Company NameImage Formula Limited
Company StatusDissolved
Company Number04325923
CategoryPrivate Limited Company
Incorporation Date21 November 2001(22 years, 5 months ago)
Dissolution Date20 April 2011 (13 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGuy Edward John Margetson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2002(2 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (closed 20 April 2011)
RoleManaging Director
Correspondence Address2a Edenvale Street
London
SW6 2SF
Secretary NameWingrave Yeats Agents Limited (Corporation)
StatusClosed
Appointed17 August 2004(2 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 20 April 2011)
Correspondence Address65 Duke Street
London
W1M 5DH
Director NameJustin Alan Charles Thomas
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(same day as company formation)
RoleSales Consultant
Correspondence Address37 Clareville Street
South Kensington
London
SW7 5AJ
Secretary NameGuy Edward John Margetson
NationalityBritish
StatusResigned
Appointed21 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address2a Edenvale Street
London
SW6 2SF
Director NameNadia Pocock
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(2 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 28 May 2004)
RoleCo Director
Correspondence AddressGosterwood Manor
Forest Green
Dorking
Surrey
RH5 5RX

Location

Registered Address65 Duke Street
London
W1K 5AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2003 (20 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

20 April 2011Final Gazette dissolved following liquidation (1 page)
20 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2011Return of final meeting of creditors (1 page)
20 January 2011Notice of final account prior to dissolution (1 page)
31 July 2006Appointment of a liquidator (1 page)
31 July 2006Appointment of a liquidator (1 page)
8 March 2006Order of court to wind up (1 page)
8 March 2006Order of court to wind up (1 page)
13 December 2004Return made up to 21/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2004Return made up to 21/11/04; full list of members (6 pages)
11 October 2004Return made up to 21/11/03; full list of members (5 pages)
11 October 2004Return made up to 21/11/03; full list of members (5 pages)
25 August 2004Secretary resigned (1 page)
25 August 2004Secretary resigned (1 page)
25 August 2004New secretary appointed (2 pages)
25 August 2004New secretary appointed (2 pages)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
21 July 2004Registered office changed on 21/07/04 from: springfield business park springfield road grantham lincolnshire NG31 7BG (1 page)
21 July 2004Registered office changed on 21/07/04 from: springfield business park springfield road grantham lincolnshire NG31 7BG (1 page)
3 June 2004Total exemption full accounts made up to 30 November 2002 (8 pages)
3 June 2004Total exemption full accounts made up to 30 November 2002 (8 pages)
3 June 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
3 June 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
23 January 2003Return made up to 21/11/02; full list of members (7 pages)
23 January 2003Return made up to 21/11/02; full list of members (7 pages)
18 September 2002Particulars of mortgage/charge (3 pages)
18 September 2002Particulars of mortgage/charge (3 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
10 April 2002New director appointed (1 page)
10 April 2002New director appointed (1 page)
28 March 2002Registered office changed on 28/03/02 from: the barn, knipton lodge knipton grantham lincolnshire NG32 1RE (1 page)
28 March 2002Registered office changed on 28/03/02 from: the barn, knipton lodge knipton grantham lincolnshire NG32 1RE (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
21 November 2001Incorporation (15 pages)
21 November 2001Incorporation (15 pages)