Company Name22 Image Rights Limited
Company StatusDissolved
Company Number05509865
CategoryPrivate Limited Company
Incorporation Date15 July 2005(18 years, 9 months ago)
Dissolution Date14 June 2011 (12 years, 10 months ago)
Previous NameLawgra (No.1173) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameClaire Guilbert
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2009(4 years after company formation)
Appointment Duration1 year, 11 months (closed 14 June 2011)
RoleTrust Manager
Correspondence AddressAkaroa Les Tracheries
St Sampsons
Guernsey
GY2 4SS
Director NameAdmiral Directors Limited (Corporation)
StatusClosed
Appointed03 August 2005(2 weeks, 5 days after company formation)
Appointment Duration5 years, 10 months (closed 14 June 2011)
Correspondence AddressTrafalgar Court
Admiral Park
St Peter Port
Guernsey
GY1 3EZ
Director NameLandmark Directors Limited (Corporation)
StatusClosed
Appointed03 August 2005(2 weeks, 5 days after company formation)
Appointment Duration5 years, 10 months (closed 14 June 2011)
Correspondence AddressPO Box 165 Trafalgar Court
Admiral Park
St Peter Port
Channel Islands
GY1 3JJ
Secretary NameClose Trustees Guernsey Limited (Corporation)
StatusClosed
Appointed02 July 2008(2 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 14 June 2011)
Correspondence AddressTrafalgar Court Admiral Park
St Peter Port
Guernsey
GY1 3EZ
Director NameNigel Jeffrey Arkley
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(3 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 July 2009)
RoleSenior Trust Director
Correspondence AddressThe Mallard Complex Rue De La Villiaze
Forest
GY8 0HG
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameWhale Rock Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence Address2nd Floor 50 Gresham Street
London
EC2V 7AY

Location

Registered Address4th Floor
15 Basinghall Street
London
EC2V 5BR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£37,919
Cash£5,175
Current Liabilities£43,094

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
18 February 2011Application to strike the company off the register (3 pages)
18 February 2011Application to strike the company off the register (3 pages)
29 December 2010Total exemption full accounts made up to 31 July 2010 (7 pages)
29 December 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
29 December 2010Total exemption full accounts made up to 31 July 2010 (7 pages)
29 December 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
9 August 2010Annual return made up to 15 July 2010 with a full list of shareholders
Statement of capital on 2010-08-09
  • GBP 1
(5 pages)
9 August 2010Annual return made up to 15 July 2010 with a full list of shareholders
Statement of capital on 2010-08-09
  • GBP 1
(5 pages)
15 June 2010Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 15 June 2010 (1 page)
15 June 2010Registered office address changed from 2nd Floor 50 Gresham Street London EC2V 7AY on 15 June 2010 (1 page)
13 August 2009Return made up to 15/07/09; full list of members (7 pages)
13 August 2009Appointment terminated director nigel arkley (1 page)
13 August 2009Director appointed claire guilbert (1 page)
13 August 2009Return made up to 15/07/09; full list of members (7 pages)
13 August 2009Appointment Terminated Director nigel arkley (1 page)
13 August 2009Director appointed claire guilbert (1 page)
21 December 2008Total exemption full accounts made up to 31 July 2008 (6 pages)
21 December 2008Total exemption full accounts made up to 31 July 2008 (6 pages)
17 November 2008Director appointed nigel jeffrey arkley (4 pages)
17 November 2008Director appointed nigel jeffrey arkley (4 pages)
29 July 2008Return made up to 15/07/08; full list of members (5 pages)
29 July 2008Return made up to 15/07/08; full list of members (5 pages)
21 July 2008Registered office changed on 21/07/2008 from whitegates plawsworth chester le street county durham DH2 3LE (1 page)
21 July 2008Registered office changed on 21/07/2008 from whitegates plawsworth chester le street county durham DH2 3LE (1 page)
10 July 2008Appointment terminated secretary whale rock secretaries LIMITED (1 page)
10 July 2008Appointment Terminated Secretary whale rock secretaries LIMITED (1 page)
8 July 2008Secretary appointed close trustees guernsey LTD (2 pages)
8 July 2008Registered office changed on 08/07/2008 from 4 more london riverside london SE1 2AU (1 page)
8 July 2008Registered office changed on 08/07/2008 from 4 more london riverside london SE1 2AU (1 page)
8 July 2008Secretary appointed close trustees guernsey LTD (2 pages)
3 July 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
3 July 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
3 July 2008Secretary's Change of Particulars / lawgram secretaries LIMITED / 10/03/2008 / Surname was: lawgram secretaries LIMITED, now: whale rock secretaries LIMITED; HouseName/Number was: whale rock secretaries LIMITED, now: (2 pages)
3 July 2008Secretary's change of particulars / lawgram secretaries LIMITED / 10/03/2008 (2 pages)
27 June 2008Secretary's Change of Particulars / lawgram secretaries LIMITED / 10/03/2008 / HouseName/Number was: , now: whale rock secretaries LIMITED; Street was: 4 more london riverside, now: 2ND floor 50 gresham street; Post Code was: SE1 2AU, now: EC2V 7AY (1 page)
27 June 2008Accounting reference date shortened from 31/12/2007 to 31/07/2007 (1 page)
27 June 2008Accounting reference date shortened from 31/12/2007 to 31/07/2007 (1 page)
27 June 2008Secretary's change of particulars / lawgram secretaries LIMITED / 10/03/2008 (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008New secretary appointed (1 page)
7 January 2008Total exemption full accounts made up to 31 July 2006 (6 pages)
7 January 2008Total exemption full accounts made up to 31 July 2006 (6 pages)
13 December 2007Return made up to 15/07/07; full list of members; amend (5 pages)
13 December 2007Return made up to 15/07/07; full list of members; amend (5 pages)
26 November 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
26 November 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
7 August 2007Return made up to 15/07/07; full list of members (5 pages)
7 August 2007Return made up to 15/07/07; full list of members (5 pages)
4 June 2007Registered office changed on 04/06/07 from: 190 strand london WC2R 1JN (1 page)
4 June 2007Registered office changed on 04/06/07 from: 190 strand london WC2R 1JN (1 page)
29 August 2006Return made up to 15/07/06; full list of members (5 pages)
29 August 2006Return made up to 15/07/06; full list of members (5 pages)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
1 November 2005Company name changed lawgra (no.1173) LIMITED\certificate issued on 01/11/05 (2 pages)
1 November 2005Company name changed lawgra (no.1173) LIMITED\certificate issued on 01/11/05 (2 pages)
15 July 2005Incorporation (16 pages)