Company NameThe Image Co. East Anglia Limited
Company StatusDissolved
Company Number03027521
CategoryPrivate Limited Company
Incorporation Date28 February 1995(29 years, 2 months ago)
Dissolution Date20 August 2002 (21 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Elaine Carole Scamponi
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1995(2 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 20 August 2002)
RoleHousewife
Correspondence Address49 Oakley Road
Harwich
Essex
CO12 4QT
Secretary NameMr Mario Scamponi
NationalityItalian
StatusClosed
Appointed26 May 1995(2 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 20 August 2002)
RoleLogistics Director
Correspondence Address49 Oakley Road
Harwich
Essex
CO12 4QT
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameDennis Black
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 4 Anglia House
North Station Road
Colchester
Essex
CO1 1SB
Secretary NameDavid Black
NationalityBritish
StatusResigned
Appointed28 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN

Location

Registered Address39a Head Street
Colchester
CO1 1NH
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Accounts

Latest Accounts4 July 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End04 July

Filing History

20 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2002First Gazette notice for voluntary strike-off (1 page)
8 August 2001Total exemption small company accounts made up to 4 July 2001 (4 pages)
8 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 March 2001Return made up to 28/02/01; full list of members (6 pages)
6 March 2001Accounts for a small company made up to 4 July 2000 (4 pages)
8 May 2000Accounts for a small company made up to 4 July 1999 (4 pages)
3 March 2000Return made up to 28/02/00; full list of members (6 pages)
26 April 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
22 April 1999Full accounts made up to 4 July 1998 (5 pages)
8 May 1998Full accounts made up to 4 July 1997 (4 pages)
3 March 1998Return made up to 28/02/98; no change of members (4 pages)
31 December 1996Accounts for a small company made up to 4 July 1996 (3 pages)
16 October 1996Accounting reference date extended from 05/04/96 to 04/07/96 (1 page)
1 March 1996Return made up to 28/02/96; full list of members (6 pages)
6 June 1995New secretary appointed (2 pages)
6 June 1995New director appointed (2 pages)
6 June 1995Accounting reference date notified as 05/04 (1 page)
10 March 1995Secretary resigned;director resigned (2 pages)
10 March 1995Director resigned (2 pages)