Company NameUnion Jack Photo-Plays Limited
Company StatusDissolved
Company Number00137061
CategoryPrivate Limited Company
Incorporation Date17 July 1914(109 years, 10 months ago)
Dissolution Date23 October 2012 (11 years, 6 months ago)

Business Activity

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

Directors

Secretary NameAudrey Brearley
NationalityBritish
StatusClosed
Appointed04 November 1991(77 years, 4 months after company formation)
Appointment Duration20 years, 11 months (closed 23 October 2012)
RoleCompany Director
Correspondence Address33 Howitt Road
London
NW3 4LU
Director NameEileen Elizabeth McLaren
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2011(97 years, 5 months after company formation)
Appointment Duration10 months, 1 week (closed 23 October 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Old Surrey Hall
East Grinstead
West Sussex
RH19 3PR
Director NameCLC Secretarial Services Limited (Corporation)
StatusClosed
Appointed20 December 2011(97 years, 6 months after company formation)
Appointment Duration10 months, 1 week (closed 23 October 2012)
Correspondence Address10 Aldersgate Street
London
EC1A 4HJ
Secretary NameCLC Secretarial Services Limited (Corporation)
StatusClosed
Appointed20 December 2011(97 years, 6 months after company formation)
Appointment Duration10 months, 1 week (closed 23 October 2012)
Correspondence Address10 Aldersgate Street
London
EC1A 4HJ
Director NameAudrey Brearley
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(77 years, 2 months after company formation)
Appointment Duration20 years, 3 months (resigned 20 December 2011)
RoleCompany Director
Correspondence Address33 Howitt Road
London
NW3 4LU
Director NameMrs Louise Ann Morris
Date of BirthNovember 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(77 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 04 November 1991)
RoleCompany Director
Correspondence Address24 Peel Street
London
W8 7PD
Director NameMrs Jane Alison Stiling
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(77 years, 2 months after company formation)
Appointment Duration20 years, 3 months (resigned 20 December 2011)
RoleCompany Director
Correspondence Address2 Calvert Street
London
NW1 8NE
Secretary NameMrs Louise Ann Morris
NationalityBritish
StatusResigned
Appointed24 September 1991(77 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 04 November 1991)
RoleCompany Director
Correspondence Address24 Peel Street
London
W8 7PD

Location

Registered Address10 Aldersgate Street
London
EC1A 4HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 August 1997 (26 years, 8 months ago)
Accounts CategoryFull
Accounts Year End30 August

Filing History

23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
2 July 2012Application to strike the company off the register (3 pages)
2 July 2012Application to strike the company off the register (3 pages)
3 January 2012Termination of appointment of Jane Stiling as a director (2 pages)
3 January 2012Termination of appointment of Audrey Brearley as a director on 20 December 2011 (2 pages)
3 January 2012Appointment of Clc Secretarial Services Limited as a secretary (3 pages)
3 January 2012Registered office address changed from Fariview House 71-73 Woodbridge Road Guildford Surrey GU1 4YZ on 3 January 2012 (2 pages)
3 January 2012Registered office address changed from Fariview House 71-73 Woodbridge Road Guildford Surrey GU1 4YZ on 3 January 2012 (2 pages)
3 January 2012Termination of appointment of Jane Alison Stiling as a director on 20 December 2011 (2 pages)
3 January 2012Appointment of Clc Secretarial Services Limited as a director on 20 December 2011 (3 pages)
3 January 2012Appointment of Eileen Elizabeth Mclaren as a director on 16 December 2011 (3 pages)
3 January 2012Appointment of Clc Secretarial Services Limited as a director (3 pages)
3 January 2012Registered office address changed from Fariview House 71-73 Woodbridge Road Guildford Surrey GU1 4YZ on 3 January 2012 (2 pages)
3 January 2012Appointment of Eileen Elizabeth Mclaren as a director (3 pages)
3 January 2012Termination of appointment of Audrey Brearley as a director (2 pages)
3 January 2012Appointment of Clc Secretarial Services Limited as a secretary on 20 December 2011 (3 pages)
7 December 2011Restoration by order of the court (4 pages)
7 December 2011Restoration by order of the court (4 pages)
3 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
3 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
16 June 1998First Gazette notice for voluntary strike-off (1 page)
16 June 1998First Gazette notice for voluntary strike-off (1 page)
6 May 1998Application for striking-off (1 page)
6 May 1998Application for striking-off (1 page)
16 December 1997Full accounts made up to 5 April 1997 (14 pages)
16 December 1997Full accounts made up to 5 April 1997 (14 pages)
16 December 1997Full accounts made up to 30 August 1997 (14 pages)
16 December 1997Full accounts made up to 30 August 1997 (14 pages)
16 December 1997Full accounts made up to 5 April 1997 (14 pages)
3 October 1997Return made up to 24/09/97; no change of members (4 pages)
3 October 1997Return made up to 24/09/97; no change of members (4 pages)
5 September 1997Accounting reference date shortened from 05/04/98 to 30/08/97 (1 page)
5 September 1997Accounting reference date shortened from 05/04/98 to 30/08/97 (1 page)
6 February 1997Full accounts made up to 5 April 1996 (11 pages)
6 February 1997Full accounts made up to 5 April 1996 (11 pages)
6 February 1997Full accounts made up to 5 April 1996 (11 pages)
26 January 1997Return made up to 24/09/96; no change of members (4 pages)
26 January 1997Return made up to 24/09/96; no change of members
  • 363(287) ‐ Registered office changed on 26/01/97
(4 pages)
17 October 1995Return made up to 24/09/95; full list of members (6 pages)
17 October 1995Return made up to 24/09/95; full list of members (6 pages)
6 September 1995Full accounts made up to 5 April 1995 (11 pages)
6 September 1995Full accounts made up to 5 April 1995 (11 pages)
6 September 1995Full accounts made up to 5 April 1995 (11 pages)
6 September 1995Return made up to 24/09/94; no change of members (4 pages)
6 September 1995Return made up to 24/09/94; no change of members (6 pages)
30 April 1995Full accounts made up to 5 April 1994 (11 pages)
30 April 1995Full accounts made up to 5 April 1994 (11 pages)
30 April 1995Full accounts made up to 5 April 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)