Company NameImage 2000 Limited
Company StatusDissolved
Company Number03116918
CategoryPrivate Limited Company
Incorporation Date17 October 1995(28 years, 5 months ago)
Dissolution Date18 August 1998 (25 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2233Reproduction of computer media
SIC 18203Reproduction of computer media

Directors

Secretary NameMr Mukesh Haridas Andani
NationalityBritish
StatusClosed
Appointed17 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address15 Stopford Road
Plaiston
London
E13 0LY
Director NameNicole Bloom
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1996(6 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (closed 18 August 1998)
RoleMarketing Director
Correspondence AddressFourways
Mount Park Road
Harrow On The Hill
Middlesex
Director NameAnne Bloom
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1996(7 months after company formation)
Appointment Duration2 years, 3 months (closed 18 August 1998)
RoleCompany Director
Correspondence AddressPaseo Martimo 37
Palma Mallorca
Spain
Foreign
Director NameDavid Michael Butcher
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1996(1 year after company formation)
Appointment Duration1 year, 9 months (closed 18 August 1998)
RoleTechnical Director
Correspondence AddressRanhazweg 12
Ottobrunn
85521
Director NameJohn Bloom
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1997(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 18 August 1998)
RoleSales Director
Correspondence AddressPaseo Maritimo 37-11h
Palma
Majorca
07014
Director NameMr Malcolm Frank Collisson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1997(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 18 August 1998)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop Orchard Hill
Windlesham
Surrey
GU20 6DB
Director NameIain Godfrey Saul
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1997(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 18 August 1998)
RoleEngineer
Correspondence Address13 Barriedale Grove
Frankston
Victoria
Australia
Secretary NameShaws Secretaries Limited (Corporation)
StatusClosed
Appointed25 October 1996(1 year after company formation)
Appointment Duration1 year, 9 months (closed 18 August 1998)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Director NameRichard Golding
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address25 Scarsdale Villas
London
W8 6PT
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(same day as company formation)
RoleCompany Agent
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed17 October 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameRodney Keith Vickery
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(11 months, 4 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 June 1997)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Anglesmead Way
Pinner
Middlesex
Ha5

Location

Registered AddressKnighton House
56 Mortimer Street
London
W1N 8BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

18 August 1998Final Gazette dissolved via compulsory strike-off (1 page)
28 April 1998First Gazette notice for compulsory strike-off (1 page)
11 July 1997Director resigned (1 page)
20 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
29 January 1997S-div 21/01/97 (1 page)
22 November 1996£ nc 1000/300000 25/10/96 (1 page)
22 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 November 1996Return made up to 17/10/96; full list of members (6 pages)
14 November 1996New secretary appointed (2 pages)
14 November 1996New director appointed (2 pages)
4 November 1996Registered office changed on 04/11/96 from: 14-16 great portland street london W1N 6BL (1 page)
4 November 1996New director appointed (2 pages)
25 October 1996New director appointed (2 pages)
5 June 1996Ad 15/05/96--------- £ si 198@1=198 £ ic 2/200 (2 pages)
31 May 1996New director appointed (2 pages)
31 May 1996Director resigned (1 page)
13 November 1995New secretary appointed (2 pages)
13 November 1995Registered office changed on 13/11/95 from: burlington house 40 burlington rise east barnet,herts EN4 8NN (1 page)
13 November 1995Secretary resigned (2 pages)
13 November 1995Director resigned;new director appointed (2 pages)
17 October 1995Incorporation (24 pages)