Company NameImagegrove Limited
Company StatusDissolved
Company Number03160970
CategoryPrivate Limited Company
Incorporation Date19 February 1996(28 years, 2 months ago)
Dissolution Date14 December 1999 (24 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameYiannakis Economiedes
Date of BirthJuly 1969 (Born 54 years ago)
NationalityCypriot
StatusClosed
Appointed29 April 1996(2 months, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 14 December 1999)
RoleAccountant
Correspondence Address24 Chelwood
Oakleigh Road North
London
N20 9JA
Secretary NameGeorgoulla Economidou
NationalityBritish
StatusClosed
Appointed29 April 1996(2 months, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 14 December 1999)
RoleCompany Director
Correspondence Address24 Chelwood
Oakleigh Road North
London
N20 9JA
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address407 Green Lanes
London
N4 1EY
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

14 December 1999Final Gazette dissolved via compulsory strike-off (1 page)
24 August 1999First Gazette notice for compulsory strike-off (1 page)
21 May 1998Return made up to 19/02/98; full list of members (6 pages)
17 November 1997Full accounts made up to 30 April 1997 (10 pages)
7 April 1997Return made up to 19/02/97; full list of members (6 pages)
22 November 1996Registered office changed on 22/11/96 from: 320 high road wood green london N22 4JR (1 page)
5 June 1996Registered office changed on 05/06/96 from: 320 high road wood green london N22 4JR (1 page)
5 June 1996Accounting reference date notified as 30/04 (1 page)
5 June 1996New secretary appointed (2 pages)
5 June 1996Ad 29/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 April 1996Secretary resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Registered office changed on 18/04/96 from: regent house 316 beulah hill london SE19 3HF (1 page)
18 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 April 1996Memorandum and Articles of Association (10 pages)
19 February 1996Incorporation (16 pages)