About

Registered Number: 06454204
Date of Incorporation: 14/12/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: 20-22 Wenlock Road, London, N1 7GU,

 

Image Styles Construction Ltd was founded on 14 December 2007 with its registered office in London, it's status at Companies House is "Active". We don't know the number of employees at this business. The organisation has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Timothy Ross 14 December 2007 31 March 2011 1

Filing History

Document Type Date
CH01 - Change of particulars for director 02 October 2020
CH01 - Change of particulars for director 02 October 2020
CH01 - Change of particulars for director 02 October 2020
CH03 - Change of particulars for secretary 02 October 2020
AD01 - Change of registered office address 02 October 2020
AA - Annual Accounts 29 February 2020
CS01 - N/A 27 December 2019
DISS40 - Notice of striking-off action discontinued 24 May 2019
AA - Annual Accounts 23 May 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
CS01 - N/A 28 December 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 25 December 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 22 December 2016
DISS40 - Notice of striking-off action discontinued 01 June 2016
AA - Annual Accounts 31 May 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AR01 - Annual Return 22 January 2016
AP01 - Appointment of director 23 July 2015
AR01 - Annual Return 28 February 2015
AA - Annual Accounts 28 February 2015
AD01 - Change of registered office address 23 December 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 09 January 2012
AD01 - Change of registered office address 09 January 2012
TM01 - Termination of appointment of director 21 April 2011
AA - Annual Accounts 27 February 2011
AR01 - Annual Return 10 January 2011
MISC - Miscellaneous document 22 December 2010
CERTNM - Change of name certificate 01 March 2010
CONNOT - N/A 01 March 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH03 - Change of particulars for secretary 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 17 October 2009
RESOLUTIONS - N/A 05 June 2009
363a - Annual Return 01 April 2009
288a - Notice of appointment of directors or secretaries 23 September 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
287 - Change in situation or address of Registered Office 23 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 September 2008
225 - Change of Accounting Reference Date 23 September 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
NEWINC - New incorporation documents 14 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.