Bexleyheath
Kent
DA7 4SL
Director Name | Robert Thomas Grundy |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2005(36 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 18 March 2014) |
Role | Photoprinter |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hunters Close Joydenswood Bexley Kent DA5 2HJ |
Director Name | Mr Alan Richard Cooper |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2006(37 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 18 March 2014) |
Role | Printers |
Country of Residence | England |
Correspondence Address | 4 Skegness House Sutterton Street London N7 9BY |
Director Name | Mr James Michael Allum |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 November 1993) |
Role | Photoprinter |
Correspondence Address | 26 Avenue South Surbiton Surrey KT5 8PJ |
Director Name | Mr John Edwin Ellis |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 March 1993) |
Role | Sales Director |
Correspondence Address | 71 Teversham Lane London SW8 2DJ |
Director Name | Mr Ronald Sidney Sharp |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(22 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 04 April 2000) |
Role | Photoprinter |
Correspondence Address | 34 Villiers Avenue Surbiton Surrey KT5 8BD |
Director Name | Mr David Ian Storey |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 May 1991(22 years, 5 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 02 May 2006) |
Role | Photoprinter |
Country of Residence | United Kingdom |
Correspondence Address | The Gabels Wichert Close Knotty Green Beconsfield Bucks HP9 2TP |
Secretary Name | Mrs Rita Mary Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(22 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | Fern Villas 35 Bellevue Road Friern Barnet London N11 3ET |
Director Name | John Ernest Payne |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(30 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 April 2008) |
Role | Sales Director |
Correspondence Address | 30a The Glen Rainham Essex RM13 9NU |
Director Name | Yun Foh Patrick Chong |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(34 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 March 2009) |
Role | Finance |
Correspondence Address | 87 Rossfold Road Luton Bedfordshire LU3 3HJ |
Secretary Name | Yun Foh Patrick Chong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(35 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 March 2009) |
Role | Finance |
Correspondence Address | 87 Rossfold Road Luton Bedfordshire LU3 3HJ |
Director Name | Mr David John Sharpe |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(39 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 July 2009) |
Role | Marketing And Media |
Country of Residence | England |
Correspondence Address | 24 Alton Road Croydon Surrey CR0 4LY |
Registered Address | 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
1.3k at 1 | Ms Barbara Rees-jones 7.60% Ordinary |
---|---|
10.1k at 1 | Colin David Jarvis 59.06% Ordinary |
5.7k at 1 | Executors Of Rita Mary Hall 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £283,890 |
Cash | £61,531 |
Current Liabilities | £778,983 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 2014 | Final Gazette dissolved following liquidation (1 page) |
18 March 2014 | Final Gazette dissolved following liquidation (1 page) |
18 December 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
18 December 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
8 July 2013 | Liquidators statement of receipts and payments to 2 May 2013 (10 pages) |
8 July 2013 | Liquidators' statement of receipts and payments to 2 May 2013 (10 pages) |
8 July 2013 | Liquidators' statement of receipts and payments to 2 May 2013 (10 pages) |
8 July 2013 | Liquidators statement of receipts and payments to 2 May 2013 (10 pages) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages) |
18 June 2012 | Liquidators' statement of receipts and payments to 2 May 2012 (11 pages) |
18 June 2012 | Liquidators statement of receipts and payments to 2 May 2012 (11 pages) |
18 June 2012 | Liquidators statement of receipts and payments to 2 May 2012 (11 pages) |
18 June 2012 | Liquidators' statement of receipts and payments to 2 May 2012 (11 pages) |
29 February 2012 | Insolvency:- secretary of state's release of liquidator (1 page) |
29 February 2012 | Insolvency:- secretary of state's release of liquidator (1 page) |
16 February 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 February 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
31 January 2012 | Appointment of a voluntary liquidator (1 page) |
31 January 2012 | Appointment of a voluntary liquidator (1 page) |
3 May 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
3 May 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages) |
5 January 2011 | Administrator's progress report to 21 October 2010 (11 pages) |
5 January 2011 | Administrator's progress report to 21 October 2010 (11 pages) |
14 July 2010 | Result of meeting of creditors (2 pages) |
14 July 2010 | Result of meeting of creditors (2 pages) |
21 June 2010 | Statement of administrator's proposal (25 pages) |
