Company NameDaeja Image Systems Limited
Company StatusDissolved
Company Number03466397
CategoryPrivate Limited Company
Incorporation Date14 November 1997(26 years, 4 months ago)
Dissolution Date4 March 2021 (3 years ago)
Previous NamesInspiration Technologies Limited and Daeja Internet Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Secretary NameAlison Mary Catherine Sullivan
StatusClosed
Appointed01 April 2014(16 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 04 March 2021)
RoleCompany Director
Correspondence Address76 Upper Ground
London
SE1 9PZ
Director NameIan Duncan Ferguson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2015(17 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 04 March 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressIbm United Kingdom Limited (Legal Department) 76 U
South Bank
London
SE1 9PZ
Director NameMr Stuart Kevin Moss
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressLondon House High Street
Stony Stratford
Milton Keynes
MK11 1SY
Secretary NameMiss Jacqueline Bunce
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(same day as company formation)
RoleTeacher
Correspondence Address3 Mill View
Station Road Castlethorpe
Milton Keynes
Buckinghamshire
MK19 7HE
Secretary NameRobin Morley
NationalityBritish
StatusResigned
Appointed08 February 2001(3 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 November 2003)
RoleCompany Director
Correspondence Address3 Mill View
Station Road
Castlethorpe
Milton Keynes
MK19 7HE
Secretary NameMiss Jacqueline Bunce
NationalityBritish
StatusResigned
Appointed17 November 2003(6 years after company formation)
Appointment Duration1 year, 4 months (resigned 17 March 2005)
RoleTeacher
Correspondence Address3 Mill View
Station Road Castlethorpe
Milton Keynes
Buckinghamshire
MK19 7HE
Secretary NameWayne Stewart Walsh
NationalityBritish
StatusResigned
Appointed17 March 2005(7 years, 4 months after company formation)
Appointment Duration9 years (resigned 01 April 2014)
RoleSales Director
Correspondence Address34 Sitwell Close
Newport Pagnell
Buckinghamshire
MK16 8QR
Director NameMr Wayne Stewart Walsh
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(15 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 10 July 2013)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address59 Union Street
Dunstable
Bedfordshire
LU6 1EX
Director NameMrs Eva Margaret Darrington
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(15 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 13 December 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address76 Upper Ground
Southbank
London
SE1 9PZ
Director NameMr Timothy Gingell
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(16 years, 1 month after company formation)
Appointment Duration1 year (resigned 05 January 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUk Legal Department Ibm United Kingdom Limited
76 Upper Ground
London
SE1 9PZ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed14 November 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed14 November 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitedaeja.com
Telephone01484 503340
Telephone regionHuddersfield

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1k at £1Ibm United Kingdom LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,794,707
Gross Profit£6,568,734
Net Worth£2,658,012

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

4 March 2021Final Gazette dissolved following liquidation (1 page)
4 December 2020Return of final meeting in a members' voluntary winding up (6 pages)
1 December 2020Liquidators' statement of receipts and payments to 26 September 2020 (6 pages)
18 November 2019Liquidators' statement of receipts and payments to 26 September 2019 (6 pages)
5 November 2018Liquidators' statement of receipts and payments to 26 September 2018 (6 pages)
13 October 2016Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU to 15 Canada Square London E14 5GL on 13 October 2016 (1 page)
13 October 2016Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU to 15 Canada Square London E14 5GL on 13 October 2016 (1 page)
11 October 2016Declaration of solvency (3 pages)
11 October 2016Appointment of a voluntary liquidator (2 pages)
11 October 2016Appointment of a voluntary liquidator (2 pages)
11 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-27
(1 page)
11 October 2016Declaration of solvency (3 pages)
11 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-27
(1 page)
2 February 2016Accounts for a dormant company made up to 31 May 2015 (19 pages)
2 February 2016Accounts for a dormant company made up to 31 May 2015 (19 pages)
26 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,001
(5 pages)
26 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,001
(5 pages)
19 January 2015Appointment of Ian Duncan Ferguson as a director on 5 January 2015 (2 pages)
19 January 2015Appointment of Ian Duncan Ferguson as a director on 5 January 2015 (2 pages)
19 January 2015Termination of appointment of Timothy Gingell as a director on 5 January 2015 (1 page)
19 January 2015Appointment of Ian Duncan Ferguson as a director on 5 January 2015 (2 pages)
