director appointed (2 pages)
18 September 1995Registered office changed on 18/09/95 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
25 August 1995Incorporation (28 pages)