Company NameImage Makers London Limited
Company StatusDissolved
Company Number02699133
CategoryPrivate Limited Company
Incorporation Date20 March 1992(32 years, 1 month ago)
Dissolution Date29 November 2009 (14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Stephen Berkhauer
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1993(1 year after company formation)
Appointment Duration16 years, 8 months (closed 29 November 2009)
RolePhotographer
Correspondence AddressBlenheims Glebe Road
Ramsden Bollhouse
Billericay
Essex
CM11 1RL
Secretary NameWendy Berkhauer
NationalityBritish
StatusClosed
Appointed21 February 1996(3 years, 11 months after company formation)
Appointment Duration13 years, 9 months (closed 29 November 2009)
RoleCompany Director
Correspondence AddressBlenheims Glebe Road
Ramsden Bellhouse
Billericay
Essex
CM11 1RL
Director NameJanet Susan Hobbs
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(same day as company formation)
RoleJournalist
Correspondence Address36 Donnington Road
Worcester Park
Surrey
KT4 8EN
Director NameMr Jason Christopher Ridgewell
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(same day as company formation)
RoleSales Executive
Correspondence Address12 Merton Park Parade
Merton Park
London
SW19 3NT
Secretary NameMr Jason Christopher Ridgewell
NationalityBritish
StatusResigned
Appointed20 March 1992(same day as company formation)
RoleSales Executive
Correspondence Address12 Merton Park Parade
Merton Park
London
SW19 3NT
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed20 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressGraphic House
Radford Business Centre
Billericay
Essex
CM12 0BZ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay

Financials

Year2014
Net Worth£36,631
Cash£8
Current Liabilities£142,600

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2009Completion of winding up (1 page)
9 June 2008Order of court to wind up (2 pages)
2 May 2007Return made up to 14/03/07; full list of members (6 pages)
3 August 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
9 May 2006Return made up to 14/03/06; full list of members (6 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
22 April 2005Registered office changed on 22/04/05 from: graphic house radford crescent billericay essex CM12 0BZ (1 page)
21 April 2005Return made up to 14/03/05; full list of members
  • 363(287) ‐ Registered office changed on 21/04/05
(6 pages)
6 August 2004Return made up to 14/03/04; full list of members (6 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
5 March 2004Total exemption small company accounts made up to 31 July 2002 (6 pages)
2 February 2004Registered office changed on 02/02/04 from: garfield house 165/167 high street rayleigh essex SS6 7QA (1 page)
8 April 2003Return made up to 14/03/03; full list of members (6 pages)
6 August 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
21 May 2002Particulars of mortgage/charge (3 pages)
8 May 2002Return made up to 14/03/02; full list of members (6 pages)
12 July 2001Total exemption small company accounts made up to 31 July 2000 (8 pages)
12 March 2001Return made up to 14/03/01; full list of members (6 pages)
27 October 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
9 October 2000Accounts for a small company made up to 31 March 1999 (6 pages)
18 May 2000Return made up to 14/03/00; full list of members (6 pages)
24 December 1999Particulars of mortgage/charge (3 pages)
2 December 1999Auditor's resignation (1 page)
23 March 1999Return made up to 14/03/99; full list of members
  • 363(287) ‐ Registered office changed on 23/03/99
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 March 1999Full accounts made up to 31 March 1998 (12 pages)
4 March 1999Auditor's resignation (2 pages)
27 March 1998Full accounts made up to 31 March 1997 (12 pages)
17 March 1998Return made up to 20/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 June 1997Return made up to 20/03/97; no change of members (4 pages)
22 April 1997Registered office changed on 22/04/97 from: 154 merton hall road wimbledon london SW19 3PZ (1 page)
26 January 1997Full accounts made up to 31 March 1996 (14 pages)
10 May 1996Return made up to 20/03/96; full list of members (6 pages)
29 February 1996Secretary resigned;director resigned (2 pages)
29 February 1996New secretary appointed (2 pages)
26 September 1995Full accounts made up to 31 March 1995 (10 pages)
6 July 1995Return made up to 20/03/95; no change of members (4 pages)
17 October 1994Full accounts made up to 31 March 1994 (10 pages)
22 November 1993Full accounts made up to 31 March 1993 (9 pages)