Company NameImages International Limited
Company StatusDissolved
Company Number06795901
CategoryPrivate Limited Company
Incorporation Date20 January 2009(15 years, 3 months ago)
Dissolution Date20 May 2015 (8 years, 11 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 Christopher Eades
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2009(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressTong Hall Tong
Bradford
West Yorkshire
BD4 0RR
Secretary NameMr David Eades
NationalityBritish
StatusClosed
Appointed01 August 2009(6 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 20 May 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 Chatsworth Drive
Mansfield
Nottinghamshire
NG18 4QP
Director NameMr David Eades
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2009(9 months, 4 weeks after company formation)
Appointment Duration5 years, 6 months (closed 20 May 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressTong Hall Tong
Bradford
West Yorkshire
BD4 0RR
Director NameMrs Vivien Francesca Anderson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(same day as company formation)
RoleClinician
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Bank Cripps Corner
Staplecross
Robertsbridge
East Sussex
TN32 5QT
Secretary NameChristopher Eades
NationalityBritish
StatusResigned
Appointed20 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address95 Embassy Court Kings Road
Brighton
East Sussex
BN1 2PX

Location

Registered AddressFinn Associates
Tong Hall Tong
Bradford
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Shareholders

200 at 0.01Christopher Eades
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

20 May 2015Final Gazette dissolved following liquidation (1 page)
20 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2015Final Gazette dissolved following liquidation (1 page)
20 February 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
20 February 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
10 December 2014Liquidators' statement of receipts and payments to 26 September 2014 (7 pages)
10 December 2014Liquidators statement of receipts and payments to 26 September 2014 (7 pages)
10 December 2014Liquidators' statement of receipts and payments to 26 September 2014 (7 pages)
11 March 2014Liquidators statement of receipts and payments to 26 September 2013 (9 pages)
11 March 2014Liquidators' statement of receipts and payments to 26 September 2013 (9 pages)
11 March 2014Liquidators' statement of receipts and payments to 26 September 2013 (9 pages)
30 November 2012Liquidators' statement of receipts and payments to 26 September 2012 (6 pages)
30 November 2012Liquidators statement of receipts and payments to 26 September 2012 (6 pages)
30 November 2012Liquidators' statement of receipts and payments to 26 September 2012 (6 pages)
31 October 2011Liquidators statement of receipts and payments to 26 September 2011 (6 pages)
31 October 2011Liquidators' statement of receipts and payments to 26 September 2011 (6 pages)
31 October 2011Liquidators' statement of receipts and payments to 26 September 2011 (6 pages)
12 October 2010Registered office address changed from Maidstone Studios, Vinters Park, New Cut Road, Maidstone Kent ME14 5NZ England on 12 October 2010 (2 pages)
12 October 2010Registered office address changed from Maidstone Studios, Vinters Park, New Cut Road, Maidstone Kent ME14 5NZ England on 12 October 2010 (2 pages)
2 October 2010Appointment of a voluntary liquidator (1 page)
2 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 October 2010Statement of affairs with form 4.19 (5 pages)
2 October 2010Appointment of a voluntary liquidator (1 page)
2 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 October 2010Statement of affairs with form 4.19 (5 pages)
20 January 2010Registered office address changed from 25 Hollingworth Court Ashford Road Maidstone Kent ME14 5PP on 20 January 2010 (1 page)
20 January 2010Annual return made up to 20 January 2010 with a full list of shareholders
Statement of capital on 2010-01-20
  • GBP 2
(4 pages)
20 January 2010Annual return made up to 20 January 2010 with a full list of shareholders
Statement of capital on 2010-01-20
  • GBP 2
(4 pages)
20 January 2010Director's details changed for Christopher Eades on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Christopher Eades on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Christopher Eades on 1 October 2009 (2 pages)
20 January 2010Registered office address changed from 25 Hollingworth Court Ashford Road Maidstone Kent ME14 5PP on 20 January 2010 (1 page)
17 November 2009Appointment of Mr David Eades as a director (2 pages)
17 November 2009Appointment of Mr David Eades as a director (2 pages)
7 August 2009Appointment terminated secretary christopher eades (1 page)
7 August 2009Appointment terminated secretary christopher eades (1 page)
7 August 2009Secretary appointed mr david eades (1 page)
7 August 2009Secretary appointed mr david eades (1 page)
18 May 2009Appointment terminated director vivien anderson (1 page)
18 May 2009Appointment terminated director vivien anderson (1 page)
20 January 2009Incorporation (8 pages)
20 January 2009Incorporation (8 pages)