19 January 2015Termination of appointment of Timothy Gingell as a director on 5 January 2015 (1 page)
19 January 2015Termination of appointment of Timothy Gingell as a director on 5 January 2015 (1 page)
16 December 2014Full accounts made up to 31 May 2014 (29 pages)
16 December 2014Full accounts made up to 31 May 2014 (29 pages)
18 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,001
(6 pages)
18 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,001
(6 pages)
6 May 2014Appointment of Alison Mary Catherine Sullivan as a secretary (2 pages)
6 May 2014Termination of appointment of Wayne Walsh as a secretary (1 page)
6 May 2014Appointment of Alison Mary Catherine Sullivan as a secretary (2 pages)
6 May 2014Termination of appointment of Wayne Walsh as a secretary (1 page)
10 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
10 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
22 January 2014Appointment of Mr Timothy Gingell as a director (2 pages)
22 January 2014Register(s) moved to registered inspection location (1 page)
22 January 2014Termination of appointment of Eva Darrington as a director (1 page)
22 January 2014Registered office address changed from 59 Union Street Dunstable Bedfordshire LU6 1EX on 22 January 2014 (1 page)
22 January 2014Register(s) moved to registered inspection location (1 page)
22 January 2014Current accounting period extended from 30 November 2013 to 31 May 2014 (1 page)
22 January 2014Termination of appointment of Eva Darrington as a director (1 page)
22 January 2014Registered office address changed from 59 Union Street Dunstable Bedfordshire LU6 1EX on 22 January 2014 (1 page)
22 January 2014Register(s) moved to registered inspection location (1 page)
22 January 2014Register inspection address has been changed (1 page)
22 January 2014Appointment of Mr Timothy Gingell as a director (2 pages)
22 January 2014Register inspection address has been changed (1 page)
22 January 2014Register(s) moved to registered inspection location (1 page)
22 January 2014Register(s) moved to registered inspection location (1 page)
22 January 2014Register(s) moved to registered inspection location (1 page)
22 January 2014Register(s) moved to registered inspection location (1 page)
22 January 2014Register(s) moved to registered inspection location (1 page)
22 January 2014Current accounting period extended from 30 November 2013 to 31 May 2014 (1 page)
5 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,001
(5 pages)
5 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,001
(5 pages)
4 December 2013Secretary's details changed for Wayne Stewart Walsh on 1 November 2013 (2 pages)
4 December 2013Secretary's details changed for Wayne Stewart Walsh on 1 November 2013 (2 pages)
4 December 2013Secretary's details changed for Wayne Stewart Walsh on 1 November 2013 (2 pages)
17 October 2013Termination of appointment of Stuart Moss as a director (1 page)
17 October 2013Appointment of Mrs Eva Margaret Darrington as a director (2 pages)
17 October 2013Termination of appointment of Stuart Moss as a director (1 page)
17 October 2013Appointment of Mrs Eva Margaret Darrington as a director (2 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
16 July 2013Appointment of Mr Wayne Stewart Walsh as a director (3 pages)
16 July 2013Appointment of Mr Wayne Stewart Walsh as a director (3 pages)
16 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 July 2013Termination of appointment of Wayne Walsh as a director (2 pages)
16 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 July 2013Termination of appointment of Wayne Walsh as a director (2 pages)
3 May 2013Director's details changed for Mr Stuart Kevin Moss on 3 May 2013 (2 pages)
3 May 2013Director's details changed for Mr Stuart Kevin Moss on 3 May 2013 (2 pages)
3 May 2013Director's details changed for Mr Stuart Kevin Moss on 3 May 2013 (2 pages)
13 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
27 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
14 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
18 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
20 May 2010Director's details changed for Mr Stuart Kevin Moss on 18 May 2010 (2 pages)
20 May 2010Director's details changed for Mr Stuart Kevin Moss on 18 May 2010 (2 pages)
12 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
12 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
18 May 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
18 May 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
13 November 2008Return made up to 13/11/08; full list of members (3 pages)
13 November 2008Return made up to 13/11/08; full list of members (3 pages)
16 April 2008Full accounts made up to 30 November 2007 (12 pages)
16 April 2008Full accounts made up to 30 November 2007 (12 pages)
18 December 2007Return made up to 14/11/07; no change of members (6 pages)
18 December 2007Return made up to 14/11/07; no change of members (6 pages)
2 March 2007Full accounts made up to 30 November 2006 (13 pages)
2 March 2007Full accounts made up to 30 November 2006 (13 pages)
