DAEJA IMAGE SYSTEMS LIMITED
LONDON DAEJA INTERNET LIMITED INSPIRATION TECHNOLOGIES LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 03466397
Status Liquidation
Incorporation Date 14 November 1997
Company Type Private Limited Company
Address 15 CANADA SQUARE, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU to 15 Canada Square London E14 5GL on 13 October 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of DAEJA IMAGE SYSTEMS LIMITED are www.daejaimagesystems.co.uk, and www.daeja-image-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Daeja Image Systems Limited is a Private Limited Company. The company registration number is 03466397. Daeja Image Systems Limited has been working since 14 November 1997. The present status of the company is Liquidation. The registered address of Daeja Image Systems Limited is 15 Canada Square London E14 5gl. . SULLIVAN, Alison Mary Catherine is a Secretary of the company. FERGUSON, Ian Duncan is a Director of the company. Secretary BUNCE, Jacqueline has been resigned. Secretary BUNCE, Jacqueline has been resigned. Secretary MORLEY, Robin has been resigned. Secretary WALSH, Wayne Stewart has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director DARRINGTON, Eva Margaret has been resigned. Director GINGELL, Timothy has been resigned. Director MOSS, Stuart Kevin has been resigned. Director WALSH, Wayne Stewart has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
SULLIVAN, Alison Mary Catherine
Appointed Date: 01 April 2014

Director
FERGUSON, Ian Duncan
Appointed Date: 05 January 2015
57 years old

Resigned Directors

Secretary
BUNCE, Jacqueline
Resigned: 17 March 2005
Appointed Date: 17 November 2003

Secretary
BUNCE, Jacqueline
Resigned: 08 January 2001
Appointed Date: 14 November 1997

Secretary
MORLEY, Robin
Resigned: 17 November 2003
Appointed Date: 08 February 2001

Secretary
WALSH, Wayne Stewart
Resigned: 01 April 2014
Appointed Date: 17 March 2005

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 14 November 1997
Appointed Date: 14 November 1997

Director
DARRINGTON, Eva Margaret
Resigned: 13 December 2013
Appointed Date: 16 September 2013
64 years old

Director
GINGELL, Timothy
Resigned: 05 January 2015
Appointed Date: 13 December 2013
58 years old

Director
MOSS, Stuart Kevin
Resigned: 16 September 2013
Appointed Date: 14 November 1997
62 years old

Director
WALSH, Wayne Stewart
Resigned: 10 July 2013
Appointed Date: 10 July 2013
55 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 14 November 1997
Appointed Date: 14 November 1997

DAEJA IMAGE SYSTEMS LIMITED Events

13 Oct 2016
Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU to 15 Canada Square London E14 5GL on 13 October 2016
11 Oct 2016
Declaration of solvency
11 Oct 2016
Appointment of a voluntary liquidator
11 Oct 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-27

02 Feb 2016
Accounts for a dormant company made up to 31 May 2015
...
... and 74 more events
19 Nov 1997
New director appointed
19 Nov 1997
Director resigned
19 Nov 1997
Registered office changed on 19/11/97 from: bridge house 181 queen victoria street london EC4V 4DD
19 Nov 1997
Secretary resigned
14 Nov 1997
Incorporation