Company NameNext Image Limited
Company StatusDissolved
Company Number04916176
CategoryPrivate Limited Company
Incorporation Date30 September 2003(20 years, 6 months ago)
Dissolution Date20 April 2010 (14 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ghulam Hussain Babar
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Fenman Gardens
Ilford
Essex
IG3 9TP
Secretary NameMrs Nuzhat Babar
NationalityBritish
StatusClosed
Appointed30 September 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address93 Fenman Gardens
Ilford
Essex
IG3 9TP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2014
Net Worth£63,051
Cash£1,079
Current Liabilities£79,380

Accounts

Latest Accounts27 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 March

Filing History

20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010Final Gazette dissolved following liquidation (1 page)
20 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
20 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
28 May 2009Appointment of a voluntary liquidator (1 page)
28 May 2009Statement of affairs with form 4.19 (7 pages)
28 May 2009Statement of affairs with form 4.19 (7 pages)
28 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-18
(1 page)
28 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 May 2009Appointment of a voluntary liquidator (1 page)
6 May 2009Registered office changed on 06/05/2009 from suite 1, interwood house stafford avenue hornchurch essex RM11 2ER united kingdom (1 page)
6 May 2009Registered office changed on 06/05/2009 from suite 1, interwood house stafford avenue hornchurch essex RM11 2ER united kingdom (1 page)
30 January 2009Total exemption small company accounts made up to 27 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 27 March 2008 (4 pages)
27 January 2009Return made up to 30/09/08; full list of members (3 pages)
27 January 2009Registered office changed on 27/01/2009 from 8 assam street aidgale east london E1 7QS (1 page)
27 January 2009Registered office changed on 27/01/2009 from 8 assam street aidgale east london E1 7QS (1 page)
27 January 2009Return made up to 30/09/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 27 March 2007 (4 pages)
31 July 2008Total exemption small company accounts made up to 27 March 2007 (4 pages)
31 October 2007Return made up to 30/09/07; no change of members (6 pages)
31 October 2007Return made up to 30/09/07; no change of members (6 pages)
25 October 2007Declaration of satisfaction of mortgage/charge (1 page)
25 October 2007Declaration of satisfaction of mortgage/charge (1 page)
17 May 2007Declaration of satisfaction of mortgage/charge (1 page)
17 May 2007Declaration of satisfaction of mortgage/charge (1 page)
23 April 2007Total exemption small company accounts made up to 27 March 2006 (4 pages)
23 April 2007Total exemption small company accounts made up to 27 March 2006 (4 pages)
6 March 2007Return made up to 30/09/06; full list of members (6 pages)
6 March 2007Return made up to 30/09/06; full list of members (6 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
25 January 2006Particulars of mortgage/charge (3 pages)
25 January 2006Particulars of mortgage/charge (3 pages)
25 November 2005Return made up to 30/09/05; full list of members (6 pages)
25 November 2005Return made up to 30/09/05; full list of members (6 pages)
24 November 2005Total exemption small company accounts made up to 27 March 2005 (4 pages)
24 November 2005Total exemption small company accounts made up to 27 March 2005 (4 pages)
1 November 2004Return made up to 30/09/04; full list of members
  • 363(287) ‐ Registered office changed on 01/11/04
(6 pages)
1 November 2004Return made up to 30/09/04; full list of members (6 pages)
5 October 2004Particulars of mortgage/charge (6 pages)
5 October 2004Particulars of mortgage/charge (6 pages)
16 April 2004Accounting reference date extended from 30/09/04 to 27/03/05 (1 page)
16 April 2004Accounting reference date extended from 30/09/04 to 27/03/05 (1 page)
23 March 2004Ad 01/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 March 2004Ad 01/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 November 2003Secretary resigned (1 page)
10 November 2003New secretary appointed (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New secretary appointed (2 pages)
10 November 2003Director resigned (1 page)
10 November 2003Secretary resigned (1 page)
10 November 2003New director appointed (2 pages)
10 November 2003Director resigned (1 page)
30 September 2003Incorporation (16 pages)