Company NameImage Kreative Limited
Company StatusDissolved
Company Number05515950
CategoryPrivate Limited Company
Incorporation Date22 July 2005(18 years, 9 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian James Kendall
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Jenkinson Grove
Armthorpe
Doncaster
South Yorkshire
DN3 2FH
Secretary NameJames Ian Keith Kendall
NationalityBritish
StatusClosed
Appointed03 August 2006(1 year after company formation)
Appointment Duration3 years, 10 months (closed 22 June 2010)
RoleSecretary
Correspondence Address46 Stoops Road
West Bessacarr
Doncaster
South Yorkshire
DN4 7ET
Secretary NameDarlene Marjorie Ogley
NationalityBritish
StatusResigned
Appointed22 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Weston Road
Balby
Doncaster
South Yorkshire
DN4 8NF

Location

Registered AddressWestminster Business Centre
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Final Gazette dissolved following liquidation (1 page)
22 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
22 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
27 January 2010Liquidators statement of receipts and payments to 4 January 2010 (5 pages)
27 January 2010Liquidators' statement of receipts and payments to 4 January 2010 (5 pages)
27 January 2010Liquidators statement of receipts and payments to 4 January 2010 (5 pages)
13 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 January 2009Statement of affairs with form 4.19 (7 pages)
13 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-05
(1 page)
13 January 2009Appointment of a voluntary liquidator (1 page)
13 January 2009Appointment of a voluntary liquidator (1 page)
13 January 2009Statement of affairs with form 4.19 (7 pages)
22 December 2008Registered office changed on 22/12/2008 from 79 wellgate rotherham south yorkshire S60 2LZ united kingdom (1 page)
22 December 2008Registered office changed on 22/12/2008 from 79 wellgate rotherham south yorkshire S60 2LZ united kingdom (1 page)
24 October 2008Registered office changed on 24/10/2008 from 70 silver street doncaster south yorkshire DN1 1HT (1 page)
24 October 2008Registered office changed on 24/10/2008 from 70 silver street doncaster south yorkshire DN1 1HT (1 page)
20 August 2008Return made up to 22/07/08; full list of members (3 pages)
20 August 2008Return made up to 22/07/08; full list of members (3 pages)
1 February 2008Particulars of mortgage/charge (4 pages)
1 February 2008Particulars of mortgage/charge (4 pages)
1 October 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
1 October 2007Return made up to 22/07/07; full list of members (2 pages)
1 October 2007Return made up to 22/07/07; full list of members (2 pages)
1 October 2007Accounts made up to 31 July 2007 (2 pages)
15 August 2006Accounts made up to 31 July 2006 (2 pages)
15 August 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
14 August 2006Secretary resigned (1 page)
14 August 2006Director's particulars changed (1 page)
14 August 2006Registered office changed on 14/08/06 from: 50 western road balby doncaster south yorkshire DN4 8NL (1 page)
14 August 2006Secretary resigned (1 page)
14 August 2006Return made up to 22/07/06; full list of members (2 pages)
14 August 2006New secretary appointed (1 page)
14 August 2006New secretary appointed (1 page)
14 August 2006Registered office changed on 14/08/06 from: 50 western road balby doncaster south yorkshire DN4 8NL (1 page)
14 August 2006Return made up to 22/07/06; full list of members (2 pages)
14 August 2006Director's particulars changed (1 page)
22 July 2005Incorporation (15 pages)