Company NameImaging London Ltd
Company StatusDissolved
Company Number08848926
CategoryPrivate Limited Company
Incorporation Date16 January 2014(10 years, 3 months ago)
Dissolution Date1 March 2016 (8 years, 2 months ago)

Business Activity

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

Director

Director NameMichelle Wieland
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2014(same day as company formation)
RoleArt Director
Country of ResidenceEngland
Correspondence Address2 York Road
North Weald
Epping
Essex
CM16 6HT

Location

Registered Address2 York Road
North Weald
Epping
Essex
CM16 6HT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishNorth Weald Bassett
WardNorth Weald Bassett
Built Up AreaNorth Weald Bassett

Shareholders

1 at £1Michelle Wieland
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
2 December 2015Application to strike the company off the register (3 pages)
2 December 2015Application to strike the company off the register (3 pages)
18 October 2015Registered office address changed from Unit 3 Gateway Mews Ringway Bounds Green London N11 2UT to 2 York Road North Weald Epping Essex CM16 6HT on 18 October 2015 (1 page)
18 October 2015Registered office address changed from Unit 3 Gateway Mews Ringway Bounds Green London N11 2UT to 2 York Road North Weald Epping Essex CM16 6HT on 18 October 2015 (1 page)
1 April 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
12 February 2015Registered office address changed from Unit 5 Chantry House 4 Eccleston Street London SW1W 9LN United Kingdom to Unit 3 Gateway Mews Ringway Bounds Green London N11 2UT on 12 February 2015 (1 page)
12 February 2015Registered office address changed from Unit 5 Chantry House 4 Eccleston Street London SW1W 9LN United Kingdom to Unit 3 Gateway Mews Ringway Bounds Green London N11 2UT on 12 February 2015 (1 page)
16 January 2014Incorporation
Statement of capital on 2014-01-16
  • GBP 1
(36 pages)
16 January 2014Incorporation
Statement of capital on 2014-01-16
  • GBP 1
(36 pages)