About

Registered Number: 03968169
Date of Incorporation: 10/04/2000 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 02/12/2014 (10 years and 4 months ago)
Registered Address: Charterhouse, Legge Street, Birmingham, B4 7EU

 

Established in 2000, Image Styles Ltd has its registered office in Birmingham. The companies director is listed as Pugh, Stuart Paul at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PUGH, Stuart Paul 10 April 2000 12 September 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 December 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 02 September 2014
4.68 - Liquidator's statement of receipts and payments 03 February 2014
4.68 - Liquidator's statement of receipts and payments 05 February 2013
LIQ MISC - N/A 20 June 2012
4.40 - N/A 14 June 2012
AD01 - Change of registered office address 16 May 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 20 April 2012
LIQ MISC OC - N/A 20 April 2012
2.24B - N/A 02 February 2012
2.34B - N/A 23 January 2012
2.24B - N/A 26 August 2011
2.16B - N/A 08 April 2011
F2.18 - N/A 07 April 2011
2.17B - N/A 24 March 2011
AD01 - Change of registered office address 02 February 2011
2.12B - N/A 27 January 2011
MISC - Miscellaneous document 22 December 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 April 2010
CH03 - Change of particulars for secretary 12 April 2010
AD01 - Change of registered office address 12 April 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 01 April 2009
288a - Notice of appointment of directors or secretaries 15 December 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
288a - Notice of appointment of directors or secretaries 12 November 2008
AA - Annual Accounts 16 April 2008
363a - Annual Return 11 April 2008
363a - Annual Return 30 May 2007
287 - Change in situation or address of Registered Office 30 May 2007
AA - Annual Accounts 01 April 2007
CERTNM - Change of name certificate 03 July 2006
363a - Annual Return 23 May 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 20 May 2005
AAMD - Amended Accounts 08 March 2005
AA - Annual Accounts 21 January 2005
288c - Notice of change of directors or secretaries or in their particulars 21 October 2004
287 - Change in situation or address of Registered Office 15 September 2004
363a - Annual Return 27 April 2004
AA - Annual Accounts 03 April 2004
288c - Notice of change of directors or secretaries or in their particulars 12 March 2004
RESOLUTIONS - N/A 24 October 2003
395 - Particulars of a mortgage or charge 24 October 2003
288b - Notice of resignation of directors or secretaries 13 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
363a - Annual Return 09 May 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
AA - Annual Accounts 05 April 2003
363a - Annual Return 05 June 2002
AA - Annual Accounts 14 January 2002
363a - Annual Return 27 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2000
225 - Change of Accounting Reference Date 06 July 2000
288b - Notice of resignation of directors or secretaries 31 May 2000
288b - Notice of resignation of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
NEWINC - New incorporation documents 10 April 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 08 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.