Company NameKonimage Limited
Company StatusDissolved
Company Number03882367
CategoryPrivate Limited Company
Incorporation Date24 November 1999(24 years, 5 months ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Maurice Dezou
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1999(5 days after company formation)
Appointment Duration4 years, 3 months (closed 23 March 2004)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address69 Barker Rd
Linthorpe
Middlesbrough
Redcar And Cleveland
TS5 5EW
Secretary NameDr Jane Hazel Roberts
NationalityBritish
StatusClosed
Appointed18 December 2000(1 year after company formation)
Appointment Duration3 years, 3 months (closed 23 March 2004)
RoleCompany Director
Correspondence Address69 Barker Road
Middlesbrough
Cleveland
TS5 5EW
Secretary NameGeorge Lambelle
NationalityBritish
StatusResigned
Appointed24 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 Insula Cottages
Bishop Middleham
Ferryhill
County Durham
DL17 9AY
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed24 November 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address69 Barker Road
Middlesbrough
Cleveland
TS5 5EW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardLinthorpe
Built Up AreaTeesside

Financials

Year2014
Net Worth-£1,860
Cash£20
Current Liabilities£6,761

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2003First Gazette notice for voluntary strike-off (1 page)
26 August 2003Voluntary strike-off action has been suspended (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
14 July 2003Application for striking-off (1 page)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 January 2003Return made up to 24/11/02; full list of members (6 pages)
29 November 2001Return made up to 24/11/01; full list of members (6 pages)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 January 2001New secretary appointed (2 pages)
8 January 2001Secretary resigned (1 page)
8 January 2001Return made up to 24/11/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
14 July 2000Registered office changed on 14/07/00 from: beaumont house 21-23 high street marske by the sea redcar cleveland TS11 6JQ (1 page)
14 July 2000Accounting reference date shortened from 30/11/00 to 31/03/00 (1 page)
10 December 1999New secretary appointed (2 pages)
10 December 1999New director appointed (2 pages)
1 December 1999Secretary resigned (1 page)
1 December 1999Director resigned (1 page)
1 December 1999Registered office changed on 01/12/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)