Company NameImagesforyou Ltd
Company StatusDissolved
Company Number07041994
CategoryPrivate Limited Company
Incorporation Date14 October 2009(14 years, 6 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameEphrem Ghebregiorghis
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Quadrant
Kilburn Lane
London
W10 4AL
Secretary NameMr Yonas Solomon
StatusClosed
Appointed15 June 2013(3 years, 8 months after company formation)
Appointment Duration6 years (closed 09 July 2019)
RoleCompany Director
Correspondence Address127 Camden High Street
London
NW1 7JR
Director NameMr Senay Tesfamariam
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Camden High Street
London
NW1 7JR

Location

Registered Address127 Camden High Street
London
NW1 7JR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

2 at £1Ephrem Gebregiorgis
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,826
Cash£19,163
Current Liabilities£39,148

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Charges

25 January 2010Delivered on: 28 January 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

9 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2019Voluntary strike-off action has been suspended (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
7 March 2019Application to strike the company off the register (3 pages)
25 February 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
29 January 2019Compulsory strike-off action has been discontinued (1 page)
26 January 2019Confirmation statement made on 31 October 2018 with no updates (3 pages)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
25 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
17 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (10 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (10 pages)
22 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
22 March 2016Total exemption small company accounts made up to 31 October 2015 (12 pages)
22 March 2016Total exemption small company accounts made up to 31 October 2015 (12 pages)
16 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(3 pages)
16 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(3 pages)
10 March 2015Total exemption small company accounts made up to 31 October 2014 (12 pages)
10 March 2015Total exemption small company accounts made up to 31 October 2014 (12 pages)
13 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2
(3 pages)
13 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2
(3 pages)
17 March 2014Total exemption small company accounts made up to 31 October 2013 (12 pages)
17 March 2014Total exemption small company accounts made up to 31 October 2013 (12 pages)
14 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(3 pages)
14 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(3 pages)
13 November 2013Annual return made up to 14 October 2013 with a full list of shareholders (3 pages)
13 November 2013Annual return made up to 14 October 2013 with a full list of shareholders (3 pages)
27 June 2013Appointment of Mr Yonas Solomon as a secretary (1 page)
27 June 2013Appointment of Mr Yonas Solomon as a secretary (1 page)
23 June 2013Total exemption small company accounts made up to 31 October 2012 (12 pages)
23 June 2013Total exemption small company accounts made up to 31 October 2012 (12 pages)
25 February 2013Termination of appointment of Senay Tesfamariam as a director (1 page)
25 February 2013Termination of appointment of Senay Tesfamariam as a director (1 page)
30 November 2012Amended accounts made up to 31 October 2010 (15 pages)
30 November 2012Amended accounts made up to 31 October 2010 (15 pages)
30 November 2012Amended accounts made up to 31 October 2011 (15 pages)
30 November 2012Amended accounts made up to 31 October 2011 (15 pages)
5 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
7 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
18 July 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
18 July 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
4 November 2010Director's details changed for Mr Senay Tesfamariam on 4 November 2010 (2 pages)
4 November 2010Director's details changed for Mr Senay Tesfamariam on 4 November 2010 (2 pages)
4 November 2010Director's details changed for Mr Senay Tesfamariam on 4 November 2010 (2 pages)
4 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
4 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 December 2009Director's details changed for Ephrem Gebregiorgis on 11 December 2009 (3 pages)
23 December 2009Director's details changed for Ephrem Gebregiorgis on 11 December 2009 (3 pages)
14 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
14 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)