Company NameImage Control Integration Limited
Company StatusDissolved
Company Number03175634
CategoryPrivate Limited Company
Incorporation Date20 March 1996(28 years, 1 month ago)
Dissolution Date25 January 2000 (24 years, 3 months ago)
Previous NameJ.P.X. Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFred Wood
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(1 year, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 25 January 2000)
RoleCompany Director
Correspondence AddressManor Farm Fen Lane
Stilton
Peterborough
Cambridgeshire
PE7 3SA
Secretary NameElizabeth Jane Wood
NationalityBritish
StatusClosed
Appointed01 July 1997(1 year, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 25 January 2000)
RoleCompany Director
Correspondence AddressManor Farm House
Peterborough
Cambridgeshire
PE7 3SA
Director NameChristopher David McCann
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1996(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1997)
RoleSales
Correspondence Address2 Weysprings
Haslemere
Surrey
GU27 1DE
Secretary NameMichelle Anne McCann
NationalityBritish
StatusResigned
Appointed21 March 1996(1 day after company formation)
Appointment Duration1 month (resigned 23 April 1996)
RoleSecretary
Correspondence Address2 Weysprings
Haslemere
Surrey
GU27 1DE
Secretary NameChristine Mary Theresa Whittaker
NationalityBritish
StatusResigned
Appointed23 April 1996(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 1997)
RoleOps Director
Correspondence Address49 Scott Farm Close
Thames Ditton
Surrey
KT7 0AN
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed20 March 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed20 March 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressS.G.Bannister & Co
44 Vgreat Marlborough Street
London
W1V 2BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

25 January 2000Final Gazette dissolved via compulsory strike-off (1 page)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
21 May 1998Notice of completion of voluntary arrangement (2 pages)
13 May 1998Voluntary arrangement supervisor's abstract of receipts and payments to 15 April 1998 (2 pages)
6 May 1998Notice of completion of voluntary arrangement (2 pages)
22 January 1998Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
18 November 1997Full accounts made up to 30 June 1997 (8 pages)
18 November 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
2 October 1997Particulars of mortgage/charge (3 pages)
24 September 1997New director appointed (2 pages)
24 September 1997Return made up to 20/03/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
8 September 1997New secretary appointed (2 pages)
17 May 1996New secretary appointed (2 pages)
17 May 1996Secretary resigned (1 page)
3 April 1996Company name changed J.P.X. LTD.\certificate issued on 04/04/96 (2 pages)
31 March 1996Secretary resigned (1 page)
31 March 1996Director resigned (1 page)
31 March 1996Registered office changed on 31/03/96 from: temple house 20 holywell row london EC2A 4JB. (1 page)
31 March 1996New director appointed (2 pages)
31 March 1996New secretary appointed (2 pages)
20 March 1996Incorporation (8 pages)