Company NameEnvironmental Images Ltd
Company StatusDissolved
Company Number03472456
CategoryPrivate Limited Company
Incorporation Date27 November 1997(26 years, 5 months ago)
Dissolution Date13 June 2006 (17 years, 10 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 NameKatherine Miles
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address23c Woodstock Road
London
N4 3ET
Secretary NameDaphne Christelis
NationalityBritish
StatusClosed
Appointed27 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address57 Allerton Road
Stoke Newington
London
N16 5UF
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed27 November 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed27 November 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address16 Grosvenor Place
London
SW1X 7HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Financials

Year2014
Net Worth£17,587
Cash£11,835
Current Liabilities£11,691

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
1 November 2005Voluntary strike-off action has been suspended (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
3 May 2005Voluntary strike-off action has been suspended (1 page)
19 April 2005Voluntary strike-off action has been suspended (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
15 June 2004Voluntary strike-off action has been suspended (1 page)
13 April 2004Voluntary strike-off action has been suspended (1 page)
23 March 2004Voluntary strike-off action has been suspended (1 page)
29 December 2003Return made up to 16/11/03; full list of members (6 pages)
16 April 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 December 2002Return made up to 16/11/02; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 January 2002Return made up to 16/11/01; full list of members
  • 363(287) ‐ Registered office changed on 18/01/02
(6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
11 December 2000New director appointed (2 pages)
21 November 2000Return made up to 16/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
11 January 2000Registered office changed on 11/01/00 from: the finsbury business centre 40 bowling green lane london EC1R 0NE (1 page)
1 December 1999Return made up to 27/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
18 January 1999Return made up to 27/11/98; full list of members (6 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New secretary appointed (2 pages)
28 April 1998Registered office changed on 28/04/98 from: 152 city road london EC1V 2NX (1 page)
10 December 1997Secretary resigned (1 page)
10 December 1997Director resigned (1 page)
27 November 1997Incorporation (10 pages)