IMAGEPOINT LIMITED
ENFIELD

Hellopages » Greater London » Enfield » EN3 5AX

Company number 03800534
Status Liquidation
Incorporation Date 5 July 1999
Company Type Private Limited Company
Address 136 HERTFORD ROAD, ENFIELD, MIDDLESEX, EN3 5AX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 2 July 2016 with updates; Micro company accounts made up to 31 March 2015. The most likely internet sites of IMAGEPOINT LIMITED are www.imagepoint.co.uk, and www.imagepoint.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Imagepoint Limited is a Private Limited Company. The company registration number is 03800534. Imagepoint Limited has been working since 05 July 1999. The present status of the company is Liquidation. The registered address of Imagepoint Limited is 136 Hertford Road Enfield Middlesex En3 5ax. The company`s financial liabilities are £47.86k. It is £6.17k against last year. And the total assets are £64.48k, which is £10.57k against last year. ROSS, Philip John is a Secretary of the company. DUNCAN, Janice Ann is a Director of the company. ROSS, Philip John is a Director of the company. Secretary DUNCAN, Janice Ann has been resigned. Secretary MAGUIRE, Henry has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Secretary M W DOUGLAS AND COMPANY LIMITED has been resigned. Director DUNCAN, Janice Ann has been resigned. Director ROSS, Philip John has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


imagepoint Key Finiance

LIABILITIES £47.86k
+14%
CASH n/a
TOTAL ASSETS £64.48k
+19%
All Financial Figures

Current Directors

Secretary
ROSS, Philip John
Appointed Date: 13 February 2003

Director
DUNCAN, Janice Ann
Appointed Date: 14 November 2002
60 years old

Director
ROSS, Philip John
Appointed Date: 13 February 2003
60 years old

Resigned Directors

Secretary
DUNCAN, Janice Ann
Resigned: 20 June 2002
Appointed Date: 06 July 2000

Secretary
MAGUIRE, Henry
Resigned: 13 January 2003
Appointed Date: 21 June 2002

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 27 July 1999
Appointed Date: 05 July 1999

Secretary
M W DOUGLAS AND COMPANY LIMITED
Resigned: 06 July 2001
Appointed Date: 23 March 2000

Director
DUNCAN, Janice Ann
Resigned: 20 June 2002
Appointed Date: 05 July 1999
60 years old

Director
ROSS, Philip John
Resigned: 15 November 2002
Appointed Date: 05 July 1999
60 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 27 July 1999
Appointed Date: 05 July 1999

Persons With Significant Control

Mr Phillip John Ross
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Janice Ann Duncan
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IMAGEPOINT LIMITED Events

30 Dec 2016
Micro company accounts made up to 31 March 2016
24 Aug 2016
Confirmation statement made on 2 July 2016 with updates
31 Dec 2015
Micro company accounts made up to 31 March 2015
02 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100

13 Jun 2015
Satisfaction of charge 2 in full
...
... and 62 more events
15 Mar 2000
Registered office changed on 15/03/00 from: unit 402 bon marche centre ferndale road london SW9 8BJ
15 Dec 1999
Registered office changed on 15/12/99 from: regent house 316 beulah hill london SE19 3HF
02 Aug 1999
Director resigned
02 Aug 1999
Secretary resigned
05 Jul 1999
Incorporation

IMAGEPOINT LIMITED Charges

18 May 2011
Rent deposit deed
Delivered: 24 May 2011
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £25,000 or such other sum see image for full details.
3 April 2003
Debenture
Delivered: 17 April 2003
Status: Satisfied on 4 February 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 November 2000
Legal charge
Delivered: 24 November 2000
Status: Satisfied on 13 June 2015
Persons entitled: Scottish Courage Limited
Description: L/H property and the premises and buildings thereon and k/a…
20 July 2000
Rent deposit deed
Delivered: 25 July 2000
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: The sum of £25,000.