Company NameDigital Imaging Consultancy & Events Limited
Company StatusDissolved
Company Number04400537
CategoryPrivate Limited Company
Incorporation Date21 March 2002(22 years, 1 month ago)
Dissolution Date3 October 2006 (17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAlistair Michael Jones
Date of BirthJuly 1981 (Born 42 years ago)
NationalitySouth African
StatusClosed
Appointed23 July 2003(1 year, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 03 October 2006)
RoleDraughtsman
Correspondence AddressSpring House
Duck Street, Little Easton
Great Dunmow
Essex
CM6 2JG
Secretary NameJacqueline Ann Jackson
NationalityBritish
StatusClosed
Appointed15 August 2003(1 year, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 03 October 2006)
RoleSecretary
Correspondence Address1 Boreham Hall Cottages
Boreham
Chelmsford
Essex
CM3 3DG
Director NameJohn Roderick Clements
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(5 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 July 2003)
RoleWriter
Correspondence Address9 Brise Close
Braintree
Essex
CM7 1BP
Secretary NameCaroline Ann Clements
NationalityBritish
StatusResigned
Appointed01 September 2002(5 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 July 2003)
RoleAdministrator
Correspondence Address9 Brise Close
Braintree
Essex
CM7 1BP
Secretary NameBarry John Crayden
NationalityBritish
StatusResigned
Appointed23 July 2003(1 year, 4 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 15 August 2003)
RoleAccountant
Correspondence Address218 New London Road
Chelmsford
Essex
CM2 9AE
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address218 New London Road
Chelmsford
Essex
CM2 9AE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Turnover£18,913
Net Worth-£3,681
Current Liabilities£3,683

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
5 May 2006Application for striking-off (1 page)
16 August 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
4 May 2005Return made up to 21/03/05; full list of members (6 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
28 April 2004Return made up to 21/03/04; full list of members (6 pages)
11 September 2003New secretary appointed (2 pages)
29 August 2003Secretary resigned (1 page)
22 August 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
20 August 2003New secretary appointed (2 pages)
6 August 2003Director resigned (1 page)
6 August 2003Secretary resigned (1 page)
6 August 2003New director appointed (2 pages)
16 April 2003Return made up to 21/03/03; full list of members (6 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New secretary appointed (2 pages)
28 March 2002Registered office changed on 28/03/02 from: suite 17 city business centre lower road london SE16 2XB (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Secretary resigned (1 page)