Company NameDigital Imaging Centre Limited
Company StatusDissolved
Company Number03588413
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NamePaul Mark Tacchia
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1998(same day as company formation)
RolePrint/Design
Correspondence AddressLongwood
Alexander Lane
Shenfield
Essex
CM13 1AG
Secretary NameLisa Marie Tacchia
NationalityBritish
StatusClosed
Appointed20 November 2002(4 years, 4 months after company formation)
Appointment Duration5 years, 8 months (closed 01 August 2008)
RolePrinters
Correspondence AddressLongwood
Alexander Lane
Hutton
Essex
CM13 1AG
Director NamePaul James William Dickerson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RolePrint/Design
Correspondence Address6 Alpha Road
Hutton
Brentwood
Essex
CM13 1NJ
Secretary NameMichelle Lisa Dickerson
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Alpha Road
Hutton
Brentwood
Essex
CM13 1NJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,815
Current Liabilities£35,457

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
14 March 2008Liquidators statement of receipts and payments to 4 September 2008 (5 pages)
10 September 2007Liquidators statement of receipts and payments (5 pages)
14 September 2006Statement of affairs (6 pages)
14 September 2006Appointment of a voluntary liquidator (1 page)
14 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 August 2006Registered office changed on 18/08/06 from: 44 duke street chelmsford essex CM1 1JA (1 page)
13 October 2005Return made up to 25/06/05; full list of members (6 pages)
25 July 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
8 September 2004Return made up to 25/06/04; full list of members (6 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
11 August 2003Return made up to 25/06/03; full list of members (6 pages)
22 May 2003Registered office changed on 22/05/03 from: 2 exchange way chelmsford essex CM1 1XQ (1 page)
22 May 2003Ad 03/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
26 November 2002New secretary appointed (2 pages)
26 November 2002Director resigned (1 page)
26 November 2002Secretary resigned (1 page)
28 October 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
6 July 2002Registered office changed on 06/07/02 from: 11 rayleigh road hutton brentwood essex CM13 1AB (1 page)
20 June 2001Return made up to 25/06/01; full list of members (6 pages)
19 January 2001Particulars of mortgage/charge (3 pages)
4 October 2000Full accounts made up to 30 June 2000 (8 pages)
31 August 2000Return made up to 25/06/00; full list of members (6 pages)
22 April 2000Full accounts made up to 30 June 1999 (8 pages)
26 July 1999Return made up to 25/06/99; full list of members (6 pages)
25 November 1998New secretary appointed (2 pages)
25 November 1998Director resigned (1 page)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998Secretary resigned (1 page)
25 June 1998Incorporation (17 pages)