Dissolved 2013-10-25
Company Information for IMAGESTOR LIMITED
WHETSTONE, LONDON, N20,
|
Company Registration Number
02843918
Private Limited Company
Dissolved Dissolved 2013-10-25 |
Company Name | |
---|---|
IMAGESTOR LIMITED | |
Legal Registered Office | |
WHETSTONE LONDON | |
Company Number | 02843918 | |
---|---|---|
Date formed | 1993-08-10 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-10-31 | |
Date Dissolved | 2013-10-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-15 06:54:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
IMAGESTOR LIMITED | AUTOMOTIVE HOUSE RADSTOCK ROAD MIDSOMER NORTON RADSTOCK AVON BA3 2AD | Active | Company formed on the 2013-12-13 | |
ImageStor Solutions Inc. | 30 Rivergreen Crescent Kanata Ontario K2M 2E1 | Dissolved | Company formed on the 2006-11-14 | |
ImageStor LLC | 3656 Stagecoach Rd Unit 206 Box K Longmont CO 80504-5839 | Delinquent | Company formed on the 2010-12-29 | |
IMAGESTORE LIMITED | 28 BEECHWOOD CRESCENT CHANDLER'S FORD EASTEIGH HAMPSHIRE SO53 5PA | Active | Company formed on the 1993-10-28 | |
IMAGESTORE US INC. | 7514 20TH AVE Kings BROOKLYN NY 11214 | Active | Company formed on the 2003-01-29 | |
IMAGESTOREHOUSE REAL ESTATE, LLC | 8131 BAYMEADOWS CIRCLE WEST JACKSONVILLE FL 32256 | Active | Company formed on the 2010-01-15 | |
IMAGESTOREHOUSE.COM, LLC | 8131 BAYMEADOWS CIR W JACKSONVILLE FL 32256 | Active | Company formed on the 2001-01-12 |
Officer | Role | Date Appointed |
---|---|---|
BERNARD O'FLAHERTY |
||
MARIA AWAD |
||
DEREK WILLIAM HOPKINS |
||
BERNARD O'FLAHERTY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SELWYN MARTIN QUARRIE |
Director | ||
BRIAN PATRICK HAMILTON |
Director | ||
PATRICK FRANCIS O'DONNELL |
Company Secretary | ||
GARY MICHAEL BAMBRICK |
Director | ||
JACQUELINE HOPKINS |
Director | ||
DEBORAH LANE |
Director | ||
DENISE BROTHERTON |
Director | ||
LINDA PATRICIA ROLPH |
Director | ||
PATRICK FRANCIS O'DONNELL |
Director | ||
ANDREW JOSEPH MCLAUGHLIN |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OUT OF THE BLUE ASSETS LIMITED | Director | 2013-05-22 | CURRENT | 2013-04-26 | Active - Proposal to Strike off | |
BUSINESS STORAGE SOLUTIONS LIMITED | Director | 2011-03-25 | CURRENT | 2011-03-23 | Active | |
OUT OF THE BLUE ASSETS LIMITED | Director | 2013-05-22 | CURRENT | 2013-04-26 | Active - Proposal to Strike off | |
INFOWAY LIMITED | Director | 2009-05-13 | CURRENT | 2009-04-08 | Dissolved 2014-03-20 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/12/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/12/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/12/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/06/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/06/2011 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/12/2009 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
287 | REGISTERED OFFICE CHANGED ON 25/06/2009 FROM PALACE GATES BRIDGE ROAD LONDON N22 7SN UNITED KINGDOM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
363a | RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 05/03/2008 FROM UNIT 1 OLYMPIA INDUSTRIAL ESTATE COBURG ROAD LONDON N22 6TZ | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BERNARD O'FLAHERTY / 04/03/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR SELWYN QUARRIE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS | |
RES13 | EXECUTE CONTRACTS 08/12/06 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
287 | REGISTERED OFFICE CHANGED ON 18/01/00 FROM: 30 CLOUDESLEY PLACE ISLINGTON LONDON N1 0HZ | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
363s | RETURN MADE UP TO 10/08/97; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS | |
88(2) | AD 10/08/93--------- £ SI 200@200 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 | |
287 | REGISTERED OFFICE CHANGED ON 22/01/96 FROM: CLASSIC HOUSE 174/180 OLD STREET LONDON EC1V 9BP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/10 | |
363s | RETURN MADE UP TO 10/08/95; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED |
Final Meetings | 2013-05-22 |
Appointment of Administrators | 2009-06-29 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENTAL DEPOSIT DEED | Outstanding | OLYMPIA SECURITIES COMMERCIAL PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IMAGESTOR LIMITED
IMAGESTOR LIMITED owns 1 domain names.
imagestor.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Wandsworth | |
|
I.T. EQUIPMENT & MAINTENANCE |
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
I.T. DEVELOPMENTS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
I.T. DEVELOPMENTS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
I.T. EQUIPMENT & MAINTENANCE |
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
I.T. EQUIPMENT & MAINTENANCE |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
PROJECT WORK |
Manchester City Council | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
MISCELLANEOUS EXPENSES |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EQUIPMENT, FURNITURE & MATS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EQUIPMENT, FURNITURE & MATS |
Manchester City Council | |
|
Storage Costs |
Manchester City Council | |
|
Payments for services |
Manchester City Council | |
|
Storage Costs |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | IMAGESTOR LIMITED | Event Date | 2013-05-17 |
NOTICE IS HEREBY GIVEN, pursuant to Legislation section: Section 106 of the Legislation: Insolvency Act 1986 , that a final meeting of the members of the above named company will be held at Mountview Court, 1148 High Road, London N20 0RA on 19 July 2013 at 10.45 am to be followed at 11.00 am , by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the meetings, together with any hitherto unlodged proofs, must be lodged with the Liquidator at Mountview Court, 1148 High Road, Whetstone, London, N20 0RA . Alternative contact: Christina Eleftheriou , christinae@kallis.co.uk , 020 8446 6699 no later than 12.00 noon on the working day immediately before the meetings. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | IMAGESTOR LIMITED | Event Date | 2009-06-19 |
In the High Court of Justice case number 14976 Elizabeth Arakapiotis (IP No 009209 ), Kallis & Co , Mountview Court, 1148 High Road, Whetstone, London N20 0RA . : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |