About

Registered Number: 04212450
Date of Incorporation: 08/05/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 01/05/2018 (5 years and 11 months ago)
Registered Address: 1st Floor, 26 Fouberts Place, London, W1F 7PP

 

Image Worldwide Trade & Marketing Ltd was founded on 08 May 2001 and has its registered office in London. We don't know the number of employees at the business.

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 01 May 2018
SOAS(A) - Striking-off action suspended (Section 652A) 10 March 2018
PSC07 - N/A 21 February 2018
PSC01 - N/A 21 February 2018
PSC07 - N/A 21 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 February 2018
DS01 - Striking off application by a company 06 February 2018
TM01 - Termination of appointment of director 29 January 2018
AA - Annual Accounts 18 December 2017
AAMD - Amended Accounts 06 June 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 12 May 2016
AAMD - Amended Accounts 27 April 2016
AA - Annual Accounts 23 December 2015
AAMD - Amended Accounts 13 May 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 08 December 2014
AAMD - Amended Accounts 04 September 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 15 May 2013
AAMD - Amended Accounts 16 January 2013
AAMD - Amended Accounts 16 January 2013
AA - Annual Accounts 21 December 2012
AAMD - Amended Accounts 13 August 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 11 May 2010
CH02 - Change of particulars for corporate director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH04 - Change of particulars for corporate secretary 11 May 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 25 June 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 04 July 2007
AA - Annual Accounts 20 March 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288c - Notice of change of directors or secretaries or in their particulars 05 December 2006
363a - Annual Return 05 June 2006
AA - Annual Accounts 18 April 2006
363s - Annual Return 06 June 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 March 2005
225 - Change of Accounting Reference Date 11 March 2005
288c - Notice of change of directors or secretaries or in their particulars 22 July 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 09 December 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
363s - Annual Return 24 July 2003
287 - Change in situation or address of Registered Office 29 January 2003
AA - Annual Accounts 29 January 2003
288a - Notice of appointment of directors or secretaries 16 August 2002
363s - Annual Return 15 May 2002
CERTNM - Change of name certificate 05 September 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
288a - Notice of appointment of directors or secretaries 08 July 2001
287 - Change in situation or address of Registered Office 05 June 2001
CERTNM - Change of name certificate 22 May 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
287 - Change in situation or address of Registered Office 22 May 2001
NEWINC - New incorporation documents 08 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.