Company NameExpress Digital Imaging Centre Limited
DirectorMichelle Gregory
Company StatusDissolved
Company Number03674283
CategoryPrivate Limited Company
Incorporation Date25 November 1998(25 years, 5 months ago)
Previous NameKodak Express Imaging Centre Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMichelle Gregory
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1998(1 week, 5 days after company formation)
Appointment Duration25 years, 4 months
RolePhotographic Finishing Technic
Correspondence Address228 High Street
Berkhamsted
Hertfordshire
HP4 1AG
Secretary NameMichelle Gregory
NationalityBritish
StatusCurrent
Appointed07 December 1998(1 week, 5 days after company formation)
Appointment Duration25 years, 4 months
RolePhotographic Finishing Technic
Correspondence Address228 High Street
Berkhamsted
Hertfordshire
HP4 1AG
Secretary NameMr Geoffrey Arthur George Shepheard
NationalityBritish
StatusCurrent
Appointed11 April 2002(3 years, 4 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Tiles
62 Park Road
Woking
Surrey
GU22 7DB
Director NameKeith Dunsby
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(1 week, 5 days after company formation)
Appointment Duration5 years, 7 months (resigned 29 July 2004)
RolePhotographic Finishing Technic
Correspondence Address228 High Street
Berkhamsted
Hertfordshire
HP4 1AG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 November 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 November 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2014
Net Worth-£116,022
Cash£10,043
Current Liabilities£31,861

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 August 2006Dissolved (1 page)
18 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
18 May 2006Liquidators statement of receipts and payments (5 pages)
6 February 2006Liquidators statement of receipts and payments (5 pages)
8 February 2005Appointment of a voluntary liquidator (1 page)
8 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2005Statement of affairs (10 pages)
17 January 2005Registered office changed on 17/01/05 from: the white house lower kings road berkhamsted hertfordshire HP4 2AA (1 page)
4 January 2005Return made up to 25/11/04; full list of members (7 pages)
31 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
20 August 2004Director resigned (1 page)
6 July 2004Return made up to 25/11/03; no change of members (5 pages)
11 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
14 August 2003Registered office changed on 14/08/03 from: the minute house 35 high street rickmansworth hertfordshire WD3 1ET (1 page)
13 January 2003Return made up to 25/11/02; no change of members (5 pages)
25 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
23 April 2002Registered office changed on 23/04/02 from: 226 high street berkhamstead hertfordshire HP4 1AG (1 page)
23 April 2002New secretary appointed (2 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 January 2002Return made up to 25/11/01; full list of members (6 pages)
21 January 2001Return made up to 25/11/00; full list of members (6 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 January 2000Return made up to 25/11/99; full list of members
  • 363(287) ‐ Registered office changed on 25/01/00
(6 pages)
9 April 1999Company name changed kodak express imaging centre LTD\certificate issued on 12/04/99 (2 pages)
1 April 1999Ad 14/12/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New secretary appointed;new director appointed (2 pages)
1 April 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
7 December 1998Director resigned (1 page)
7 December 1998Secretary resigned (1 page)
25 November 1998Incorporation (12 pages)