Company NameEZ Imaging Europe Ltd
Company StatusDissolved
Company Number06328528
CategoryPrivate Limited Company
Incorporation Date30 July 2007(16 years, 8 months ago)
Dissolution Date13 March 2012 (12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Frank Joseph
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2008(1 year, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 13 March 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Arlington Road
Ealing
London
Greater London
W13 8PF
Director NameDavid Tyrrell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(1 day after company formation)
Appointment Duration1 year, 9 months (resigned 08 May 2009)
RoleConsultant
Correspondence Address58 The Ride
Brentford
Middlesex
TW8 9LA
Secretary NameBarbara Lewandowski
NationalityBritish
StatusResigned
Appointed31 July 2007(1 day after company formation)
Appointment Duration2 years (resigned 14 August 2009)
RoleCompany Director
Correspondence Address58 The Ride
Brentford
Middlesex
TW8 9LA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressViglen House
368 Alperton Lane
Wembley
Middlesex
HA0 1HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
13 October 2010Annual return made up to 30 July 2010 with a full list of shareholders
Statement of capital on 2010-10-13
  • GBP 2
(4 pages)
13 October 2010Register inspection address has been changed (1 page)
13 October 2010Register(s) moved to registered inspection location (1 page)
13 October 2010Annual return made up to 30 July 2010 with a full list of shareholders
Statement of capital on 2010-10-13
  • GBP 2
(4 pages)
13 October 2010Register inspection address has been changed (1 page)
13 October 2010Register(s) moved to registered inspection location (1 page)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 December 2009Annual return made up to 30 July 2009 with a full list of shareholders (3 pages)
4 December 2009Annual return made up to 30 July 2009 with a full list of shareholders (3 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
19 August 2009Appointment terminated secretary barbara lewandowski (1 page)
19 August 2009Appointment Terminated Secretary barbara lewandowski (1 page)
29 July 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
29 July 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
13 May 2009Appointment Terminated Director david tyrrell (1 page)
13 May 2009Appointment terminated director david tyrrell (1 page)
16 March 2009Ad 16/03/09-16/03/09 gbp si 1@1=1 gbp ic 1/2 (2 pages)
16 March 2009Ad 16/03/09-16/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
26 February 2009Director appointed mr frank joseph (1 page)
26 February 2009Director appointed mr frank joseph (1 page)
17 December 2008Return made up to 30/07/08; full list of members (3 pages)
17 December 2008Return made up to 30/07/08; full list of members (3 pages)
17 November 2008Registered office changed on 17/11/2008 from suite 201 bizspace business centre 6 wadsworth road perivale middlesex UB6 7JJ (1 page)
17 November 2008Registered office changed on 17/11/2008 from suite 201 bizspace business centre 6 wadsworth road perivale middlesex UB6 7JJ (1 page)
14 August 2007New secretary appointed (1 page)
14 August 2007Registered office changed on 14/08/07 from: suite 201, biz business centre 6 wadsworth road perivale middlesex UB6 7JJ (1 page)
14 August 2007New director appointed (1 page)
14 August 2007New director appointed (1 page)
14 August 2007Registered office changed on 14/08/07 from: suite 201, biz business centre 6 wadsworth road perivale middlesex UB6 7JJ (1 page)
14 August 2007New secretary appointed (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007Director resigned (1 page)
30 July 2007Incorporation (9 pages)
30 July 2007Incorporation (9 pages)