Company NameImage Travel & Money Services Limited
Company StatusDissolved
Company Number04562817
CategoryPrivate Limited Company
Incorporation Date15 October 2002(21 years, 6 months ago)
Dissolution Date21 October 2008 (15 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameCarl Gowie
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2004(1 year, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 21 October 2008)
RoleBuilding Trade
Correspondence Address5 Chalfont House
Verney Street Neasden
London
NW10 0BB
Secretary NameEmad Salem
NationalityBritish
StatusClosed
Appointed23 April 2004(1 year, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 21 October 2008)
RoleSales Person
Correspondence Address44 Queens Court
Wembley
Middlesex
HA9 7QU
Director NameMoubarak Ghaouj
Date of BirthJune 1966 (Born 57 years ago)
NationalityLebanese
StatusResigned
Appointed15 October 2002(same day as company formation)
RoleSales Manager
Correspondence Address28 Crawford Avenue
Wembley
Middlesex
HA0 2HT
Secretary NameRosa Gowie
NationalityBritish
StatusResigned
Appointed15 October 2002(same day as company formation)
RoleSales Person
Correspondence Address28 Crawford Avenue
Wembley
Middlesex
HA0 2HT
Director NameRosa Gowie
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(9 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 16 May 2005)
RoleSales Person
Correspondence Address28 Crawford Avenue
Wembley
Middlesex
HA0 2HT
Secretary NameMrs Amal Simab
NationalityBritish
StatusResigned
Appointed01 August 2003(9 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 23 April 2007)
RoleAdministration
Country of ResidenceEngland
Correspondence Address92 Fairway Avenue
Kingsbury
London
NW9 0EJ
Director NameRahmat Simab
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(2 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 April 2007)
RoleSales Admin
Country of ResidenceUnited Kingdom
Correspondence Address92 Fairway Avenue
Kingsbury
London
NW9 0EJ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,021
Cash£46,860
Current Liabilities£39,059

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
11 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 August 2007Appointment of a voluntary liquidator (1 page)
11 August 2007Statement of affairs (6 pages)
24 July 2007Registered office changed on 24/07/07 from: 5 chalfont house verney street neasden london NW10 0BB (1 page)
19 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
30 April 2007Registered office changed on 30/04/07 from: 203 preston road wembley middlesex HA9 8NF (1 page)
30 April 2007Secretary resigned (1 page)
30 April 2007Director resigned (1 page)
30 April 2007New secretary appointed (2 pages)
30 April 2007New director appointed (2 pages)
3 November 2006Return made up to 15/10/06; full list of members (6 pages)
13 January 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
31 October 2005Return made up to 15/10/05; full list of members (6 pages)
26 September 2005Registered office changed on 26/09/05 from: 201 preston road wembley middlesex HA9 8NF (1 page)
26 May 2005Director resigned (1 page)
26 May 2005New director appointed (1 page)
20 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
26 October 2004Return made up to 15/10/04; full list of members (6 pages)
27 May 2004Accounts for a small company made up to 31 October 2003 (5 pages)
4 November 2003Return made up to 15/10/03; full list of members (6 pages)
12 August 2003New secretary appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003Secretary resigned (1 page)
12 August 2003Director resigned (1 page)
4 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 June 2003Ad 29/05/03--------- £ si 39900@1=39900 £ ic 1/39901 (2 pages)
4 June 2003Nc inc already adjusted 14/05/03 (2 pages)
6 November 2002New secretary appointed (2 pages)
6 November 2002Registered office changed on 06/11/02 from: 201 preston road wembley middlesex HA9 8NF (1 page)
6 November 2002New director appointed (2 pages)
16 October 2002Secretary resigned (1 page)
16 October 2002Director resigned (1 page)
15 October 2002Incorporation (9 pages)