Company NameImagetrack Limited
Company StatusDissolved
Company Number03819570
CategoryPrivate Limited Company
Incorporation Date4 August 1999(24 years, 8 months ago)
Dissolution Date9 August 2009 (14 years, 8 months ago)
Previous NamesColumbus Internet Marketing Company Limited and Police5 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Anthony Walsh
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityIrish
StatusClosed
Appointed04 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Clos Maes Mawr
Energlyn
Caerphilly
Mid Glamorgan
CF83 2UY
Wales
Director NameMr Ronald Frank Steele
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2001(2 years, 3 months after company formation)
Appointment Duration7 years, 8 months (closed 09 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddle Halings
Halings Lane Denham
Uxbridge
Middlesex
UB9 5DQ
Secretary NameMr Ronald Frank Steele
NationalityBritish
StatusClosed
Appointed19 November 2001(2 years, 3 months after company formation)
Appointment Duration7 years, 8 months (closed 09 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddle Halings
Halings Lane Denham
Uxbridge
Middlesex
UB9 5DQ
Secretary NameRebecca Jean Walsh
NationalityBritish
StatusResigned
Appointed04 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address92 Amberley Way
Wickwar
Wotton Under Edge
Gloucestershire
GL12 8LP
Wales
Director NameDenis Joseph Diffley
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(1 month, 3 weeks after company formation)
Appointment Duration7 months (resigned 03 May 2000)
RoleSalesman
Correspondence Address43 Wainsfield Villas
Thaxted
Dunmow
Essex
CM6 2LS
Director NameMr Colin Bruder
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(2 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 February 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Lodge
Crowsley Park Harpsden
Henley On Thames
Oxfordshire
RG9 4JB
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed04 August 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered AddressPO Box 60317
10 Orange Street
Haymarket
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£617,218
Current Liabilities£676,051

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
31 October 2008Liquidators statement of receipts and payments to 26 October 2008 (5 pages)
20 May 2008Liquidators statement of receipts and payments to 26 October 2008 (5 pages)
17 May 2007Statement of affairs (6 pages)
17 May 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 May 2007Registered office changed on 17/05/07 from: p o box 60317 10 orange street london WC2H 7WR (1 page)
17 May 2007Appointment of a voluntary liquidator (1 page)
8 May 2007Registered office changed on 08/05/07 from: butler & co, walmar house 288-292 regent street london W1B 3AL (1 page)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 August 2006Return made up to 04/08/06; full list of members (7 pages)
27 July 2006Company name changed POLICE5 LIMITED\certificate issued on 27/07/06 (2 pages)
28 March 2006Director resigned (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 February 2005Return made up to 04/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 August 2004Ad 31/03/04--------- £ si 411000@1=411000 £ ic 407900/818900 (2 pages)
20 April 2004Particulars of mortgage/charge (3 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 August 2003Return made up to 04/08/03; full list of members (7 pages)
23 June 2003Ad 30/11/02--------- £ si 406900@1=406900 £ ic 1000/407900 (2 pages)
23 June 2003£ nc 1000/1000000 30/11/02 (1 page)
23 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 June 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
21 August 2002New secretary appointed (2 pages)
21 August 2002Secretary resigned (1 page)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
12 April 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
18 February 2002Company name changed columbus internet marketing comp any LIMITED\certificate issued on 18/02/02 (2 pages)
18 December 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
28 November 2001New director appointed (2 pages)
28 November 2001New director appointed (2 pages)
16 August 2001Return made up to 04/08/01; full list of members (6 pages)
30 May 2001Registered office changed on 30/05/01 from: 92 amberley way wickwar wotton under edge gloucestershire GL12 8LP (1 page)
22 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 September 2000Nc inc already adjusted 12/03/00 (1 page)
6 September 2000Return made up to 04/08/00; full list of members (6 pages)
5 September 2000Director resigned (1 page)
10 November 1999New director appointed (2 pages)
3 November 1999Ad 15/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999Registered office changed on 26/08/99 from: 92 amberley way wickwar wotton under edge gloucestershire GL12 8LP (1 page)
26 August 1999New secretary appointed (2 pages)
12 August 1999Secretary resigned (1 page)
12 August 1999Registered office changed on 12/08/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
12 August 1999Director resigned (1 page)
4 August 1999Incorporation (8 pages)