Company NameWord Image Limited
Company StatusDissolved
Company Number03159783
CategoryPrivate Limited Company
Incorporation Date15 February 1996(28 years, 2 months ago)
Dissolution Date3 October 2000 (23 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMimi Sofia Curran
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleSolicitor
Correspondence Address47a Howitt Road
Hampstead
London
NW3 4LU
Director NameJens Duffy
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(same day as company formation)
Role(Freelance) Artist,Translator
Correspondence Address47a Howitt Road
Belsize Park
Hampstead
London
NW3 4LU
Secretary NameMimi Sofia Curran
NationalityBritish
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleSolicitor
Correspondence Address47a Howitt Road
Hampstead
London
NW3 4LU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Chapel Street North
Colchester
CO2 7AT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2000First Gazette notice for voluntary strike-off (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Secretary resigned;director resigned (1 page)
4 May 2000Application for striking-off (1 page)
21 March 2000Return made up to 15/02/00; full list of members (6 pages)
11 August 1999Full accounts made up to 31 March 1999 (14 pages)
15 March 1999Registered office changed on 15/03/99 from: 47A howitt road london NW3 4LU (1 page)
10 February 1999Return made up to 15/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 1998Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
24 December 1998Full accounts made up to 31 July 1998 (14 pages)
24 December 1998Registered office changed on 24/12/98 from: 301C aberdeen house 22 highbury grove islington london N5 2EA (1 page)
24 February 1998Return made up to 15/02/98; no change of members (4 pages)
4 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
24 September 1996Accounting reference date notified as 31/07 (1 page)
15 February 1996Incorporation (19 pages)