Company NameBIZ Image Promotions Limited
Company StatusDissolved
Company Number05658254
CategoryPrivate Limited Company
Incorporation Date19 December 2005(18 years, 4 months ago)
Dissolution Date29 September 2021 (2 years, 7 months ago)
Previous NameKilla Clothing Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Christopher Gilder
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2005(same day as company formation)
RoleClothing Manufacturer
Country of ResidenceEngland
Correspondence Address13 Oaklands Avenue
Romford
Essex
RM1 4DB
Secretary NameEmma Louise Rowley
NationalityBritish
StatusClosed
Appointed19 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address98 Pettits Lane
Romford
Essex
RM1 4ER
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed19 December 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitebizimage.co.uk
Email address[email protected]
Telephone0800 0329010
Telephone regionFreephone

Location

Registered Address18 Clarence Road
Southend-On-Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1David Christopher Gilder
100.00%
Ordinary

Financials

Year2014
Net Worth£137
Cash£8,978
Current Liabilities£86,876

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

16 January 2009Delivered on: 17 January 2009
Satisfied on: 28 March 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

22 September 2017Registered office address changed from The Coach House Powell Road Buckhurst Hill Essex IG9 5rd England to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 22 September 2017 (2 pages)
21 September 2017Statement of affairs (9 pages)
21 September 2017Appointment of a voluntary liquidator (1 page)
1 June 2017Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 1 June 2017 (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 February 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
29 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 February 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 January 2010Director's details changed for David Christopher Gilder on 19 December 2009 (2 pages)
14 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 February 2009Return made up to 19/12/08; full list of members (3 pages)
17 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 January 2008Return made up to 19/12/07; no change of members (6 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
24 October 2007Registered office changed on 24/10/07 from: 204C high street ongar essex CM5 9JJ (1 page)
13 July 2007Memorandum and Articles of Association (13 pages)
10 July 2007Company name changed killa clothing LIMITED\certificate issued on 10/07/07 (2 pages)
23 January 2007Return made up to 19/12/06; full list of members (6 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New secretary appointed (2 pages)
10 February 2006Secretary resigned (1 page)
10 February 2006Director resigned (1 page)
19 December 2005Incorporation (17 pages)