Company NameABI Imaging Limited
Company StatusDissolved
Company Number04695543
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years, 2 months ago)
Dissolution Date3 July 2018 (5 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Barbara Abigail Hardwick
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed12 March 2003(same day as company formation)
RoleProduction Designer
Country of ResidenceEngland
Correspondence AddressFlat D
1 Harecourt Road, Islington
London
N1 2LW
Secretary NameJohn Nigel Hardwick
NationalityBritish
StatusClosed
Appointed12 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address167a Bawtry Road, Bessacarr
Doncaster
DN4 7AJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressFlat D 1 Harecourt Road
Islington
London
N1 2LW
RegionLondon
ConstituencyIslington North
CountyGreater London
WardMildmay
Built Up AreaGreater London

Shareholders

100 at £1Ms Barbara Abigail Hardwick
100.00%
Ordinary

Financials

Year2014
Net Worth£16,065
Cash£44,166
Current Liabilities£38,471

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
5 April 2018Application to strike the company off the register (2 pages)
22 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 May 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
9 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Secretary's details changed for John Nigel Hardwick on 15 March 2014 (1 page)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Secretary's details changed for John Nigel Hardwick on 15 March 2014 (1 page)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
13 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Barbara Abigail Hardwick on 14 March 2010 (2 pages)
15 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Barbara Abigail Hardwick on 14 March 2010 (2 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 March 2009Return made up to 12/03/09; full list of members (3 pages)
16 March 2009Return made up to 12/03/09; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 April 2008Return made up to 12/03/08; full list of members (3 pages)
1 April 2008Return made up to 12/03/08; full list of members (3 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 July 2007Registered office changed on 03/07/07 from: 124 thorpe road norwich norfolk NR1 1RS (1 page)
3 July 2007Registered office changed on 03/07/07 from: 124 thorpe road norwich norfolk NR1 1RS (1 page)
4 April 2007Return made up to 12/03/07; full list of members (6 pages)
4 April 2007Return made up to 12/03/07; full list of members (6 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 July 2006Return made up to 12/03/06; full list of members (6 pages)
28 July 2006Return made up to 12/03/06; full list of members (6 pages)
14 July 2006Registered office changed on 14/07/06 from: flat d 1 harecourt road islington london N1 2LW (1 page)
14 July 2006Registered office changed on 14/07/06 from: flat d 1 harecourt road islington london N1 2LW (1 page)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 May 2005Return made up to 12/03/05; full list of members (6 pages)
20 May 2005Return made up to 12/03/05; full list of members (6 pages)
11 May 2005Registered office changed on 11/05/05 from: kelham house, kelham street doncaster south yorkshire DN1 3RE (1 page)
11 May 2005Registered office changed on 11/05/05 from: kelham house, kelham street doncaster south yorkshire DN1 3RE (1 page)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 April 2004Return made up to 12/03/04; full list of members (5 pages)
1 April 2004Return made up to 12/03/04; full list of members (5 pages)
7 April 2003Ad 12/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 April 2003Ad 12/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 March 2003New director appointed (1 page)
17 March 2003New director appointed (1 page)
14 March 2003Registered office changed on 14/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003Registered office changed on 14/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003New secretary appointed (1 page)
14 March 2003New secretary appointed (1 page)
12 March 2003Incorporation (30 pages)
12 March 2003Incorporation (30 pages)