ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Imagelinx Plc

Imagelinx Plc is a dissolved company incorporated on 19 May 1998 with the registered office located in London, City of London. Imagelinx Plc was registered 27 years ago.
Status
Dissolved
Dissolved on 27 February 2019 (6 years ago)
Was 20 years old at the time of dissolution
Following liquidation
Company No
03567041
Public limited company
Age
27 years
Incorporated 19 May 1998
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
New Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
Same address for the past 10 years
Telephone
Unreported
Email
Available in Endole App
People
Officers
5
Shareholders
-
Controllers (PSC)
-
Secretary • Director • Ceo • British • Lives in England • Born in Jan 1959
Director • Stockbroker • British • Lives in England • Born in Feb 1959
Director • None • British • Born in Jul 1945
Director • Austrian • Lives in Germany • Born in Mar 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Crossborder Capital Limited
Mr Richard David Straker Smith is a mutual person.
Active
Kingham Farms Ltd
Alistair Kynoch Rae is a mutual person.
Active
Crossborder Capital Holdings Limited
Mr Richard David Straker Smith is a mutual person.
Active
Reliance Advanced Computer Systems And Networks Limited
Alistair Kynoch Rae is a mutual person.
Active
Reliance Trust Limited
Alistair Kynoch Rae is a mutual person.
Active
Reliance Security Group Limited
Alistair Kynoch Rae is a mutual person.
Active
Reliance ACSN Limited
Alistair Kynoch Rae is a mutual person.
Active
Carham Advisors Ltd
Mr Richard David Straker Smith is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2003–2012)
Period Ended
31 Dec 2012
For period 31 Dec31 Dec 2012
Traded for 12 months
Cash in Bank
£308K
Decreased by £314K (-50%)
Turnover
£6.47M
Decreased by £3.88M (-37%)
Employees
107
Decreased by 25 (-19%)
Total Assets
£7.79M
Decreased by £1.15M (-13%)
Total Liabilities
-£1.16M
Decreased by £168K (-13%)
Net Assets
£6.63M
Decreased by £978K (-13%)
Debt Ratio (%)
15%
Increased by 0.03% (0%)
Latest Activity
Dissolved After Liquidation
6 Years Ago on 27 Feb 2019
Registered Address Changed
10 Years Ago on 17 Sep 2014
Declaration of Solvency
10 Years Ago on 16 Sep 2014
Voluntary Liquidator Appointed
10 Years Ago on 16 Sep 2014
Confirmation Submitted
11 Years Ago on 14 Jul 2014
Confirmation Submitted
11 Years Ago on 20 Sep 2013
Registered Address Changed
11 Years Ago on 19 Sep 2013
Charge Part Satisfied
12 Years Ago on 29 Aug 2013
Group Accounts Submitted
12 Years Ago on 27 Aug 2013
Louise Palmer Resigned
12 Years Ago on 15 Aug 2013
Get Credit Report
Discover Imagelinx Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 27 Feb 2019
Return of final meeting in a members' voluntary winding up
Submitted on 27 Nov 2018
Liquidators' statement of receipts and payments to 7 September 2017
Submitted on 14 Nov 2017
Liquidators' statement of receipts and payments to 7 September 2016
Submitted on 11 Nov 2016
Liquidators' statement of receipts and payments to 7 September 2015
Submitted on 12 Nov 2015
Registered office address changed from 45 Lilyville Road London SW6 5DP to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 17 September 2014
Submitted on 17 Sep 2014
Appointment of a voluntary liquidator
Submitted on 16 Sep 2014
Declaration of solvency
Submitted on 16 Sep 2014
Resolutions
Submitted on 16 Sep 2014
Annual return made up to 15 June 2014 with full list of shareholders
Submitted on 14 Jul 2014
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year