6 December 2006Return made up to 14/11/06; full list of members
  • 363(287) ‐ Registered office changed on 06/12/06
(6 pages)
6 December 2006Return made up to 14/11/06; full list of members
  • 363(287) ‐ Registered office changed on 06/12/06
(6 pages)
23 March 2006Full accounts made up to 30 November 2005 (12 pages)
23 March 2006Full accounts made up to 30 November 2005 (12 pages)
10 November 2005Return made up to 14/11/05; full list of members (6 pages)
10 November 2005Return made up to 14/11/05; full list of members (6 pages)
6 May 2005Full accounts made up to 30 November 2004 (12 pages)
6 May 2005Full accounts made up to 30 November 2004 (12 pages)
6 April 2005Secretary resigned (1 page)
6 April 2005New secretary appointed (1 page)
6 April 2005Secretary resigned (1 page)
6 April 2005New secretary appointed (1 page)
11 January 2005Return made up to 14/11/04; full list of members (6 pages)
11 January 2005Return made up to 14/11/04; full list of members (6 pages)
14 September 2004Full accounts made up to 30 November 2003 (13 pages)
14 September 2004Full accounts made up to 30 November 2003 (13 pages)
12 January 2004Return made up to 14/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 January 2004Return made up to 14/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 November 2003Full accounts made up to 30 November 2002 (12 pages)
25 November 2003New secretary appointed (2 pages)
25 November 2003Secretary resigned (1 page)
25 November 2003Full accounts made up to 30 November 2002 (12 pages)
25 November 2003Secretary resigned (1 page)
25 November 2003New secretary appointed (2 pages)
2 January 2003Registered office changed on 02/01/03 from: 59 union street dunstable bedfordshire LU6 1EX (1 page)
2 January 2003Registered office changed on 02/01/03 from: 59 union street dunstable bedfordshire LU6 1EX (1 page)
16 November 2002Return made up to 14/11/02; full list of members (6 pages)
16 November 2002Return made up to 14/11/02; full list of members (6 pages)
17 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 September 2002Nc inc already adjusted 20/08/02 (1 page)
17 September 2002Nc inc already adjusted 20/08/02 (1 page)
17 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 September 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
8 September 2002Ad 20/08/02--------- £ si 900@1=900 £ ic 101/1001 (2 pages)
8 September 2002Ad 20/08/02--------- £ si 900@1=900 £ ic 101/1001 (2 pages)
8 September 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
18 December 2001Return made up to 14/11/01; full list of members (6 pages)
18 December 2001Return made up to 14/11/01; full list of members (6 pages)
5 October 2001£ nc 1000/2000 28/09/01 (1 page)
5 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 October 2001Ad 28/09/01--------- £ si 1@1=1 £ ic 100/101 (2 pages)
5 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 October 2001£ nc 1000/2000 28/09/01 (1 page)
5 October 2001Ad 28/09/01--------- £ si 1@1=1 £ ic 100/101 (2 pages)
25 May 2001Full accounts made up to 30 November 2000 (9 pages)
25 May 2001New secretary appointed (2 pages)
25 May 2001Full accounts made up to 30 November 2000 (9 pages)
25 May 2001Secretary resigned (1 page)
25 May 2001Secretary resigned (1 page)
25 May 2001New secretary appointed (2 pages)
20 November 2000Return made up to 14/11/00; full list of members (6 pages)
20 November 2000Return made up to 14/11/00; full list of members (6 pages)
5 May 2000Full accounts made up to 30 November 1999 (9 pages)
5 May 2000Full accounts made up to 30 November 1999 (9 pages)
25 November 1999Return made up to 14/11/99; full list of members (6 pages)
25 November 1999Return made up to 14/11/99; full list of members (6 pages)
30 June 1999Company name changed daeja internet LIMITED\certificate issued on 01/07/99 (2 pages)
30 June 1999Company name changed daeja internet LIMITED\certificate issued on 01/07/99 (2 pages)
26 May 1999Full accounts made up to 30 November 1998 (8 pages)
26 May 1999Full accounts made up to 30 November 1998 (8 pages)
7 May 1999Company name changed\certificate issued on 07/05/99 (2 pages)
7 May 1999Company name changed\certificate issued on 07/05/99 (2 pages)
13 November 1998Return made up to 14/11/98; full list of members (6 pages)
13 November 1998Return made up to 14/11/98; full list of members (6 pages)
4 March 1998Ad 19/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 March 1998Ad 19/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 November 1997Director resigned (1 page)
19 November 1997New secretary appointed (2 pages)
19 November 1997New secretary appointed (2 pages)
19 November 1997Secretary resigned (1 page)
19 November 1997New director appointed (2 pages)
19 November 1997Secretary resigned (1 page)
19 November 1997Registered office changed on 19/11/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
19 November 1997New director appointed (2 pages)
19 November 1997Registered office changed on 19/11/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
19 November 1997Director resigned (1 page)
14 November 1997Incorporation (13 pages)
14 November 1997Incorporation (13 pages)