About

Registered Number: 04568896
Date of Incorporation: 21/10/2002 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 23/12/2014 (10 years and 4 months ago)
Registered Address: 4 High Street, Oakham, Rutland, LE15 6AL

 

Home Image Ltd was registered on 21 October 2002 with its registered office in Rutland, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as Campbell, Julie at Companies House. We don't currently know the number of employees at Home Image Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Julie 01 November 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 09 September 2014
DS01 - Striking off application by a company 29 August 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH03 - Change of particulars for secretary 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 25 June 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 18 May 2007
363a - Annual Return 06 November 2006
288c - Notice of change of directors or secretaries or in their particulars 01 November 2006
288c - Notice of change of directors or secretaries or in their particulars 01 November 2006
288c - Notice of change of directors or secretaries or in their particulars 01 November 2006
AA - Annual Accounts 19 July 2006
363a - Annual Return 22 November 2005
AA - Annual Accounts 22 July 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 13 April 2004
363s - Annual Return 01 November 2003
395 - Particulars of a mortgage or charge 26 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2002
RESOLUTIONS - N/A 15 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
288b - Notice of resignation of directors or secretaries 15 November 2002
288b - Notice of resignation of directors or secretaries 15 November 2002
287 - Change in situation or address of Registered Office 15 November 2002
225 - Change of Accounting Reference Date 15 November 2002
CERTNM - Change of name certificate 12 November 2002
NEWINC - New incorporation documents 21 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 14 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.