Company NameImagelink Services Limited
Company StatusDissolved
Company Number03845022
CategoryPrivate Limited Company
Incorporation Date21 September 1999(24 years, 7 months ago)
Dissolution Date9 August 2005 (18 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Brenda Patricia Cocksedge
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2004(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 09 August 2005)
RoleConsultant
Country of ResidenceUAE
Correspondence AddressFlat 5158, Golden Sands No.5 PO Box 500462
Mankhol
Dubai
United Arab Emirates
Secretary NameRegent Premium Secretary Ltd (Corporation)
StatusClosed
Appointed19 December 2000(1 year, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 09 August 2005)
Correspondence Address43 Nalders Road
Chesham
Buckinghamshire
HP5 3DQ
Director NameMr Jesse Grant Hester
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 September 2003)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat 5111, Golden Sands 5, PO Box 500462
Dubai
Director NameSian Amanda Wood
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(4 years after company formation)
Appointment Duration7 months, 1 week (resigned 30 April 2004)
RoleConsultant
Correspondence AddressApartment 14
8 Florinis Street
Nicosia 1065
Cyprus
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6-8 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Financials

Year2014
Net Worth£94,329
Cash£12,883
Current Liabilities£197,471

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
14 March 2005Application for striking-off (1 page)
17 December 2004Return made up to 21/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
21 July 2004Director resigned (1 page)
7 July 2004New director appointed (2 pages)
14 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
2 October 2003New director appointed (2 pages)
2 October 2003Director resigned (1 page)
30 September 2003Return made up to 21/09/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
27 September 2002Return made up to 21/09/02; full list of members (6 pages)
1 October 2001Return made up to 21/09/01; full list of members (6 pages)
11 July 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
30 January 2001Return made up to 21/09/00; full list of members (6 pages)
29 January 2001Ad 23/01/01--------- £ si 4999@1=4999 £ ic 2/5001 (2 pages)
24 January 2001Registered office changed on 24/01/01 from: royalty house 32 sackville street london W1S 3EA (1 page)
23 January 2001Memorandum and Articles of Association (19 pages)
22 January 2001New director appointed (4 pages)
22 January 2001Secretary resigned (1 page)
22 January 2001Director resigned (1 page)
22 January 2001New secretary appointed (2 pages)
20 January 2001Nc inc already adjusted 08/01/01 (1 page)
20 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 January 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
4 January 2001Registered office changed on 04/01/01 from: 788-790 finchley road london NW11 7TJ (1 page)
21 September 1999Incorporation (17 pages)