Company NameQ Images Limited
Company StatusDissolved
Company Number06232558
CategoryPrivate Limited Company
Incorporation Date1 May 2007(16 years, 11 months ago)
Dissolution Date23 December 2014 (9 years, 4 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 NameMs Emily Arida Fisher
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Grierson Road
Forest Hill
London
SE23 1PE
Secretary NameMaxine Crane
NationalityBritish
StatusClosed
Appointed01 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Limes Grove
London
SE13 6DD
Director NameRonald Ndoro
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(6 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 30 November 2008)
RoleFinancial Director
Correspondence Address6 Queensborough Court
North Circular Road
London
N3 3JP

Contact

Websitewww.modeladvice.info

Location

Registered AddressGround Floor
6 Baker's Yard
Farringdon
London
EC1R 3DD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Emily Fisher
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,445
Current Liabilities£13,649

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014Application to strike the company off the register (4 pages)
19 August 2014Application to strike the company off the register (4 pages)
14 July 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
14 July 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
27 February 2014Accounts made up to 31 May 2013 (2 pages)
27 February 2014Accounts made up to 31 May 2013 (2 pages)
5 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
4 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 December 2012Accounts made up to 31 May 2012 (2 pages)
6 December 2012Accounts made up to 31 May 2012 (2 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
17 May 2012Registered office address changed from Unit 14 63 Clerkenwell Road London EC1M 5NP on 17 May 2012 (1 page)
17 May 2012Registered office address changed from Unit 14 63 Clerkenwell Road London EC1M 5NP on 17 May 2012 (1 page)
17 February 2012Amended accounts made up to 31 May 2011 (4 pages)
17 February 2012Amended accounts made up to 31 May 2011 (4 pages)
6 February 2012Accounts made up to 31 May 2011 (2 pages)
6 February 2012Accounts made up to 31 May 2011 (2 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
18 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 June 2010Director's details changed for Ms Emily Arida Fisher on 1 May 2010 (2 pages)
1 June 2010Director's details changed for Ms Emily Arida Fisher on 1 May 2010 (2 pages)
1 June 2010Director's details changed for Ms Emily Arida Fisher on 1 May 2010 (2 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
10 October 2009Compulsory strike-off action has been discontinued (1 page)
10 October 2009Compulsory strike-off action has been discontinued (1 page)
9 October 2009Annual return made up to 1 May 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 1 May 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 1 May 2009 with a full list of shareholders (3 pages)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009Registered office changed on 02/06/2009 from 126 shoreditch high street shoreditch london E1 6JE (1 page)
2 June 2009Registered office changed on 02/06/2009 from 126 shoreditch high street shoreditch london E1 6JE (1 page)
14 January 2009Appointment terminated director ronald ndoro (1 page)
14 January 2009Appointment terminated director ronald ndoro (1 page)
17 November 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
17 November 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
8 October 2008Return made up to 29/05/08; full list of members (4 pages)
8 October 2008Return made up to 29/05/08; full list of members (4 pages)
16 September 2008Registered office changed on 16/09/2008 from 73 grierson road london SE23 1PE (1 page)
16 September 2008Registered office changed on 16/09/2008 from 73 grierson road london SE23 1PE (1 page)
13 November 2007New director appointed (1 page)
13 November 2007New director appointed (1 page)
1 May 2007Incorporation (14 pages)
1 May 2007Incorporation (14 pages)