About

Registered Number: 04085690
Date of Incorporation: 09/10/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 21/06/2016 (7 years and 9 months ago)
Registered Address: 78 York Street, London, W1H 1DP

 

Established in 2000, Image Promotions International Ltd have registered office in the United Kingdom, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the organisation. This business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 April 2016
DS01 - Striking off application by a company 24 March 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 07 June 2015
AR01 - Annual Return 10 October 2014
CH04 - Change of particulars for corporate secretary 10 October 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 10 May 2010
CH01 - Change of particulars for director 16 January 2010
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 10 June 2008
363s - Annual Return 24 October 2007
287 - Change in situation or address of Registered Office 24 October 2007
AA - Annual Accounts 24 April 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 26 October 2006
AA - Annual Accounts 13 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 November 2005
363s - Annual Return 17 October 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 17 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 October 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 03 January 2003
363s - Annual Return 16 October 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2002
363s - Annual Return 26 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2000
288c - Notice of change of directors or secretaries or in their particulars 15 November 2000
225 - Change of Accounting Reference Date 15 November 2000
288b - Notice of resignation of directors or secretaries 19 October 2000
288b - Notice of resignation of directors or secretaries 19 October 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
NEWINC - New incorporation documents 09 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.