Company NameNomad Images Limited
Company StatusDissolved
Company Number05166918
CategoryPrivate Limited Company
Incorporation Date30 June 2004(19 years, 10 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)

Business Activity

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

Directors

Director NameRenaud Dumesnil
Date of BirthMay 1971 (Born 53 years ago)
NationalityFrench
StatusClosed
Appointed31 March 2021(16 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (closed 15 February 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address309 Henry Street #2
Brooklyn
New York
11201
Director NameMr Sean Lee Hogan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address60 28th October Street
Pyrgos
Limassol
4529
Director NameMr Jason Hughes
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(12 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2019)
RoleAdministrator
Country of ResidenceCyprus
Correspondence AddressF.504 17 Stratigou Gkiani Timagia
Limassol
3101
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(14 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF

Location

Registered AddressLower Ground Floor
One George Yard
London
EC3V 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£52,115
Current Liabilities£2,135

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

15 February 2022Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
20 September 2021Confirmation statement made on 10 August 2021 with updates (4 pages)
20 September 2021Notification of Renaud Dumesnil as a person with significant control on 31 March 2021 (2 pages)
20 September 2021Withdrawal of a person with significant control statement on 20 September 2021 (2 pages)
5 May 2021Appointment of Renaud Dumesnil as a director on 31 March 2021 (2 pages)
5 May 2021Termination of appointment of Andrew Simon Davis as a director on 31 March 2021 (1 page)
31 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
11 September 2020Confirmation statement made on 10 August 2020 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
19 August 2019Confirmation statement made on 10 August 2019 with updates (4 pages)
25 February 2019Appointment of Mr Andrew Simon Davis as a director on 31 January 2019 (2 pages)
25 February 2019Termination of appointment of Jason Hughes as a director on 31 January 2019 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
14 August 2018Confirmation statement made on 10 August 2018 with updates (4 pages)
17 January 2018Termination of appointment of Cr Secretaries Limited as a secretary on 16 January 2018 (1 page)
25 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 September 2017Withdrawal of a person with significant control statement on 19 September 2017 (2 pages)
19 September 2017Notification of a person with significant control statement (2 pages)
19 September 2017Statement of capital following an allotment of shares on 9 August 2017
  • GBP 5,000
(3 pages)
19 September 2017Statement of capital following an allotment of shares on 9 August 2017
  • GBP 5,000
(3 pages)
19 September 2017Notification of a person with significant control statement (2 pages)
19 September 2017Confirmation statement made on 10 August 2017 with updates (5 pages)
19 September 2017Withdrawal of a person with significant control statement on 19 September 2017 (2 pages)
8 August 2017Secretary's details changed for Cr Secretaries Limited on 27 February 2017 (1 page)
8 August 2017Secretary's details changed for Cr Secretaries Limited on 27 February 2017 (1 page)
16 May 2017Appointment of Mr Jason Hughes as a director on 1 May 2017 (2 pages)
16 May 2017Appointment of Mr Jason Hughes as a director on 1 May 2017 (2 pages)
15 May 2017Termination of appointment of Sean Lee Hogan as a director on 1 May 2017 (1 page)
15 May 2017Termination of appointment of Sean Lee Hogan as a director on 1 May 2017 (1 page)
20 February 2017Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 20 February 2017 (1 page)
20 February 2017Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 20 February 2017 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
4 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 1,000
(6 pages)
4 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 1,000
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(4 pages)
10 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(4 pages)
9 January 2015Director's details changed for Mr Sean Lee Hogan on 9 January 2015 (2 pages)
9 January 2015Director's details changed for Mr Sean Lee Hogan on 9 January 2015 (2 pages)
9 January 2015Director's details changed for Mr Sean Lee Hogan on 9 January 2015 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(4 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
7 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
19 April 2011Statement of company's objects (2 pages)
19 April 2011Statement of company's objects (2 pages)
19 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
19 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
16 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
16 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
2 November 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
2 November 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
12 August 2009Return made up to 30/06/09; full list of members (3 pages)
12 August 2009Return made up to 30/06/09; full list of members (3 pages)
9 July 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 July 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 March 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 March 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
6 February 2009Compulsory strike-off action has been discontinued (1 page)
6 February 2009Compulsory strike-off action has been discontinued (1 page)
5 February 2009Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 February 2009Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
10 July 2008Return made up to 30/06/08; full list of members (3 pages)
10 July 2008Return made up to 30/06/08; full list of members (3 pages)
4 July 2007Return made up to 30/06/07; full list of members (2 pages)
4 July 2007Return made up to 30/06/07; full list of members (2 pages)
14 September 2006Return made up to 30/06/06; full list of members (2 pages)
14 September 2006Return made up to 30/06/06; full list of members (2 pages)
3 August 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 August 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
13 March 2006Delivery ext'd 3 mth 30/06/05 (1 page)
13 March 2006Delivery ext'd 3 mth 30/06/05 (1 page)
20 July 2005Return made up to 30/06/05; full list of members (2 pages)
20 July 2005Return made up to 30/06/05; full list of members (2 pages)
13 July 2005Director's particulars changed (1 page)
13 July 2005Director's particulars changed (1 page)
14 September 2004Ad 30/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 September 2004Ad 30/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 July 2004Director resigned (1 page)
12 July 2004New secretary appointed (2 pages)
12 July 2004Secretary resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Secretary resigned (1 page)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004New secretary appointed (2 pages)
30 June 2004Incorporation (18 pages)
30 June 2004Incorporation (18 pages)