Company NameImagistics International
Company StatusDissolved
Company Number04134082
CategoryPrivate Unlimited Company
Incorporation Date29 December 2000(23 years, 3 months ago)
Dissolution Date15 January 2013 (11 years, 2 months ago)
Previous NamesIbis (643) Limited and Pitney Bowes Office Systems Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NamePeter John Anthem
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2006(5 years, 9 months after company formation)
Appointment Duration6 years, 3 months (closed 15 January 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farmhouse 43 Lower Street
Quainton
Aylesbury
Buckinghamshire
HP22 4BL
Director NameBron James Curley
Date of BirthMay 1949 (Born 74 years ago)
NationalityCanadian
StatusClosed
Appointed04 October 2006(5 years, 9 months after company formation)
Appointment Duration6 years, 3 months (closed 15 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHyrons Lodge
129 Woodside Road
Amersham
Buckinghamshire
HP6 6AW
Director NameMarc Carl Breslawsky
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 2001(5 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 August 2001)
RoleCompany Director
Correspondence Address51 Eleven Oclock Road
Weston
Ct 06883
United States
Director NameMark Stephen Flynn
Date of BirthMay 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 2001(5 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 24 March 2006)
RoleGeneral Counsel
Correspondence Address22 Manor Road
Ridgefield
Ct 06877
United States
Director NameMr Martin Andrew Langridge
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(5 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 01 October 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Oldean Close
Reading
Berkshire
RG31 5QA
Director NameDavid Christopher Maher
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(5 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 28 November 2003)
RoleCompany Director
Correspondence Address11 Mermaid Way
Maldon
Essex
CM9 5LA
Director NameJoseph David Skrzypczak
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 2001(5 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 04 October 2006)
RoleChief Finance Officer
Correspondence Address13 Kristy Drive
Bethel
Ct 06801
United States
Secretary NameMr Martin Andrew Langridge
NationalityBritish
StatusResigned
Appointed10 July 2001(6 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 01 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Oldean Close
Reading
Berkshire
RG31 5QA
Director NameMr Adam Nicholas Sheppard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(3 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 24 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLady Wells
Savernake
Marlborough
Wiltshire
SN8 3AY
Secretary NameTrevor Gordon Smith
NationalityBritish
StatusResigned
Appointed04 October 2006(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 May 2008)
RoleCompany Director
Correspondence Address24 Chestnut Walk
Chelmsford
Essex
CM1 4JU
Director NameDechert Nominees Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameDechert Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Location

Registered AddressOce House
Chatham Way
Brentwood
Essex
CM14 4DZ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012Application to strike the company off the register (3 pages)
25 September 2012Application to strike the company off the register (3 pages)
1 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
1 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
18 January 2012Annual return made up to 29 December 2011 with a full list of shareholders
Statement of capital on 2012-01-18
  • GBP 2
(4 pages)
18 January 2012Annual return made up to 29 December 2011 with a full list of shareholders
Statement of capital on 2012-01-18
  • GBP 2
(4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
24 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
31 March 2009Total exemption small company accounts made up to 30 November 2007 (3 pages)
31 March 2009Total exemption small company accounts made up to 30 November 2007 (3 pages)
27 February 2009Return made up to 29/12/08; full list of members (3 pages)
27 February 2009Return made up to 29/12/08; full list of members (3 pages)
11 June 2008Director's change of particulars / peter anthem / 16/05/2008 (1 page)
11 June 2008Director's Change of Particulars / peter anthem / 16/05/2008 / HouseName/Number was: , now: the farmhouse; Street was: styles barn 3 klee close, now: 43 lower street; Post Code was: HP22 4AF, now: HP22 4BL (1 page)
4 June 2008Appointment terminated secretary trevor smith (1 page)
4 June 2008Appointment Terminated Secretary trevor smith (1 page)
10 January 2008Director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
10 January 2008Return made up to 29/12/07; full list of members (2 pages)
10 January 2008Return made up to 29/12/07; full list of members (2 pages)
22 December 2007Full accounts made up to 30 November 2006 (14 pages)
22 December 2007Full accounts made up to 30 November 2006 (14 pages)
26 October 2007Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
26 October 2007Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
