IMAGE CONCEPT UK LIMITED
Overview
| Company Name | IMAGE CONCEPT UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03771738 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IMAGE CONCEPT UK LIMITED?
- Other engineering activities (71129) / Professional, scientific and technical activities
Where is IMAGE CONCEPT UK LIMITED located?
| Registered Office Address | 26 Grosvenor Street Mayfair London W1K 4QW |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IMAGE CONCEPT UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| PLANEHALF LIMITED | May 17, 1999 | May 17, 1999 |
What are the latest accounts for IMAGE CONCEPT UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2013 |
What is the status of the latest annual return for IMAGE CONCEPT UK LIMITED?
| Annual Return |
|
|---|
What are the latest filings for IMAGE CONCEPT UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to May 17, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to May 31, 2013 | 9 pages | AA | ||||||||||
Termination of appointment of Jon Elphick as a director on Dec 20, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to May 17, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to May 31, 2012 | 9 pages | AA | ||||||||||
Annual return made up to May 17, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to May 31, 2011 | 10 pages | AA | ||||||||||
Director's details changed for Jon Elphick on Mar 05, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to May 17, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Jon Elphick on Mar 03, 2011 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to May 31, 2010 | 9 pages | AA | ||||||||||
Director's details changed for Jon Elphick on Oct 02, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to May 17, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Jon Elphick on Oct 21, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Natalie Mitchell on Oct 21, 2009 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to May 31, 2009 | 9 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 3 pages | 288a | ||||||||||
Total exemption full accounts made up to May 31, 2008 | 9 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption full accounts made up to May 31, 2007 | 9 pages | AA | ||||||||||
Who are the officers of IMAGE CONCEPT UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILTON CORPORATE SERVICES LIMITED | Secretary | 26 Grosvenor Street Mayfair W1K 4QW London | 106931300001 | |||||||
| MITCHELL, Natalie | Director | 26 Grosvenor Street Mayfair London W1K 4QW | England | Irish | 125410750001 | |||||
| WILTON DIRECTORS LIMITED | Director | 26 Grosvenor Street Mayfair W1K 4QW London | 148376540001 | |||||||
| SMITH & WILLIAMSON LIMITED | Secretary | Old Library Chambers 21 Chipper Lane SP1 1BG Salisbury Wiltshire | 96969440001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| WILTON SECRETARIES LIMITED | Secretary | 26 Grosvenor Street Mayfair W1K 4QW London | 77455610001 | |||||||
| ELPHICK, Jon | Director | 26 Grosvenor Street Mayfair London W1K 4QW | England | British | 114265450007 | |||||
| SPETS, Jimmy Bjorn | Director | A6370 Aurach/Kitebuhel Miesenegg 358 FOREIGN Kitzbuhel 1 6370 Austria | Swedish | 65839470001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0