Company NameImage Surveillance Systems Limited
Company StatusDissolved
Company Number03610003
CategoryPrivate Limited Company
Incorporation Date5 August 1998(25 years, 8 months ago)
Dissolution Date28 July 2009 (14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusClosed
Appointed28 February 2002(3 years, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 28 July 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2003(5 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 28 July 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr David Leo Kaye
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2003(5 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 28 July 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMichael Handley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(same day as company formation)
RoleConsultant
Correspondence AddressWestwood Park London Road
Little Horkesley
Colchester
Essex
CO6 4BS
Director NameNeil Handley
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(same day as company formation)
RoleCctv
Correspondence Address18 Saffron Way
Tiptree
Colchester
Essex
CO5 0AY
Secretary NameStephanie Jane Handley
NationalityBritish
StatusResigned
Appointed05 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address18 Saffron Way
Tiptree
Colchester
Essex
CO5 0AY
Director NameAlexander Samuel McNutt
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 October 2003)
RoleManaging Director
Correspondence Address8 Wood Aven Drive
Stewartfield
East Kilbride
Lanarkshire
G74 4UE
Scotland
Director NameDavid Edward Roberts
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 October 2003)
RoleFinance Director
Correspondence Address5 Garricks Villa
Hampton Court Road
Hampton
Middlesex
TW12 2EJ
Secretary NameMr Terence William Godfray
NationalityBritish
StatusResigned
Appointed25 January 2001(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Director NameAlcait Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameBranksome Corporate Services Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
4 April 2009Application for striking-off (1 page)
15 August 2008Return made up to 05/08/08; full list of members (3 pages)
8 August 2008Location of register of members (1 page)
15 April 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
9 August 2007Return made up to 05/08/07; full list of members (2 pages)
15 December 2006Accounts for a dormant company made up to 30 September 2006 (5 pages)
24 August 2006Location of register of members (1 page)
24 August 2006Return made up to 05/08/06; full list of members (2 pages)
7 February 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
5 September 2005Return made up to 05/08/05; full list of members (2 pages)
8 November 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
15 September 2004Return made up to 05/08/04; full list of members (7 pages)
18 February 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
12 January 2004Director's particulars changed (1 page)
21 November 2003New director appointed (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (1 page)
19 August 2003Return made up to 05/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
27 November 2002Location of register of members (1 page)
5 September 2002Director's particulars changed (1 page)
2 August 2002Full accounts made up to 30 September 2001 (15 pages)
6 March 2002Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page)
6 March 2002Secretary resigned (1 page)
6 March 2002New secretary appointed (2 pages)
17 January 2002Location of register of members (1 page)
17 October 2001Location of register of members (1 page)
25 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 August 2001Return made up to 05/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2001Full accounts made up to 31 August 2000 (17 pages)
3 May 2001Director's particulars changed (1 page)
13 March 2001New secretary appointed (2 pages)
8 March 2001New director appointed (4 pages)
28 February 2001Director resigned (1 page)
28 February 2001New director appointed (4 pages)
28 February 2001Secretary resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Registered office changed on 28/02/01 from: rainbird house warescot road brentwood essex CM15 9HD (1 page)
27 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 2001Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
24 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2000Full accounts made up to 31 August 1999 (13 pages)
11 August 2000Return made up to 05/08/00; full list of members (6 pages)
27 September 1999Return made up to 05/08/99; full list of members (6 pages)
2 September 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
10 September 1998Director resigned (1 page)
10 September 1998Secretary resigned (1 page)
10 September 1998New secretary appointed (2 pages)
10 September 1998Ad 27/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 September 1998New director appointed (2 pages)
10 September 1998New director appointed (2 pages)
5 August 1998Incorporation (15 pages)