About

Registered Number: 03608652
Date of Incorporation: 03/08/1998 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 18/04/2017 (7 years and 1 month ago)
Registered Address: SBA BUREAU SERVICES LIMITED, 10 Cheshire Road, Thame, Oxfordshire, OX9 3LQ

 

Having been setup in 1998, Data Imaging Services Ltd are based in Thame, Oxfordshire, it has a status of "Dissolved". We don't know the number of employees at the organisation. The companies directors are listed as Clifford, Paul David, Stritch, Paul Blaise at Companies House.

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.