Sydney
New South Wales
2000
Director Name | Alexander Van Der Laan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 07 December 2016(8 years after company formation) |
Appointment Duration | 6 years, 6 months (closed 27 June 2023) |
Role | Chief Executive Officer |
Country of Residence | Australia New South Wales |
Correspondence Address | Level 11 70 Phillip Street Sydney New South Wales 2000 |
Secretary Name | Mr Timothy Carr |
---|---|
Status | Closed |
Appointed | 10 January 2020(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 27 June 2023) |
Role | Company Director |
Correspondence Address | Level 6, West, 350 Euston Road London NW1 3AX |
Director Name | Janet Elizabeth Benson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nurse Jenners House Palmers Lane Aylsham Norfolk NR11 6JA |
Director Name | Mr John Gardner Purdon |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 47, 14 Evan Cook Close London SE15 2HN |
Director Name | Robert Sherton |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Glengarry Avenue North Turramurra Nsw 2074 Australia |
Director Name | Mr Ryan Shelswell |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 February 2017(8 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 25 July 2017) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 29/30 Fitzroy Square London W1T 6LQ |
Director Name | Mr Thomas Gibson Anning |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 February 2017(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 October 2018) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Level 11 70 Phillip Street Sydney New South Wales 2000 |
Director Name | Mr Joseph Wong |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 July 2017(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 May 2020) |
Role | Manager |
Country of Residence | Australia |
Correspondence Address | Level 11 70 Phillip Street Sydney New South Wales 2000 |
Director Name | Mr Ryan Shelswell |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 May 2020(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Level 6, West, 350 Euston Road London NW1 3AX |
Registered Address | Level 6, West 350 Euston Road London NW1 3AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
100 at £1 | Imaging Partners Online LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£629,932 |
Cash | £4,123 |
Current Liabilities | £1,389,922 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
25 November 2021 | Delivered on: 9 December 2021 Persons entitled: Global Loan Agency Services Australia Nominees Pty LTD (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
2 November 2017 | Delivered on: 6 November 2017 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: A registered charge Particulars: None. Outstanding |
20 March 2017 | Delivered on: 27 March 2017 Persons entitled: P.T. Limited (As Security Trustee) Classification: A registered charge Particulars: All property and assets from time to time mortgaged, charged or assigned (or expressed to be mortgaged, charged or assigned) belonging to imaging partners online UK limited. Outstanding |
4 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
---|---|
5 September 2020 | Full accounts made up to 31 March 2020 (17 pages) |
18 May 2020 | Appointment of Mr Ryan Shelswell as a director on 15 May 2020 (2 pages) |
18 May 2020 | Termination of appointment of Joseph Wong as a director on 15 May 2020 (1 page) |
28 January 2020 | Notification of Icg Fmc Limited as a person with significant control on 21 December 2016 (2 pages) |
28 January 2020 | Withdrawal of a person with significant control statement on 28 January 2020 (2 pages) |
12 January 2020 | Appointment of Mr Timothy Carr as a secretary on 10 January 2020 (2 pages) |
7 January 2020 | Confirmation statement made on 1 December 2019 with updates (4 pages) |
8 November 2019 | Full accounts made up to 31 March 2019 (17 pages) |
13 December 2018 | Confirmation statement made on 1 December 2018 with updates (4 pages) |
20 November 2018 | Full accounts made up to 31 March 2018 (14 pages) |
30 October 2018 | Termination of appointment of Thomas Gibson Anning as a director on 30 October 2018 (1 page) |
25 October 2018 | Registered office address changed from 25 Farringdon Street London EC4A 4AB to Level 6, West, 350 Euston Road London NW1 3AX on 25 October 2018 (1 page) |
17 May 2018 | Director's details changed for Alexander Van Der Laan on 2 February 2018 (2 pages) |
15 May 2018 | Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
15 May 2018 | Director's details changed for Alexander Van Der Laan on 2 February 2018 (2 pages) |
15 May 2018 | Director's details changed for Mr Thomas Gibson Anning on 2 February 2018 (2 pages) |
15 May 2018 | Director's details changed for Timothy Carr on 2 February 2018 (2 pages) |
15 May 2018 | Director's details changed for Mr Joseph Wong on 2 February 2018 (2 pages) |
15 March 2018 | Full accounts made up to 30 June 2017 (12 pages) |
2 February 2018 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
