Dissolved 2014-04-08
Company Information for A & O IMAGING SERVICES (UK) LIMITED
EASTBOURNE, EAST SUSSEX, BN22 9NJ,
|
Company Registration Number
05631284
Private Limited Company
Dissolved Dissolved 2014-04-08 |
Company Name | ||
---|---|---|
A & O IMAGING SERVICES (UK) LIMITED | ||
Legal Registered Office | ||
EASTBOURNE EAST SUSSEX BN22 9NJ Other companies in BN22 | ||
Previous Names | ||
|
Company Number | 05631284 | |
---|---|---|
Date formed | 2005-11-21 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2014-04-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-08 21:40:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAREN RAYMOND JONATHAN BRIANT |
||
JAMES RICHARD EDGAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JOHN FRANCIS WALLACE |
Company Secretary | ||
PAUL CAREY |
Director | ||
GRAHAM GRAHAM JACKSON |
Director | ||
MICHAEL JOHN FRANCIS WALLACE |
Director | ||
CHRISTOPHER ERIC GOULD |
Director | ||
HANS DIETER MAGON |
Director | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VERITEK GLOBAL HOLDINGS LIMITED | Director | 2013-07-25 | CURRENT | 2012-02-29 | Active | |
RETAIL PHOTO SOLUTIONS LIMITED | Director | 2012-08-17 | CURRENT | 2008-07-31 | Dissolved 2013-11-05 | |
CMS (GB) LTD | Director | 2010-01-26 | CURRENT | 2010-01-26 | Dissolved 2014-02-25 | |
VERITEK GLOBAL LIMITED | Director | 2007-10-01 | CURRENT | 1986-03-27 | Active | |
VERITEK ASSURED LTD | Director | 2009-12-07 | CURRENT | 1980-01-31 | Dissolved 2014-05-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
LATEST SOC | 22/11/13 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 22/11/13 STATEMENT OF CAPITAL GBP 1 | |
SH20 | STATEMENT BY DIRECTORS | |
RES06 | REDUCE ISSUED CAPITAL 15/11/2013 | |
CAP-SS | SOLVENCY STATEMENT DATED 15/11/13 | |
RES13 | SHARE PREMIUM ACCOUNT CANCELLED 15/11/2013 | |
AR01 | 21/11/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/2012 FROM 35 BALLARDS LANE LONDON N3 1XW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALLACE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CAREY | |
AP01 | DIRECTOR APPOINTED JAMES RICHARD EDGAR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL WALLACE | |
AP01 | DIRECTOR APPOINTED MR DAREN RAYMOND JONATHAN BRIANT | |
AA01 | CURREXT FROM 31/12/2012 TO 31/03/2013 ALIGNMENT WITH PARENT OR SUBSIDIARY | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/11/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOULD | |
AR01 | 21/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 30/11/2010 TO 31/12/2010 | |
AR01 | 21/11/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN FRANCIS WALLACE / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FRANCIS WALLACE / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JACKSON / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ERIC GOULD / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL CAREY / 01/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 01/12/05--------- £ SI 59@1=59 £ IC 41/100 | |
88(2)R | AD 31/01/06--------- £ SI 14@1=14 £ IC 27/41 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 06/01/06--------- £ SI 26@1=26 £ IC 1/27 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED A & O IMAGE SERVICES UK LIMITED CERTIFICATE ISSUED ON 07/12/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.33 | 9 |
MortgagesNumMortOutstanding | 0.21 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74209 - Photographic activities not elsewhere classified
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of London | |
|
Equipment, Furniture & Materials |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |