Company NameImagesite Consulting Limited
Company StatusDissolved
Company Number03351468
CategoryPrivate Limited Company
Incorporation Date11 April 1997(27 years, 1 month ago)
Dissolution Date26 November 2002 (21 years, 5 months ago)

Business Activity

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

Directors

Director NameMark Alan Homeyman
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1997(2 weeks, 3 days after company formation)
Appointment Duration5 years, 7 months (closed 26 November 2002)
RoleDirector/IT Consultant
Correspondence Address34d Wellington Road
Enfield
Middlesex
EN1 2PF
Secretary NameMark Alan Honeyman
NationalityBritish
StatusClosed
Appointed15 April 2000(3 years after company formation)
Appointment Duration2 years, 7 months (closed 26 November 2002)
RoleIT Consultant
Correspondence Address34d Wellington Road
Enfield
EN1 2PF
Secretary NameMirna Honeyman
NationalityBritish
StatusResigned
Appointed28 April 1997(2 weeks, 3 days after company formation)
Appointment Duration2 years, 11 months (resigned 15 April 2000)
RoleSecretary
Correspondence Address34d Wellington Road
Enfield
Middlesex
EN1 2PF
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed11 April 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address34d Wellington Road
Enfield
Middlesex
EN1 2PF
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardBush Hill Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,219
Cash£2,676
Current Liabilities£12,578

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

26 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2002First Gazette notice for voluntary strike-off (1 page)
28 June 2002Application for striking-off (1 page)
22 May 2001New secretary appointed (2 pages)
22 May 2001Return made up to 11/04/01; full list of members (6 pages)
4 April 2001Accounts for a small company made up to 30 April 2000 (4 pages)
27 June 2000Return made up to 11/04/00; full list of members (6 pages)
28 February 2000Full accounts made up to 30 April 1999 (10 pages)
8 June 1999Auditor's resignation (1 page)
20 May 1999Return made up to 11/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
15 January 1999Registered office changed on 15/01/99 from: 67A windmill hill enfield middlesex EN2 7AF (1 page)
15 January 1999Director's particulars changed (1 page)
15 January 1999Secretary's particulars changed (1 page)
5 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 1998Return made up to 11/04/98; full list of members (6 pages)
20 March 1998Auditor's resignation (1 page)
8 May 1997New secretary appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997Registered office changed on 07/05/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
7 May 1997Director resigned (1 page)
7 May 1997Secretary resigned (1 page)
11 April 1997Incorporation (17 pages)