SPEECHLESS IMAGES LIMITED

5 Technology Park 5 Technology Park, Colindale, NW9 6BX, London, United Kingdom
StatusDISSOLVED
Company No.04763287
CategoryPrivate Limited Company
Incorporated13 May 2003
Age20 years, 11 months, 15 days
JurisdictionEngland Wales
Dissolution11 Jun 2019
Years4 years, 10 months, 17 days

SUMMARY

SPEECHLESS IMAGES LIMITED is an dissolved private limited company with number 04763287. It was incorporated 20 years, 11 months, 15 days ago, on 13 May 2003 and it was dissolved 4 years, 10 months, 17 days ago, on 11 June 2019. The company address is 5 Technology Park 5 Technology Park, Colindale, NW9 6BX, London, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2018

Action Date: 12 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Helene Turbe Cariou

Change date: 2018-05-12

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2018

Action Date: 12 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Olivier Cariou

Change date: 2018-05-12

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-13

Documents

View document PDF

Change person director company with change date

Date: 31 May 2018

Action Date: 12 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Helene Turbe Cariou

Change date: 2018-05-12

Documents

View document PDF

Change person director company with change date

Date: 31 May 2018

Action Date: 12 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-12

Officer name: Ms Helene Turbe Cariou

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2018

Action Date: 12 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Helene Turbe Cariou

Change date: 2018-05-12

Documents

View document PDF

Change person secretary company with change date

Date: 31 May 2018

Action Date: 12 May 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-05-12

Officer name: Helene Turbe Cariou

Documents

View document PDF

Change person director company with change date

Date: 31 May 2018

Action Date: 12 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-12

Officer name: Mr Olivier Cariou

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2018

Action Date: 12 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Olivier Cariou

Change date: 2018-05-12

Documents

View document PDF

Change person director company with change date

Date: 31 May 2018

Action Date: 12 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Olivier Cariou

Change date: 2018-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-12

Old address: 10-14 Accommodation Road Golders Green London NW11 8ED United Kingdom

New address: 5 Technology Park Colindeep Lane Colindale London NW9 6BX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-13

Documents

View document PDF

Change person director company with change date

Date: 24 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-12

Officer name: Mrs Helene Turbe Cariou

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helene Turbe Cariou

Appointment date: 2016-06-01

Documents

View document PDF

Change person secretary company with change date

Date: 04 Aug 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Helene Turbe

Change date: 2016-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-06

New address: 10-14 Accommodation Road Golders Green London NW11 8ED

Old address: 10-14 Accommodation Road Golders Green London NW11 8EP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-31

Officer name: Olivier Cariou

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jun 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Helene Turbe

Change date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 13 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 13 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2013

Action Date: 13 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-13

Documents

View document PDF

Change person secretary company with change date

Date: 23 May 2013

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Helene Turbe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2012

Action Date: 13 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2011

Action Date: 13 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2010

Action Date: 13 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-13

Documents

View document PDF

Change person director company with change date

Date: 14 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Olivier Cariou

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/05 to 31/05/05

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/05/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/05 to 31/03/05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/05/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/09/03-01/09/03 £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 25 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 13 May 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APEX IT SOLUTIONS & SERVICES LTD

17 AVELEY HOUSE,READING,RG1 2QF

Number:09347487
Status:ACTIVE
Category:Private Limited Company

BIBI SPICE LTD

9 GEORGE STREET,ST. HELENS,WA10 1DA

Number:11509301
Status:ACTIVE
Category:Private Limited Company
Number:09181950
Status:ACTIVE
Category:Private Limited Company

DLES INVESTMENTS LTD

1 KINGS AVENUE,LONDON,N21 3NA

Number:11465192
Status:ACTIVE
Category:Private Limited Company

QUALITY BODYWORKS LIMITED

SPORTMAN FARM,TENTERDEN,TN30 6SY

Number:04989002
Status:ACTIVE
Category:Private Limited Company

SCENT LAB LTD

11 BRANDRETH ROAD,LONDON,E6 5QB

Number:11289691
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source