IMAGE CONCEPT UK LIMITED

IMAGE CONCEPT UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameIMAGE CONCEPT UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03771738
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of IMAGE CONCEPT UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    PLANEHALF LIMITEDMay 17, 1999May 17, 1999

    What are the latest accounts for IMAGE CONCEPT UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2013

    What is the status of the latest annual return for IMAGE CONCEPT UK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for IMAGE CONCEPT UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to May 17, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 23, 2014

    Statement of capital on May 23, 2014

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to May 31, 2013

    9 pagesAA

    Termination of appointment of Jon Elphick as a director on Dec 20, 2013

    1 pagesTM01

    Annual return made up to May 17, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to May 31, 2012

    9 pagesAA

    Annual return made up to May 17, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to May 31, 2011

    10 pagesAA

    Director's details changed for Jon Elphick on Mar 05, 2011

    2 pagesCH01

    Annual return made up to May 17, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Jon Elphick on Mar 03, 2011

    2 pagesCH01

    Total exemption full accounts made up to May 31, 2010

    9 pagesAA

    Director's details changed for Jon Elphick on Oct 02, 2010

    2 pagesCH01

    Annual return made up to May 17, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Jon Elphick on Oct 21, 2009

    2 pagesCH01

    Director's details changed for Natalie Mitchell on Oct 21, 2009

    2 pagesCH01

    Total exemption full accounts made up to May 31, 2009

    9 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages288a

    legacy

    3 pages288a

    Total exemption full accounts made up to May 31, 2008

    9 pagesAA

    legacy

    3 pages363a

    Total exemption full accounts made up to May 31, 2007

    9 pagesAA

    Who are the officers of IMAGE CONCEPT UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILTON CORPORATE SERVICES LIMITED
    26 Grosvenor Street
    Mayfair
    W1K 4QW London
    Secretary
    26 Grosvenor Street
    Mayfair
    W1K 4QW London
    106931300001
    MITCHELL, Natalie
    26 Grosvenor Street
    Mayfair London
    W1K 4QW
    Director
    26 Grosvenor Street
    Mayfair London
    W1K 4QW
    EnglandIrish125410750001
    WILTON DIRECTORS LIMITED
    26 Grosvenor Street
    Mayfair
    W1K 4QW London
    Director
    26 Grosvenor Street
    Mayfair
    W1K 4QW London
    148376540001
    SMITH & WILLIAMSON LIMITED
    Old Library Chambers
    21 Chipper Lane
    SP1 1BG Salisbury
    Wiltshire
    Secretary
    Old Library Chambers
    21 Chipper Lane
    SP1 1BG Salisbury
    Wiltshire
    96969440001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    WILTON SECRETARIES LIMITED
    26 Grosvenor Street
    Mayfair
    W1K 4QW London
    Secretary
    26 Grosvenor Street
    Mayfair
    W1K 4QW London
    77455610001
    ELPHICK, Jon
    26 Grosvenor Street
    Mayfair London
    W1K 4QW
    Director
    26 Grosvenor Street
    Mayfair London
    W1K 4QW
    EnglandBritish114265450007
    SPETS, Jimmy Bjorn
    A6370 Aurach/Kitebuhel Miesenegg 358
    FOREIGN Kitzbuhel 1 6370
    Austria
    Director
    A6370 Aurach/Kitebuhel Miesenegg 358
    FOREIGN Kitzbuhel 1 6370
    Austria
    Swedish65839470001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    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