About

Registered Number: 03608652
Date of Incorporation: 03/08/1998 (26 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 18/04/2017 (8 years ago)
Registered Address: SBA BUREAU SERVICES LIMITED, 10 Cheshire Road, Thame, Oxfordshire, OX9 3LQ

 

Data Imaging Services Ltd was founded on 03 August 1998, it has a status of "Dissolved". The current directors of this organisation are listed as Clifford, Paul David, Stritch, Paul Blaise. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLIFFORD, Paul David 03 August 1998 - 1
STRITCH, Paul Blaise 03 August 1998 03 August 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 31 January 2017
DS01 - Striking off application by a company 24 January 2017
AA - Annual Accounts 24 October 2016
CS01 - N/A 04 August 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 27 August 2012
AD01 - Change of registered office address 27 August 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
TM01 - Termination of appointment of director 06 August 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 07 August 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 16 August 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 11 September 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 30 August 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 01 September 2004
AA - Annual Accounts 21 April 2004
363s - Annual Return 03 September 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 09 August 2002
395 - Particulars of a mortgage or charge 13 June 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 29 August 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 24 August 2000
AA - Annual Accounts 18 October 1999
363s - Annual Return 23 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1998
287 - Change in situation or address of Registered Office 28 October 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
288b - Notice of resignation of directors or secretaries 12 August 1998
288b - Notice of resignation of directors or secretaries 12 August 1998
287 - Change in situation or address of Registered Office 11 August 1998
NEWINC - New incorporation documents 03 August 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 30 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.