BIZ IMAGE PROMOTIONS LIMITED
BUCKHURST HILL KILLA CLOTHING LIMITED

Hellopages » Essex » Epping Forest » IG9 5BW
Company number 05658254
Status Active - Proposal to Strike off
Incorporation Date 19 December 2005
Company Type Private Limited Company
Address FINANCE HOUSE, 77 QUEENS ROAD, BUCKHURST HILL, ESSEX, IG9 5BW
Home Country United Kingdom
Nature of Business 14190 - Manufacture of other wearing apparel and accessories n.e.c., 18129 - Printing n.e.c., 62090 - Other information technology service activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 1 . The most likely internet sites of BIZ IMAGE PROMOTIONS LIMITED are www.bizimagepromotions.co.uk, and www.biz-image-promotions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Biz Image Promotions Limited is a Private Limited Company. The company registration number is 05658254. Biz Image Promotions Limited has been working since 19 December 2005. The present status of the company is Active - Proposal to Strike off. The registered address of Biz Image Promotions Limited is Finance House 77 Queens Road Buckhurst Hill Essex Ig9 5bw. . ROWLEY, Emma Louise is a Secretary of the company. GILDER, David Christopher is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Manufacture of other wearing apparel and accessories n.e.c.".


Current Directors

Secretary
ROWLEY, Emma Louise
Appointed Date: 19 December 2005

Director
GILDER, David Christopher
Appointed Date: 19 December 2005
46 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 19 December 2005
Appointed Date: 19 December 2005

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 19 December 2005
Appointed Date: 19 December 2005

BIZ IMAGE PROMOTIONS LIMITED Events

10 Jan 2017
Compulsory strike-off action has been suspended
06 Dec 2016
First Gazette notice for compulsory strike-off
21 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1

16 Dec 2015
Total exemption small company accounts made up to 31 December 2014
02 Feb 2015
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1

...
... and 22 more events
10 Feb 2006
New director appointed
10 Feb 2006
New secretary appointed
10 Feb 2006
Director resigned
10 Feb 2006
Secretary resigned
19 Dec 2005
Incorporation

BIZ IMAGE PROMOTIONS LIMITED Charges

16 January 2009
Debenture
Delivered: 17 January 2009
Status: Satisfied on 28 March 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…