UKBizDB.co.uk

IMAGEPOINT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Imagepoint Limited. The company was founded 24 years ago and was given the registration number 03800534. The firm's registered office is in ENFIELD. You can find them at 136 Hertford Road, , Enfield, Middlesex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:IMAGEPOINT LIMITED
Company Number:03800534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 July 1999
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:136 Hertford Road, Enfield, Middlesex, EN3 5AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
152, Lynton Road, London, United Kingdom, SE1 5RB

Director14 November 2002Active
56 Hayes Court, New Park Road, London, SW2 4EX

Secretary06 July 2000Active
6 Mortimer Crescent, London, NW6 5NX

Secretary21 June 2002Active
93 Wavertree Road, London, SW2 3SN

Secretary13 February 2003Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary05 July 1999Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Secretary23 March 2000Active
56 Hayes Court, New Park Road, London, SW2 4EX

Director05 July 1999Active
93 Wavertree Road, London, SW2 3SN

Director13 February 2003Active
93 Wavertree Road, London, SW2 3SN

Director05 July 1999Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director05 July 1999Active

People with Significant Control

Ms Janice Ann Duncan
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:152 Lynton Road, London, United Kingdom, SE1 5RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Phillip John Ross
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:93 Wavertree Road, London, United Kingdom, SW2 3SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-03Gazette

Gazette dissolved liquidation.

Download
2020-12-03Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-05-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-06-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-04-04Officers

Termination director company with name termination date.

Download
2018-04-03Officers

Termination secretary company with name termination date.

Download
2017-05-02Address

Change registered office address company with date old address new address.

Download
2017-04-26Insolvency

Liquidation voluntary statement of affairs.

Download
2017-04-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-04-26Resolution

Resolution.

Download
2017-04-06Address

Change registered office address company with date old address new address.

Download
2016-12-30Accounts

Accounts with accounts type micro entity.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2015-12-31Accounts

Accounts with accounts type micro entity.

Download
2015-07-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-13Mortgage

Mortgage satisfy charge full.

Download
2015-02-04Mortgage

Mortgage satisfy charge full.

Download
2014-12-30Accounts

Accounts with accounts type micro entity.

Download
2014-09-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-31Accounts

Accounts with accounts type total exemption small.

Download
2013-08-16Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-31Accounts

Accounts with accounts type total exemption small.

Download
2012-08-28Annual return

Annual return company with made up date full list shareholders.

Download
2011-12-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.