2 May 2007Resolutions
  • RES13 ‐ Re dir remuneration 17/04/07
(1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
12 January 2007Return made up to 29/12/06; full list of members (2 pages)
12 January 2007Return made up to 29/12/06; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (18 pages)
4 November 2006Full accounts made up to 31 December 2005 (18 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (3 pages)
18 October 2006Director resigned (1 page)
18 October 2006Secretary resigned;director resigned (1 page)
18 October 2006New secretary appointed (2 pages)
18 October 2006New director appointed (3 pages)
18 October 2006Secretary resigned;director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006New director appointed (2 pages)
18 October 2006New secretary appointed (2 pages)
21 September 2006Registered office changed on 21/09/06 from: field house station approach harlow essex CM20 2TX (1 page)
21 September 2006Registered office changed on 21/09/06 from: field house station approach harlow essex CM20 2TX (1 page)
10 July 2006Resolutions
  • RES13 ‐ Return of s/holder fund 12/05/06
(1 page)
10 July 2006Resolutions
  • RES13 ‐ Return of s/holder fund 12/05/06
(1 page)
7 April 2006Re-registration of Memorandum and Articles (41 pages)
7 April 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 April 2006Declaration of assent for reregistration to UNLTD (4 pages)
7 April 2006Application for reregistration from LTD to UNLTD (3 pages)
7 April 2006Members' assent for rereg from LTD to UNLTD (1 page)
7 April 2006Members' assent for rereg from LTD to UNLTD (1 page)
7 April 2006Re-registration of Memorandum and Articles (41 pages)
7 April 2006Certificate of re-registration from Limited to Unlimited (1 page)
7 April 2006Application for reregistration from LTD to UNLTD (3 pages)
7 April 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 April 2006Certificate of re-registration from Limited to Unlimited (1 page)
7 April 2006Declaration of assent for reregistration to UNLTD (4 pages)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
28 February 2006Return made up to 29/12/05; full list of members (8 pages)
28 February 2006Return made up to 29/12/05; full list of members (8 pages)
15 April 2005Full accounts made up to 31 December 2004 (15 pages)
15 April 2005Full accounts made up to 31 December 2004 (15 pages)
18 January 2005Return made up to 29/12/04; full list of members (8 pages)
18 January 2005Return made up to 29/12/04; full list of members (8 pages)
2 June 2004Particulars of mortgage/charge (4 pages)
2 June 2004Particulars of mortgage/charge (4 pages)
5 May 2004Full accounts made up to 31 December 2003 (15 pages)
5 May 2004Full accounts made up to 31 December 2003 (15 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
12 January 2004Return made up to 29/12/03; full list of members (8 pages)
12 January 2004Return made up to 29/12/03; full list of members (8 pages)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
18 June 2003Full accounts made up to 31 December 2002 (14 pages)
18 June 2003Full accounts made up to 31 December 2002 (14 pages)
25 February 2003Auditor's resignation (1 page)
25 February 2003Auditor's resignation (1 page)
8 January 2003Return made up to 29/12/02; full list of members (8 pages)
8 January 2003Return made up to 29/12/02; full list of members (8 pages)
25 October 2002Registered office changed on 25/10/02 from: the barrows roydon road harlow essex CM19 5BL (1 page)
25 October 2002Registered office changed on 25/10/02 from: the barrows roydon road harlow essex CM19 5BL (1 page)
17 October 2002Full accounts made up to 31 December 2001 (13 pages)
17 October 2002Full accounts made up to 31 December 2001 (13 pages)
7 January 2002Return made up to 29/12/01; full list of members (7 pages)
7 January 2002Return made up to 29/12/01; full list of members (7 pages)
10 December 2001Ad 07/11/01--------- £ si 11801384@1=11801384 £ ic 1/11801385 (2 pages)
10 December 2001Nc inc already adjusted 07/11/01 (1 page)
10 December 2001Nc inc already adjusted 07/11/01 (1 page)
10 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 December 2001Ad 07/11/01--------- £ si 11801384@1=11801384 £ ic 1/11801385 (2 pages)
10 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 October 2001Company name changed pitney bowes office systems limi ted\certificate issued on 19/10/01 (2 pages)
19 October 2001Company name changed pitney bowes office systems limi ted\certificate issued on 19/10/01 (2 pages)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New secretary appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001Secretary resigned (1 page)
24 July 2001Registered office changed on 24/07/01 from: 2 serjeants inn london EC4Y 1LT (1 page)
24 July 2001Registered office changed on 24/07/01 from: 2 serjeants inn london EC4Y 1LT (1 page)
24 July 2001New secretary appointed (2 pages)
24 July 2001Secretary resigned (1 page)
24 July 2001New director appointed (2 pages)
5 June 2001Company name changed ibis (643) LIMITED\certificate issued on 05/06/01 (2 pages)
5 June 2001Company name changed ibis (643) LIMITED\certificate issued on 05/06/01 (2 pages)
29 December 2000Incorporation (38 pages)