Company NameImage-In Jewels Limited
Company StatusDissolved
Company Number03579716
CategoryPrivate Limited Company
Incorporation Date11 June 1998(25 years, 10 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2741Precious metals production
SIC 24410Precious metals production

Directors

Director NameMichael David Chernanko
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Rainsford Way
Hornchurch
Essex
RM12 4BJ
Secretary NameMark Freedman
NationalityBritish
StatusClosed
Appointed16 April 2004(5 years, 10 months after company formation)
Appointment Duration10 years, 11 months (closed 10 March 2015)
RoleCompany Director
Correspondence Address70 Trelawney Road
Ilford
Essex
IG6 2NJ
Director NameMark Freedman
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(6 years, 9 months after company formation)
Appointment Duration9 years, 11 months (closed 10 March 2015)
RoleJeweller
Correspondence Address70 Trelawney Road
Ilford
Essex
IG6 2NJ
Secretary NameStephen Freedman
NationalityBritish
StatusResigned
Appointed11 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address19 Victory Road
London
E11 1UL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 1998(2 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 16 April 2004)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at 1Mark Freedman
50.00%
Ordinary
100 at 1Michael David Chernanko
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,332
Cash£723
Current Liabilities£70,972

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 March 2015Final Gazette dissolved following liquidation (1 page)
10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2015Final Gazette dissolved following liquidation (1 page)
10 December 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
10 December 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
1 May 2014Liquidators' statement of receipts and payments to 27 February 2014 (14 pages)
1 May 2014Liquidators statement of receipts and payments to 27 February 2014 (14 pages)
1 May 2014Liquidators' statement of receipts and payments to 27 February 2014 (14 pages)
2 May 2013Liquidators statement of receipts and payments to 27 February 2013 (12 pages)
2 May 2013Liquidators' statement of receipts and payments to 27 February 2013 (12 pages)
2 May 2013Liquidators' statement of receipts and payments to 27 February 2013 (12 pages)
3 May 2012Liquidators' statement of receipts and payments to 27 February 2012 (13 pages)
3 May 2012Liquidators statement of receipts and payments to 27 February 2012 (13 pages)
3 May 2012Liquidators' statement of receipts and payments to 27 February 2012 (13 pages)
8 March 2011Appointment of a voluntary liquidator (1 page)
8 March 2011Appointment of a voluntary liquidator (1 page)
8 March 2011Statement of affairs with form 4.19 (5 pages)
8 March 2011Statement of affairs with form 4.19 (5 pages)
8 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2011Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR on 14 February 2011 (1 page)
14 February 2011Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR on 14 February 2011 (1 page)
16 July 2010Annual return made up to 11 June 2010 with a full list of shareholders
Statement of capital on 2010-07-16
  • GBP 200
(5 pages)
16 July 2010Annual return made up to 11 June 2010 with a full list of shareholders
Statement of capital on 2010-07-16
  • GBP 200
(5 pages)
6 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
6 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
29 July 2009Return made up to 11/06/09; full list of members (4 pages)
29 July 2009Return made up to 11/06/09; full list of members (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
26 June 2008Return made up to 11/06/08; full list of members (4 pages)
26 June 2008Return made up to 11/06/08; full list of members (4 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
10 July 2007Return made up to 11/06/07; full list of members (3 pages)
10 July 2007Return made up to 11/06/07; full list of members (3 pages)
31 May 2007Total exemption full accounts made up to 31 July 2006 (14 pages)
31 May 2007Total exemption full accounts made up to 31 July 2006 (14 pages)
23 June 2006Return made up to 11/06/06; full list of members (3 pages)
23 June 2006Return made up to 11/06/06; full list of members (3 pages)
3 June 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
3 June 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
5 September 2005Return made up to 11/06/05; full list of members (3 pages)
5 September 2005Return made up to 11/06/05; full list of members (3 pages)
31 May 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
31 May 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
23 February 2005Registered office changed on 23/02/05 from: first floor suite b citygate house 399-425 eastern avenue ilford essex IG2 6LR (1 page)
23 February 2005Registered office changed on 23/02/05 from: first floor suite b citygate house 399-425 eastern avenue ilford essex IG2 6LR (1 page)
17 June 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 2004Secretary resigned (1 page)
6 May 2004Secretary resigned (1 page)
6 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
6 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
6 May 2004New secretary appointed (2 pages)
6 May 2004New secretary appointed (2 pages)
17 June 2003Return made up to 11/06/03; full list of members (6 pages)
17 June 2003Return made up to 11/06/03; full list of members (6 pages)
11 March 2003Ad 12/02/03--------- £ si 198@1=198 £ ic 2/200 (2 pages)
11 March 2003Ad 12/02/03--------- £ si 198@1=198 £ ic 2/200 (2 pages)
10 March 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
10 March 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
12 November 2002Particulars of mortgage/charge (3 pages)
12 November 2002Particulars of mortgage/charge (3 pages)
19 June 2002Return made up to 11/06/02; full list of members (6 pages)
19 June 2002Return made up to 11/06/02; full list of members (6 pages)
3 April 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
3 April 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
3 December 2001Registered office changed on 03/12/01 from: 20 bourne court southend road woodford green essex IG8 8HD (1 page)
3 December 2001Registered office changed on 03/12/01 from: 20 bourne court southend road woodford green essex IG8 8HD (1 page)
18 June 2001Return made up to 11/06/01; full list of members (6 pages)
18 June 2001Return made up to 11/06/01; full list of members (6 pages)
27 March 2001 (6 pages)
27 March 2001 (6 pages)
15 June 2000Return made up to 11/06/00; full list of members (6 pages)
15 June 2000Return made up to 11/06/00; full list of members (6 pages)
14 March 2000 (6 pages)
14 March 2000 (6 pages)
4 August 1999Return made up to 11/06/99; full list of members (6 pages)
4 August 1999Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
4 August 1999Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
4 August 1999Return made up to 11/06/99; full list of members (6 pages)
16 October 1998New secretary appointed (2 pages)
16 October 1998Secretary resigned (1 page)
16 October 1998Secretary resigned (1 page)
16 October 1998New secretary appointed (2 pages)
22 June 1998Secretary resigned (1 page)
22 June 1998New secretary appointed (2 pages)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
22 June 1998New director appointed (2 pages)
22 June 1998New secretary appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998Secretary resigned (1 page)
11 June 1998Incorporation (17 pages)
11 June 1998Incorporation (17 pages)