Company NameImagestate (Europe) Limited
DirectorChristopher William Adamson
Company StatusDissolved
Company Number04187014
CategoryPrivate Limited Company
Incorporation Date26 March 2001(23 years, 1 month ago)
Previous NameImagestate Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Christopher William Adamson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2001(1 month, 2 weeks after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Gilpin Avenue
London
SW14 8QY
Secretary NameJohn Joseph McIntosh
NationalityBritish
StatusCurrent
Appointed05 September 2003(2 years, 5 months after company formation)
Appointment Duration20 years, 7 months
RoleChartered Accountant
Correspondence Address186b Upper Richmond Road West
East Sween
London
SW14 8AN
Director NameStephen John Harvey Franklin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 22 October 2002)
RoleCompany Director
Correspondence Address10 Yarrow Crescent
Beckton
London
E6 5UH
Director NameSheldon Andrew Marshall
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 05 June 2002)
RoleCompany Director
Correspondence AddressMagnolia House Camp End Road
Weybridge
Surrey
KT13 0NU
Director NameMr Richard George Robinson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 13 March 2003)
RoleCompany Director
Correspondence Address136 Gledhow Wood Road
Roundhay
Leeds
LS8 1PF
Secretary NameMichael French
NationalityBritish
StatusResigned
Appointed09 May 2001(1 month, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 November 2001)
RoleCompany Director
Correspondence AddressCopperfield
Station Road
Much Hadham
Hertfordshire
SG10 6AX
Secretary NameMr Christopher William Adamson
NationalityBritish
StatusResigned
Appointed20 November 2001(7 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 05 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Gilpin Avenue
London
SW14 8QY
Director NameMichael David Cornish
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 24 June 2003)
RoleCompany Director
Correspondence Address74 Perrymead Street
London
SW6 3SP
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed26 March 2001(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed26 March 2001(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2001(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered AddressKroll Limited
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

23 January 2008Dissolved (1 page)
30 October 20072.40B appointment administrator (1 page)
26 October 20072.38B administrator res. 31/7/07 (1 page)
26 October 2007C/O replacement of administrator (3 pages)
23 October 2007Notice of move from Administration to Dissolution (13 pages)
17 November 2006Administrator's progress report (19 pages)
23 August 2006Statement of affairs (8 pages)
15 June 2006Statement of administrator's proposal (55 pages)
3 May 2006Registered office changed on 03/05/06 from: ramillies house 1 2 ramillies street london W1V 1DF (1 page)
21 April 2006Appointment of an administrator (1 page)
8 July 2005Full accounts made up to 30 June 2004 (15 pages)
8 July 2005Full accounts made up to 30 June 2003 (14 pages)
6 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
28 April 2005Return made up to 26/03/05; full list of members (2 pages)
4 April 2005Director resigned (1 page)
29 April 2004Return made up to 26/03/04; full list of members (7 pages)
14 January 2004Auditor's resignation (2 pages)
18 September 2003Full accounts made up to 30 June 2002 (19 pages)
17 September 2003New secretary appointed (2 pages)
17 September 2003Secretary resigned (2 pages)
15 July 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
3 April 2003Return made up to 26/03/03; full list of members (8 pages)
13 November 2002Director resigned (1 page)
31 May 2002Return made up to 26/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 May 2002New secretary appointed (2 pages)
24 May 2002New director appointed (2 pages)
24 May 2002Secretary resigned (1 page)
1 November 2001Particulars of mortgage/charge (3 pages)
23 October 2001New director appointed (4 pages)
23 October 2001New director appointed (3 pages)
12 October 2001Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
12 October 2001New director appointed (2 pages)
12 October 2001Secretary resigned (1 page)
12 October 2001New director appointed (2 pages)
12 October 2001Registered office changed on 12/10/01 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
12 October 2001New secretary appointed (2 pages)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
23 May 2001Company name changed law 2270 LIMITED\certificate issued on 23/05/01 (2 pages)
26 March 2001Incorporation (41 pages)