Company NameImaging Lab Limited
Company StatusDissolved
Company Number05621001
CategoryPrivate Limited Company
Incorporation Date14 November 2005(18 years, 4 months ago)
Dissolution Date17 September 2014 (9 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Luciano Galvanone
NationalitySwiss
StatusClosed
Appointed03 May 2007(1 year, 5 months after company formation)
Appointment Duration7 years, 4 months (closed 17 September 2014)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressCasa Mimosa
Sessa
Ticino
6997
Director NameAlberto Impaccio
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityItalian
StatusClosed
Appointed19 June 2007(1 year, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 17 September 2014)
RoleCompany Director
Correspondence AddressVia N.Forteguerri 5
Roma
00176
Foreign
Director NameVito Nardulli
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityItalian
StatusClosed
Appointed19 June 2007(1 year, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 17 September 2014)
RoleCompany Director
Correspondence AddressPiezza Repubblica 5
Moza Di Bar
Ba
Italy
Director NameMr Thomas Martin Kardos
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityGerman
StatusClosed
Appointed19 July 2007(1 year, 8 months after company formation)
Appointment Duration7 years, 2 months (closed 17 September 2014)
RoleManager
Correspondence AddressCrown House 72 Hammersmith Road
London
W14 8TH
Director NameItalo Trisolini Longobardi
Date of BirthMarch 1944 (Born 80 years ago)
NationalityItalian
StatusClosed
Appointed01 February 2011(5 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 17 September 2014)
RoleDevelopment Consultant
Country of ResidenceItaly
Correspondence Address72 New Bond Street
Mayfair
London
W1S 1RR
Director NameBeat Aus Der Au
Date of BirthMay 1951 (Born 72 years ago)
NationalitySwiss
StatusResigned
Appointed14 November 2005(same day as company formation)
RoleManagement Consultant
Country of ResidenceSwitzerland
Correspondence AddressRiale Di Fuori
Preonzo
6549
Ch-6549
Director NameOscar Brando Gritti Bottacco
Date of BirthJune 1959 (Born 64 years ago)
NationalitySuisse
StatusResigned
Appointed19 June 2007(1 year, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 2011)
RoleManaging Director
Correspondence AddressRoute Du Vallon
Geneva
1224
Foreign
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed14 November 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

600 at £1Telemans Communications Inc.
60.00%
Ordinary
400 at £1Blackwood Capital Group Investments LTD
40.00%
Ordinary

Financials

Year2014
Net Worth-£855,947
Current Liabilities£20,001

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 September 2014Final Gazette dissolved following liquidation (1 page)
17 September 2014Final Gazette dissolved following liquidation (1 page)
17 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
17 June 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
23 April 2013Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR on 23 April 2013 (2 pages)
23 April 2013Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR on 23 April 2013 (2 pages)
17 April 2013Statement of affairs with form 4.19 (6 pages)
17 April 2013Appointment of a voluntary liquidator (1 page)
17 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 April 2013Statement of affairs with form 4.19 (6 pages)
17 April 2013Appointment of a voluntary liquidator (1 page)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
27 February 2013Total exemption small company accounts made up to 30 November 2011 (6 pages)
27 February 2013Total exemption small company accounts made up to 30 November 2011 (6 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
26 March 2012Administrative restoration application (6 pages)
26 March 2012Total exemption full accounts made up to 30 November 2009 (13 pages)
26 March 2012Annual return made up to 14 November 2010 with a full list of shareholders (16 pages)
26 March 2012Administrative restoration application (6 pages)
26 March 2012Total exemption full accounts made up to 30 November 2010 (12 pages)
26 March 2012Annual return made up to 14 November 2009 with a full list of shareholders (16 pages)
26 March 2012Annual return made up to 14 November 2009 with a full list of shareholders (16 pages)
26 March 2012Annual return made up to 14 November 2011 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 1,000
(16 pages)
26 March 2012Annual return made up to 14 November 2011 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 1,000
(16 pages)
26 March 2012Total exemption full accounts made up to 30 November 2010 (12 pages)
26 March 2012Total exemption full accounts made up to 30 November 2008 (13 pages)
26 March 2012Total exemption full accounts made up to 30 November 2008 (13 pages)
26 March 2012Total exemption full accounts made up to 30 November 2009 (13 pages)
26 March 2012Annual return made up to 14 November 2010 with a full list of shareholders (16 pages)
19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2011Termination of appointment of Oscar Gritti Bottacco as a director (2 pages)
4 March 2011Termination of appointment of Oscar Gritti Bottacco as a director (2 pages)
4 March 2011Appointment of Italo Tristolini Longobardi as a director (3 pages)
4 March 2011Appointment of Italo Tristolini Longobardi as a director (3 pages)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
11 February 2010Compulsory strike-off action has been suspended (1 page)
11 February 2010Compulsory strike-off action has been suspended (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
12 May 2009Total exemption full accounts made up to 30 November 2007 (11 pages)
12 May 2009Total exemption full accounts made up to 30 November 2007 (11 pages)
1 April 2009Compulsory strike-off action has been discontinued (1 page)
1 April 2009Compulsory strike-off action has been discontinued (1 page)
31 March 2009Return made up to 14/11/08; full list of members (4 pages)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2009Return made up to 14/11/08; full list of members (4 pages)
2 June 2008Director appointed mr thomas martin kardos (1 page)
2 June 2008Return made up to 14/11/07; full list of members (4 pages)
2 June 2008Return made up to 14/11/07; full list of members (4 pages)
2 June 2008Director appointed mr thomas martin kardos (1 page)
5 September 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
5 September 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Ad 19/06/07-04/07/07 £ si 999@1=999 £ ic 1/1000 (2 pages)
6 August 2007Ad 19/06/07-04/07/07 £ si 999@1=999 £ ic 1/1000 (2 pages)
4 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
3 May 2007New secretary appointed (1 page)
3 May 2007Secretary resigned (1 page)
3 May 2007New secretary appointed (1 page)
3 May 2007Secretary resigned (1 page)
31 January 2007Return made up to 14/11/06; full list of members (2 pages)
31 January 2007Return made up to 14/11/06; full list of members (2 pages)
14 November 2005Incorporation (16 pages)
14 November 2005Incorporation (16 pages)