This company is commonly known as Electronic Imaging Solutions Limited. The company was founded 43 years ago and was given the registration number 01544542. The firm's registered office is in CHERTSEY. You can find them at Abbey Cloisters, Abbey Green, Chertsey, Surrey. This company's SIC code is 33190 - Repair of other equipment.
Name | : | ELECTRONIC IMAGING SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 01544542 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 10 February 1981 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Abbey Cloisters, Abbey Green, Chertsey, Surrey, KT16 8RB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Oldean Close, Reading, RG31 5QA | Secretary | 30 October 2006 | Active |
Abbey Cloisters, Abbey Green, Chertsey, KT16 8RB | Director | 31 March 2020 | Active |
131 Cambridge Drive, Ipswich, IP2 9UN | Secretary | 16 October 1998 | Active |
29 Sanway Close, Byfleet, West Byfleet, KT14 7SP | Secretary | 27 June 2000 | Active |
84 Brookfield Road, Ipswich, IP1 4EN | Secretary | - | Active |
95b, Gordon Road, Ealing, W5 2AL | Secretary | 03 December 1998 | Active |
31 Tychbourne Drive, Guildford, GU4 7DH | Secretary | 09 August 2002 | Active |
45 Tudor Gardens, London, W3 0DT | Secretary | 11 August 2006 | Active |
The Limes, Falkenham, Ipswich, IP10 0QY | Director | - | Active |
29 Sanway Close, Byfleet, West Byfleet, KT14 7SP | Director | 03 December 1998 | Active |
Greenways, Altwood Close, Maidenhead, SL6 4PP | Director | 01 December 1999 | Active |
30 The Glebe, Lavendon, MK46 4HY | Director | 03 December 1998 | Active |
84 Brookfield Road, Ipswich, IP1 4EN | Director | - | Active |
12 Grays Orchard, Kirton, Ipswich, IP10 0RE | Director | - | Active |
Hilary, New Road Tower Hill, Chipperfield, WD4 9LL | Director | 19 January 1999 | Active |
Lady Wells, Savernake, Marlborough, SN8 3AY | Director | 26 January 2006 | Active |
31 Tychbourne Drive, Guildford, GU4 7DH | Director | 09 August 2002 | Active |
Toshiba Tec Uk Imaging Systems Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Abbey Cloisters, Abbey Green, Chertsey, England, KT16 8RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-10 | Gazette | Gazette dissolved voluntary. | Download |
2021-05-25 | Gazette | Gazette notice voluntary. | Download |
2021-05-12 | Dissolution | Dissolution application strike off company. | Download |
2021-04-21 | Capital | Capital statement capital company with date currency figure. | Download |
2021-04-21 | Resolution | Resolution. | Download |
2021-01-20 | Insolvency | Legacy. | Download |
2021-01-05 | Gazette | Gazette filings brought up to date. | Download |
2021-01-04 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-17 | Gazette | Gazette notice compulsory. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-17 | Officers | Termination director company with name termination date. | Download |
2019-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-05 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.