Company NameImages Of War Limited
Company StatusDissolved
Company Number03481098
CategoryPrivate Limited Company
Incorporation Date15 December 1997(26 years, 4 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameLance Blades
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2011(13 years, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 27 March 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address323a Green Lanes
London
N13 4TY
Director NameDerek Blades
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(1 year, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 26 January 2011)
RoleCompany Director
Country of ResidenceGreater London
Correspondence Address108 Woodhouse Road
London
N12 0RL
Secretary NameLynden Alexander Blades
NationalityBritish
StatusResigned
Appointed19 February 1999(1 year, 2 months after company formation)
Appointment Duration15 years, 10 months (resigned 08 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Woodside Park Road
Finchley
London
N12 8RS
Director NameLynden Alexander Blades
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(13 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 08 January 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address54 Woodside Park Road
London
N12 8RS
Director NameIndevor Directors Limited (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence AddressBelmont House 11 Bath Road
Swindon
SN1 4AS
Secretary NameIndevor Secretarial Services Limitd (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence AddressBelmont House 11 Bath Road
Swindon
Wiltshire
SN1 4AS

Contact

Websitewarfootage.com
Telephone07 973195313
Telephone regionMobile

Location

Registered AddressGlobal House
1 Ashley Avenue
Epsom
Surrey
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Lance Blades
50.00%
Ordinary
1 at £1Lynden Alexander Blades
50.00%
Ordinary

Financials

Year2014
Net Worth-£176
Current Liabilities£1,306

Accounts

Latest Accounts10 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End10 June

