Company NameGlobal Data Imaging Limited
Company StatusDissolved
Company Number04465825
CategoryPrivate Limited Company
Incorporation Date20 June 2002(21 years, 10 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAjaib Singh
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Grosvenor Court
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0YP
Secretary NameBaljinder Kaur
NationalityBritish
StatusClosed
Appointed18 August 2003(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 06 February 2007)
RoleCo Secretary
Correspondence Address4 Grosvenor Court
Ingleby Barwick
Stockton On Tees
TS17 0YP
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameVikas Tandon
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed20 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address202 Tower 23 East End Apts
Mayur Vihar Ph I Extn
New Delhi
110096
Foreign
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed20 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameAjaib Singh
NationalityBritish
StatusResigned
Appointed20 June 2002(same day as company formation)
RoleSecretary
Correspondence Address4 Grosvenor Court
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0YP

Location

Registered AddressCleveland House
Queens Square
Middlesbrough
Cleveland
TS2 1AA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
12 September 2006Application for striking-off (1 page)
31 May 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
21 July 2004Return made up to 20/06/04; full list of members (6 pages)
20 September 2003Director resigned (1 page)
27 August 2003Secretary resigned (1 page)
27 August 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
27 August 2003New secretary appointed (1 page)
1 July 2002New director appointed (2 pages)
1 July 2002New secretary appointed (2 pages)
1 July 2002New director appointed (2 pages)
26 June 2002Director resigned (1 page)
26 June 2002Registered office changed on 26/06/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
26 June 2002Secretary resigned (1 page)
25 June 2002Ad 20/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)