You are here: bizstats.co.uk > a-z index > I list > II list

Iimage Retrieval (u.k.) Limited SOUTH CROYDON


Iimage Retrieval (U.k.) Limited was officially closed on 2021-06-22. Iimage Retrieval (u.k.) was a private limited company that was situated at 22 Sylvan Close, South Croydon, CR2 8DS, Surrey. Its total net worth was valued to be 0 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. The company (formally started on 1995-08-22) was run by 3 directors and 1 secretary.
Director Karen J. who was appointed on 10 June 2013.
Director Derek J. who was appointed on 13 September 1995.
Director Gregory E. who was appointed on 13 September 1995.
Moving on to the secretaries, we can name: Karen J. appointed on 11 September 2006.

The company was classified as "other information service activities n.e.c." (63990). The last confirmation statement was sent on 2020-06-12 and last time the accounts were sent was on 31 December 2018. 2015-08-22 is the date of the last annual return.

Iimage Retrieval (u.k.) Limited Address / Contact

Office Address 22 Sylvan Close
Town South Croydon
Post code CR2 8DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03093647
Date of Incorporation Tue, 22nd Aug 1995
Date of Dissolution Tue, 22nd Jun 2021
Industry Other information service activities n.e.c.
End of financial Year 31st December
Company age 26 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Sat, 26th Jun 2021
Last confirmation statement dated Fri, 12th Jun 2020

Company staff

Karen J.

Position: Director

Appointed: 10 June 2013

Karen J.

Position: Secretary

Appointed: 11 September 2006

Derek J.

Position: Director

Appointed: 13 September 1995

Gregory E.

Position: Director

Appointed: 13 September 1995

Kevin J.

Position: Secretary

Appointed: 10 July 1998

Resigned: 11 September 2006

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 22 August 1995

Resigned: 23 August 1995

Graham J.

Position: Secretary

Appointed: 22 August 1995

Resigned: 10 July 1998

Graham J.

Position: Director

Appointed: 22 August 1995

Resigned: 10 July 1998

Kevin J.

Position: Director

Appointed: 22 August 1995

Resigned: 09 June 2013

Ashok B.

Position: Nominee Secretary

Appointed: 22 August 1995

Resigned: 22 August 1995

People with significant control

Karen J.

Notified on 10 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-31
Balance Sheet
Cash Bank On Hand11 4381 249
Current Assets105 48194 739
Debtors88 04387 490
Net Assets Liabilities17 84010 196
Other Debtors86 82387 096
Property Plant Equipment75 93372 962
Total Inventories6 0006 000
Other
Accumulated Depreciation Impairment Property Plant Equipment246 043250 113
Average Number Employees During Period11
Creditors145 000145 000
Increase From Depreciation Charge For Year Property Plant Equipment 4 070
Net Current Assets Liabilities86 90782 234
Other Creditors145 000145 000
Other Taxation Social Security Payable1 167 
Property Plant Equipment Gross Cost321 976323 075
Total Additions Including From Business Combinations Property Plant Equipment 1 099
Total Assets Less Current Liabilities162 840155 196
Trade Creditors Trade Payables6 263230
Trade Debtors Trade Receivables1 220394

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 19th, September 2019
Free Download (8 pages)

Company search

Advertisements