Company NameQ Image Limited
Company StatusDissolved
Company Number03420113
CategoryPrivate Limited Company
Incorporation Date15 August 1997(26 years, 8 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

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

Directors

Director NameMartin Ian Wright
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1997(same day as company formation)
RoleAccountant
Correspondence AddressB6 Butler Towers
1-5 Boyce Road
Jardines Lookout
Hong Kong
Director NameNasser Khalilahmadi
Date of BirthMarch 1938 (Born 86 years ago)
NationalityIranian
StatusResigned
Appointed15 August 1997(same day as company formation)
RoleManaging Director
Correspondence Address4 The Colonnade
Overdown Road Tilehurst
Reading
Berkshire
RG31 6PR
Secretary NameNasser Khalilahmadi
NationalityIranian
StatusResigned
Appointed15 August 1997(same day as company formation)
RoleManaging Director
Correspondence Address4 The Colonnade
Overdown Road Tilehurst
Reading
Berkshire
RG31 6PR
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed15 August 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address266 Fulham Road
London
SW10 9EL
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London

Financials

Year2014
Turnover£95,787
Gross Profit£17,751
Net Worth-£67,465
Current Liabilities£188,014

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2003First Gazette notice for voluntary strike-off (1 page)
19 August 2003Application for striking-off (1 page)
7 February 2003Restoration by order of the court (3 pages)
5 December 2000Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2000First Gazette notice for compulsory strike-off (1 page)
27 April 2000Registered office changed on 27/04/00 from: 5 high street pangbourne reading RG8 7AE (1 page)
25 August 1999Secretary resigned (1 page)
24 March 1999Full accounts made up to 30 April 1998 (13 pages)
12 February 1999Director resigned (1 page)
9 November 1998New director appointed (2 pages)
2 October 1998Return made up to 15/08/98; full list of members (6 pages)
19 March 1998Accounting reference date shortened from 31/08/98 to 30/04/98 (1 page)
19 March 1998Ad 15/08/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 March 1998Registered office changed on 19/03/98 from: 28 alfred close london W4 5UW (1 page)
11 March 1998New secretary appointed;new director appointed (2 pages)
1 October 1997Director resigned (1 page)
1 October 1997Secretary resigned (1 page)
15 August 1997Incorporation (16 pages)