Company NameImage Properties Limited
Company StatusDissolved
Company Number03491810
CategoryPrivate Limited Company
Incorporation Date13 January 1998(26 years, 3 months ago)
Dissolution Date5 March 2002 (22 years, 2 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 NameElizabeth Ward
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address29 Kensington Church Street
London
W8 4LL
Secretary NameYasmin Fawaz
NationalityBritish
StatusClosed
Appointed13 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address16 Leinster Gardens
London
W2 6DR
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed13 January 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressFinance House
19 Craven Road
London
W2 3BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
2 October 2001Application for striking-off (1 page)
18 January 2001Return made up to 13/01/01; full list of members (5 pages)
3 April 2000Accounts for a dormant company made up to 31 January 2000 (6 pages)
20 January 2000Return made up to 13/01/00; full list of members (5 pages)
3 September 1999Accounts for a dormant company made up to 31 January 1999 (7 pages)
5 February 1999Return made up to 13/01/99; full list of members (5 pages)
12 February 1998New secretary appointed (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998Location of register of members (non legible) (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998Secretary resigned (1 page)
12 February 1998Registered office changed on 12/02/98 from: suite 18704 72 new bond street london W1Y 9DD (1 page)
15 January 1998Secretary resigned (1 page)
15 January 1998Director resigned (1 page)
13 January 1998Incorporation (16 pages)