15 November 2017 | Resolutions
|
15 November 2017 | Satisfaction of charge 067511030001 in full (1 page) |
15 November 2017 | Satisfaction of charge 067511030001 in full (1 page) |
15 November 2017 | Resolutions
|
6 November 2017 | Registration of charge 067511030002, created on 2 November 2017 (43 pages) |
6 November 2017 | Registration of charge 067511030002, created on 2 November 2017 (43 pages) |
12 October 2017 | Appointment of Mr Joseph Wong as a director on 24 July 2017 (2 pages) |
12 October 2017 | Appointment of Mr Joseph Wong as a director on 24 July 2017 (2 pages) |
6 September 2017 | Termination of appointment of Ryan Shelswell as a director on 25 July 2017 (1 page) |
6 September 2017 | Termination of appointment of Ryan Shelswell as a director on 25 July 2017 (1 page) |
27 March 2017 | Registration of charge 067511030001, created on 20 March 2017 (44 pages) |
27 March 2017 | Registration of charge 067511030001, created on 20 March 2017 (44 pages) |
16 February 2017 | Appointment of Mr Thomas Gibson Anning as a director on 15 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr Thomas Gibson Anning as a director on 15 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr Ryan Shelswell as a director on 15 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr Ryan Shelswell as a director on 15 February 2017 (2 pages) |
23 January 2017 | Confirmation statement made on 1 December 2016 with updates (26 pages) |
23 January 2017 | Confirmation statement made on 1 December 2016 with updates (26 pages) |
31 December 2016 | Termination of appointment of Robert Sherton as a director on 15 December 2016 (2 pages) |
31 December 2016 | Termination of appointment of Robert Sherton as a director on 15 December 2016 (2 pages) |
19 December 2016 | Appointment of Timothy Carr as a director on 7 December 2016 (3 pages) |
19 December 2016 | Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ to 25 Farringdon Street London EC4A 4AB on 19 December 2016 (2 pages) |
19 December 2016 | Appointment of Alexander Van Der Laan as a director on 7 December 2016 (3 pages) |
19 December 2016 | Appointment of Alexander Van Der Laan as a director on 7 December 2016 (3 pages) |
19 December 2016 | Appointment of Timothy Carr as a director on 7 December 2016 (3 pages) |
19 December 2016 | Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ to 25 Farringdon Street London EC4A 4AB on 19 December 2016 (2 pages) |
7 November 2016 | Full accounts made up to 30 June 2016 (10 pages) |
7 November 2016 | Full accounts made up to 30 June 2016 (10 pages) |
17 August 2016 | Auditor's resignation (1 page) |
17 August 2016 | Auditor's resignation (1 page) |
30 March 2016 | Full accounts made up to 30 June 2015 (11 pages) |
30 March 2016 | Full accounts made up to 30 June 2015 (11 pages) |
10 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
11 May 2015 | Full accounts made up to 30 June 2014 (11 pages) |
11 May 2015 | Full accounts made up to 30 June 2014 (11 pages) |
5 February 2015 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
3 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2014 | Full accounts made up to 30 June 2013 (11 pages) |
2 September 2014 | Full accounts made up to 30 June 2013 (11 pages) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 July 2013 | Full accounts made up to 30 June 2012 (13 pages) |
4 July 2013 | Full accounts made up to 30 June 2012 (13 pages) |
8 January 2013 | Annual return made up to 17 November 2012 with a full list of shareholders (3 pages) |
8 January 2013 | Annual return made up to 17 November 2012 with a full list of shareholders (3 pages) |
15 November 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
15 November 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
29 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
18 March 2011 | Previous accounting period shortened from 30 November 2010 to 30 June 2010 (1 page) |
18 March 2011 | Previous accounting period shortened from 30 November 2010 to 30 June 2010 (1 page) |
5 January 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (3 pages) |
5 January 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (3 pages) |
8 November 2010 | Accounts for a dormant company made up to 30 November 2009 (1 page) |
8 November 2010 | Accounts for a dormant company made up to 30 November 2009 (1 page) |
13 January 2010 | Termination of appointment of Janet Benson as a director (2 pages) |
13 January 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Termination of appointment of Janet Benson as a director (2 pages) |
22 July 2009 | Appointment terminated director john purdon (1 page) |
22 July 2009 | Appointment terminated director john purdon (1 page) |
8 January 2009 | Director appointed robert sherton (2 pages) |
8 January 2009 | Director appointed janet benson (2 pages) |
8 January 2009 | Director appointed janet benson (2 pages) |
8 January 2009 | Director appointed robert sherton (2 pages) |
17 November 2008 | Incorporation (9 pages) |
17 November 2008 | Incorporation (9 pages) |