Company NameDupli Photo Limited
Company StatusDissolved
Company Number00894711
CategoryPrivate Limited Company
Incorporation Date23 December 1966(57 years, 4 months ago)
Dissolution Date15 August 2008 (15 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJuliet Ann Fletcher
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2001(34 years, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 15 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36c Jenner Road
Stoke Newington
London
N16 7SA
Director NameLouise Nicola Nencini
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2001(34 years, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 15 August 2008)
RolePostwoman
Correspondence Address36c Jenner Road
Stoke Newington
London
N16 7SA
Secretary NameJuliet Ann Fletcher
NationalityBritish
StatusClosed
Appointed31 May 2004(37 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 15 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36c Jenner Road
Stoke Newington
London
N16 7SA
Director NameMr George Stephen Clyne
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(25 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 May 1994)
RolePrinter
Correspondence Address1 Vanbrugh Road
London
W4 1JB
Secretary NameMr George Stephen Clyne
NationalityBritish
StatusResigned
Appointed30 June 1992(25 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 May 1994)
RoleCompany Director
Correspondence Address1 Vanbrugh Road
London
W4 1JB
Director NamePhilip Edward Thwaites
Date of BirthJune 1941 (Born 82 years ago)
NationalityNew Zealander
StatusResigned
Appointed17 May 1994(27 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 April 2001)
RoleCompany Director
Correspondence Address2 Playhouse Court
62 Southwark Bridge Road
London
SE1 0AS
Secretary NameHarold Stephen Moores
NationalityBritish
StatusResigned
Appointed17 May 1994(27 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 April 2001)
RoleSecretary
Correspondence Address50 Leppoc Road
Clapham
London
SW4 9LT
Director NameMr Christopher Peter Mason
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(34 years, 3 months after company formation)
Appointment Duration4 days (resigned 09 April 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Royal Crescent
London
W11 4SL
Secretary NameJf Company Services Limited (Corporation)
StatusResigned
Appointed06 April 2001(34 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2004)
Correspondence AddressThe White House
High Street
Dereham
Norfolk
NR19 1DR

Location

Registered AddressThe Grange
100 High Street
London
N14 6TB
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Net Worth-£17,636
Cash£187
Current Liabilities£60,842

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
17 February 2008Liquidators statement of receipts and payments (6 pages)
18 February 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 February 2007Appointment of a voluntary liquidator (1 page)
18 February 2007Statement of affairs (6 pages)
29 January 2007Registered office changed on 29/01/07 from: 14 poland street london W1F 8QD (1 page)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 July 2006Return made up to 30/06/06; full list of members (2 pages)
15 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 July 2005Return made up to 30/06/05; full list of members (2 pages)
15 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 July 2004New secretary appointed (1 page)
28 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2004Secretary resigned (1 page)
21 July 2004New secretary appointed (2 pages)
24 July 2003Return made up to 30/06/03; full list of members (8 pages)
16 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
26 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
26 June 2002Return made up to 30/06/02; full list of members (7 pages)
7 August 2001Return made up to 30/06/01; full list of members (6 pages)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
26 April 2001Secretary resigned (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001Director resigned (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001Director resigned (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001New secretary appointed (2 pages)
26 April 2001Secretary resigned (1 page)
26 April 2001New secretary appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
15 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
7 August 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
20 August 1999Return made up to 30/06/99; no change of members (4 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
3 August 1998Return made up to 30/06/98; no change of members (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
28 July 1997Return made up to 30/06/97; full list of members (6 pages)
10 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
25 July 1996Return made up to 30/06/96; no change of members (4 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
4 July 1995Return made up to 30/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 December 1980Share capital (4 pages)
19 March 1974Allotment of shares (2 pages)
4 October 1969Allotment of shares (2 pages)
23 December 1966Incorporation (16 pages)