Gagingwell
Chipping Norton
OX7 4EF
Secretary Name | Mr Graham James Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2001(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Badgers Barn Gagingwell Chipping Norton OX7 4EF |
Director Name | Peter Robert Hamblin |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barns Main Street Gumley Market Harborough Leicestershire LE16 7RU |
Director Name | Mr Michael Frank Harrison |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 May 2001(same day as company formation) |
Role | Business Dev Off |
Country of Residence | England |
Correspondence Address | Rye Hill House Thorpe Malsor Kettering Northants NN14 1JS |
Director Name | Paul Anthony James |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(same day as company formation) |
Role | IT Special Projects Manager |
Correspondence Address | 6 Holmfield Avenue Stoneygate Leicester LE2 2BF |
Director Name | Roy William Daniell |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 34 Fitzjames Avenue Croydon Surrey CR0 5DD |
Director Name | Mr Michael Howard Shore |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 November 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Shipton Road Ascott Under Wychwood Oxfordshire OX7 6AF |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Blisset House Roslin Road London W3 8DH |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | South Acton |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
30 September 2008 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from blisset house roslin road london W3 8DH (1 page) |
30 July 2008 | Company name changed image archive LIMITED\certificate issued on 31/07/08 (2 pages) |
18 July 2008 | Registered office changed on 18/07/2008 from unit 6 woodlands drive alma park industrial estate grantham lincolnshire NG31 9SE (1 page) |
20 May 2008 | Return made up to 02/05/04; full list of members (7 pages) |
14 May 2008 | Return made up to 02/05/05; full list of members (7 pages) |
14 May 2008 | Return made up to 02/05/07; full list of members (7 pages) |
14 May 2008 | Return made up to 02/05/06; full list of members (7 pages) |
27 November 2007 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2006 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
29 August 2006 | Registered office changed on 29/08/06 from: 11 kelso place upper bristol road bath BA1 3AU (1 page) |
8 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
24 May 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
14 April 2004 | Return made up to 02/05/03; full list of members
|
25 March 2004 | Director resigned (1 page) |
13 March 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
1 June 2002 | Return made up to 02/05/02; full list of members
|
23 February 2002 | Particulars of mortgage/charge (3 pages) |
28 January 2002 | Registered office changed on 28/01/02 from: st georges house 6 st georges way leicester leicestershire LE1 9GB (1 page) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
24 September 2001 | Ad 01/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 September 2001 | Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | New director appointed (2 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Registered office changed on 14/06/01 from: 16 churchill way cardiff CF10 2DX (1 page) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New secretary appointed;new director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |