Company NameImage Design & Presentation Limited
Company StatusDissolved
Company Number03192293
CategoryPrivate Limited Company
Incorporation Date30 April 1996(28 years ago)
Dissolution Date15 June 1999 (24 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSusan Crocker
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1996(1 day after company formation)
Appointment Duration3 years, 1 month (closed 15 June 1999)
RoleCompany Director
Correspondence Address1 York Hill
Loughton
Essex
IG10 1RL
Secretary NameIrene Ann Lane
NationalityBritish
StatusClosed
Appointed18 July 1997(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 15 June 1999)
RoleCompany Director
Correspondence Address3 Rochford Gardens
Burton End
Stansted
Essex
CM24 8UF
Secretary NameLee Martin Pollock
NationalityBritish
StatusResigned
Appointed01 May 1996(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 18 July 1997)
RoleCompany Director
Correspondence Address61 Forest Road
Loughton
Essex
IG10 1EE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 April 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 April 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address1-3 York Hill
Loughton
Essex
IG10 1RL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

15 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 February 1999First Gazette notice for voluntary strike-off (1 page)
13 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
12 January 1999Application for striking-off (1 page)
20 July 1998Return made up to 30/04/98; no change of members (4 pages)
8 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
26 August 1997New secretary appointed (2 pages)
26 August 1997Secretary resigned (1 page)
16 July 1997Return made up to 30/04/97; full list of members (6 pages)
27 February 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
26 May 1996New director appointed (2 pages)
17 May 1996Ad 01/05/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 1996New secretary appointed (1 page)
15 May 1996Registered office changed on 15/05/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
15 May 1996Director resigned (1 page)
15 May 1996Secretary resigned (2 pages)
30 April 1996Incorporation (10 pages)