Filing History

27 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2017Voluntary strike-off action has been suspended (1 page)
9 September 2017Voluntary strike-off action has been suspended (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
20 July 2017Application to strike the company off the register (3 pages)
20 July 2017Application to strike the company off the register (3 pages)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
6 May 2016Total exemption small company accounts made up to 10 June 2015 (3 pages)
6 May 2016Total exemption small company accounts made up to 10 June 2015 (3 pages)
18 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(3 pages)
18 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(3 pages)
9 March 2015Total exemption small company accounts made up to 10 June 2014 (3 pages)
9 March 2015Total exemption small company accounts made up to 10 June 2014 (3 pages)
9 January 2015Termination of appointment of Lynden Alexander Blades as a secretary on 8 January 2015 (1 page)
9 January 2015Termination of appointment of Lynden Alexander Blades as a director on 8 January 2015 (1 page)
9 January 2015Termination of appointment of Lynden Alexander Blades as a director on 8 January 2015 (1 page)
9 January 2015Termination of appointment of Lynden Alexander Blades as a secretary on 8 January 2015 (1 page)
9 January 2015Termination of appointment of Lynden Alexander Blades as a secretary on 8 January 2015 (1 page)
9 January 2015Termination of appointment of Lynden Alexander Blades as a director on 8 January 2015 (1 page)
16 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(5 pages)
16 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(5 pages)
6 March 2014Total exemption small company accounts made up to 10 June 2013 (3 pages)
6 March 2014Total exemption small company accounts made up to 10 June 2013 (3 pages)
16 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(5 pages)
16 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(5 pages)
14 March 2013Total exemption small company accounts made up to 10 June 2012 (3 pages)
14 March 2013Total exemption small company accounts made up to 10 June 2012 (3 pages)
13 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
11 May 2012Total exemption small company accounts made up to 10 June 2011 (8 pages)
11 May 2012Total exemption small company accounts made up to 10 June 2011 (8 pages)
17 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
17 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
13 June 2011Total exemption full accounts made up to 10 June 2010 (12 pages)
13 June 2011Total exemption full accounts made up to 10 June 2010 (12 pages)
9 March 2011Registered office address changed from 108 Woodhouse Road Finchley London N12 0RL on 9 March 2011 (1 page)
9 March 2011Registered office address changed from 108 Woodhouse Road Finchley London N12 0RL on 9 March 2011 (1 page)
9 March 2011Termination of appointment of Derek Blades as a director (1 page)
9 March 2011Registered office address changed from 108 Woodhouse Road Finchley London N12 0RL on 9 March 2011 (1 page)
9 March 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
9 March 2011Termination of appointment of Derek Blades as a director (1 page)
9 March 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
18 February 2011Appointment of Lyndon Blades as a director (2 pages)
18 February 2011Appointment of Lyndon Blades as a director (2 pages)
18 February 2011Appointment of Lance Blades as a director (2 pages)
18 February 2011Appointment of Lance Blades as a director (2 pages)
14 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Derek Blades on 1 November 2009 (2 pages)
14 December 2009Director's details changed for Derek Blades on 1 November 2009 (2 pages)
14 December 2009Director's details changed for Derek Blades on 1 November 2009 (2 pages)
14 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
10 November 2009Total exemption full accounts made up to 10 June 2009 (8 pages)
10 November 2009Total exemption full accounts made up to 10 June 2009 (8 pages)
8 April 2009Total exemption full accounts made up to 10 June 2008 (8 pages)
8 April 2009Total exemption full accounts made up to 10 June 2008 (8 pages)
17 December 2008Return made up to 12/12/08; full list of members (10 pages)
17 December 2008Return made up to 12/12/08; full list of members (10 pages)
24 November 2008Registered office changed on 24/11/2008 from, 31A regents park road, london, NW1 7TL (1 page)
24 November 2008Director's change of particulars / derek blades / 19/11/2008 (1 page)
24 November 2008Registered office changed on 24/11/2008 from, 31A regents park road, london, NW1 7TL (1 page)
24 November 2008Director's change of particulars / derek blades / 19/11/2008 (1 page)
26 September 2008Total exemption full accounts made up to 10 June 2007 (8 pages)
26 September 2008Total exemption full accounts made up to 10 June 2007 (8 pages)
28 August 2007Total exemption full accounts made up to 10 June 2006 (8 pages)
28 August 2007Total exemption full accounts made up to 10 June 2006 (8 pages)
16 January 2007Return made up to 15/12/06; full list of members (6 pages)
16 January 2007Return made up to 15/12/06; full list of members (6 pages)
15 June 2006Return made up to 15/12/05; full list of members (6 pages)
15 June 2006Return made up to 15/12/05; full list of members (6 pages)
21 April 2006Total exemption full accounts made up to 10 June 2005 (8 pages)
21 April 2006Total exemption full accounts made up to 10 June 2005 (8 pages)
12 April 2005Total exemption full accounts made up to 10 June 2004 (8 pages)
12 April 2005Total exemption full accounts made up to 10 June 2004 (8 pages)
13 January 2005Return made up to 15/12/04; full list of members (6 pages)
13 January 2005Return made up to 15/12/04; full list of members (6 pages)
15 April 2004Total exemption full accounts made up to 10 June 2003 (8 pages)
15 April 2004Total exemption full accounts made up to 10 June 2003 (8 pages)
17 December 2003Return made up to 15/12/03; full list of members (6 pages)
17 December 2003Return made up to 15/12/03; full list of members (6 pages)
3 March 2003Total exemption full accounts made up to 10 June 2002 (7 pages)
3 March 2003Total exemption full accounts made up to 10 June 2002 (7 pages)
11 December 2002Return made up to 15/12/02; full list of members (6 pages)
11 December 2002Return made up to 15/12/02; full list of members (6 pages)
7 January 2002Return made up to 15/12/01; full list of members (6 pages)
7 January 2002Return made up to 15/12/01; full list of members (6 pages)
17 August 2001Total exemption full accounts made up to 10 June 2001 (8 pages)
17 August 2001Total exemption full accounts made up to 10 June 2001 (8 pages)
19 December 2000Return made up to 15/12/00; full list of members (6 pages)
19 December 2000Return made up to 15/12/00; full list of members (6 pages)
10 December 2000Full accounts made up to 10 June 2000 (8 pages)
10 December 2000Full accounts made up to 10 June 2000 (8 pages)
25 January 2000Return made up to 15/12/99; no change of members (6 pages)
25 January 2000Full accounts made up to 10 June 1999 (8 pages)
25 January 2000Return made up to 15/12/98; full list of members (8 pages)
25 January 2000New director appointed (2 pages)
25 January 2000Full accounts made up to 10 June 1999 (8 pages)
25 January 2000Return made up to 15/12/99; no change of members (6 pages)
25 January 2000Director resigned (1 page)
25 January 2000Return made up to 15/12/98; full list of members (8 pages)
25 January 2000New director appointed (2 pages)
25 January 2000Registered office changed on 25/01/00 from: belmont house, 11 bath road, swindon, wiltshire SN1 4AS (1 page)
25 January 2000Secretary resigned (1 page)
25 January 2000Registered office changed on 25/01/00 from: belmont house, 11 bath road, swindon, wiltshire SN1 4AS (1 page)
25 January 2000Director resigned (1 page)
25 January 2000Secretary resigned (1 page)
28 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
28 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
8 June 1999First Gazette notice for compulsory strike-off (1 page)
8 June 1999First Gazette notice for compulsory strike-off (1 page)
12 April 1999New secretary appointed (2 pages)
12 April 1999New secretary appointed (2 pages)
1 December 1998Accounting reference date extended from 31/12/98 to 10/06/99 (1 page)
1 December 1998Accounting reference date extended from 31/12/98 to 10/06/99 (1 page)
15 December 1997Incorporation (10 pages)
15 December 1997Incorporation (10 pages)