Company NameImageclick Limited
Company StatusDissolved
Company Number03489260
CategoryPrivate Limited Company
Incorporation Date6 January 1998(26 years, 2 months ago)
Dissolution Date7 August 2001 (22 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Simon Elliot Franks
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1998(2 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 07 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Heath Street
Hampstead
London
NW3 1DN
Director NameHilton Nathanson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAustralian
StatusClosed
Appointed25 March 1998(2 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 07 August 2001)
RoleInvestment Banking
Correspondence AddressFlat 4
23 Bercorn Place
London
NW8 9DX
Secretary NameS E Registrars Limited (Corporation)
StatusClosed
Appointed25 March 1998(2 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 07 August 2001)
Correspondence Address22a Theobalds Road
London
WC1X 8PF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address22a Theobalds Road
London
WC1X 8PF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 January 2000 (24 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

7 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2001First Gazette notice for voluntary strike-off (1 page)
2 March 2001Application for striking-off (1 page)
4 December 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
4 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 February 2000Return made up to 06/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
9 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 May 1999Return made up to 06/01/99; full list of members (6 pages)
18 May 1998Registered office changed on 18/05/98 from: hathaway house popes drive london N3 1QF (1 page)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
1 May 1998Director resigned (1 page)
28 April 1998Secretary resigned (1 page)
28 April 1998New secretary appointed (2 pages)
24 March 1998Registered office changed on 24/03/98 from: 4TH floor carrington house 126/130 regent street london W1R 5FE (1 page)
6 January 1998Incorporation (17 pages)