Company NameAspect Picture Library Limited
Company StatusDissolved
Company Number00834546
CategoryPrivate Limited Company
Incorporation Date18 January 1965(59 years, 3 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Angela Bayes
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1991(26 years, 2 months after company formation)
Appointment Duration23 years, 11 months (closed 10 March 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address74 Gowan Avenue
Fulham
London
SW6 6RG
Secretary NameMrs Angela Bayes
NationalityBritish
StatusClosed
Appointed02 April 1991(26 years, 2 months after company formation)
Appointment Duration23 years, 11 months (closed 10 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Gowan Avenue
Fulham
London
SW6 6RG
Director NameMr Derek William Bayes
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(26 years, 2 months after company formation)
Appointment Duration18 years, 4 months (resigned 21 August 2009)
RolePhotographer
Correspondence Address40 Rostrevor Road
London
SW6 5AD

Location

Registered Address55 Loudoun Road
St John's Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

2 at £1Angela Bayes
100.00%
Ordinary

Financials

Year2014
Net Worth£6,262
Cash£9,525
Current Liabilities£3,263

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
14 November 2014Application to strike the company off the register (4 pages)
23 June 2014Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 23 June 2014 (1 page)
19 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(4 pages)
19 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
26 April 2013Secretary's details changed for Mrs Angela Bayes on 2 April 2013 (2 pages)
26 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
26 April 2013Secretary's details changed for Mrs Angela Bayes on 2 April 2013 (2 pages)
21 May 2012Secretary's details changed for Mrs Angela Bayes on 23 April 2012 (2 pages)
18 May 2012Director's details changed for Mrs Angela Bayes on 23 April 2012 (2 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Mrs Angela Bayes on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Mrs Angela Bayes on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
18 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
15 September 2009Appointment terminated director derek bayes (1 page)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
9 April 2009Return made up to 02/04/09; full list of members (4 pages)
17 April 2008Return made up to 02/04/08; full list of members (4 pages)
11 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 April 2007Return made up to 02/04/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
16 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
24 April 2006Return made up to 02/04/06; full list of members (2 pages)
8 June 2005Return made up to 02/04/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
2 April 2004Return made up to 02/04/04; full list of members (7 pages)
18 December 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
9 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 2003Return made up to 02/04/03; full list of members
  • 363(287) ‐ Registered office changed on 09/04/03
(7 pages)
31 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
25 April 2002Return made up to 02/04/02; full list of members (6 pages)
4 January 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
23 April 2001Return made up to 02/04/01; full list of members (6 pages)
10 January 2001 (5 pages)
9 May 2000Return made up to 02/04/00; full list of members (6 pages)
4 December 1999 (5 pages)
19 April 1999Return made up to 02/04/99; no change of members (4 pages)
31 October 1998 (5 pages)
11 April 1998Return made up to 02/04/98; full list of members (6 pages)
20 January 1998 (6 pages)
17 April 1997Return made up to 02/04/97; no change of members (4 pages)
30 October 1996 (6 pages)
10 May 1996Return made up to 02/04/96; no change of members (4 pages)
26 February 1996 (6 pages)
4 April 1995Return made up to 02/04/95; full list of members (6 pages)