21 June 2010 | Statement of administrator's proposal (25 pages) |
5 May 2010 | Registered office address changed from 91 Great Titchfield Street London W1W 6RW on 5 May 2010 (2 pages) |
5 May 2010 | Appointment of an administrator (1 page) |
5 May 2010 | Registered office address changed from 91 Great Titchfield Street London W1W 6RW on 5 May 2010 (2 pages) |
5 May 2010 | Appointment of an administrator (1 page) |
5 May 2010 | Registered office address changed from 91 Great Titchfield Street London W1W 6RW on 5 May 2010 (2 pages) |
6 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
6 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
24 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
24 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
24 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
24 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2009 | Annual return made up to 17 July 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Annual return made up to 17 July 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Form 288B duplicate termination sec (1 page) |
16 October 2009 | Form 288B duplicate termination sec (1 page) |
14 October 2009 | Termination of appointment of Yun Chong as a director (1 page) |
14 October 2009 | Termination of appointment of Yun Chong as a director (1 page) |
22 July 2009 | Appointment Terminated Director david sharpe (1 page) |
22 July 2009 | Appointment terminated director david sharpe (1 page) |
29 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 March 2009 | Appointment terminated secretary yun chong (1 page) |
26 March 2009 | Appointment Terminated Secretary yun chong (1 page) |
25 November 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
25 November 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
21 July 2008 | Return made up to 17/07/08; full list of members (5 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from 91 great titchfield street london. W1P 7FP (1 page) |
21 July 2008 | Return made up to 17/07/08; full list of members (5 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from 91 great titchfield street london. W1P 7FP (1 page) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 June 2008 | Appointment terminated director john payne (1 page) |
4 June 2008 | Appointment Terminated Director john payne (1 page) |
26 February 2008 | Director appointed david john sharpe (1 page) |
26 February 2008 | Director appointed david john sharpe (1 page) |
7 September 2007 | Return made up to 17/07/07; change of members (8 pages) |
7 September 2007 | Return made up to 17/07/07; change of members (8 pages) |
11 July 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
11 July 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
23 January 2007 | Particulars of mortgage/charge (3 pages) |
23 January 2007 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Return made up to 17/07/06; full list of members (9 pages) |
8 August 2006 | Return made up to 17/07/06; full list of members (9 pages) |
3 August 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
3 August 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | New director appointed (2 pages) |
15 May 2006 | £ ic 27200/20598 02/05/06 £ sr 6602@1=6602 (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Resolutions
|
15 May 2006 | £ ic 27200/20598 02/05/06 £ sr 6602@1=6602 (1 page) |
15 May 2006 | Resolutions
|
6 January 2006 | Full accounts made up to 31 December 2004 (15 pages) |
6 January 2006 | Full accounts made up to 31 December 2004 (15 pages) |
2 August 2005 | Return made up to 17/07/05; full list of members (9 pages) |
2 August 2005 | Return made up to 17/07/05; full list of members (9 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
5 August 2004 | Full accounts made up to 31 December 2003 (18 pages) |
5 August 2004 | Full accounts made up to 31 December 2003 (18 pages) |
9 July 2004 | Return made up to 17/07/04; full list of members (9 pages) |
9 July 2004 | Return made up to 17/07/04; full list of members
|
18 February 2004 | New secretary appointed (2 pages) |
18 February 2004 | New secretary appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Secretary resigned (1 page) |
4 August 2003 | Return made up to 17/07/03; full list of members (8 pages) |
4 August 2003 | Return made up to 17/07/03; full list of members (8 pages) |
16 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
16 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
12 March 2003 | £ ic 28883/27200 10/01/03 £ sr 1683@1=1683 (1 page) |
12 March 2003 | £ ic 28883/27200 10/01/03 £ sr 1683@1=1683 (1 page) |
27 November 2002 | Company name changed advance photoprinters LIMITED\certificate issued on 27/11/02 (2 pages) |
27 November 2002 | Company name changed advance photoprinters LIMITED\certificate issued on 27/11/02 (2 pages) |
5 September 2002 | Full accounts made up to 31 December 2001 (18 pages) |
5 September 2002 | Full accounts made up to 31 December 2001 (18 pages) |
14 July 2002 | Return made up to 17/07/02; full list of members (8 pages) |
14 July 2002 | Return made up to 17/07/02; full list of members (8 pages) |
25 March 2002 | £ ic 31408/28883 10/01/02 £ sr 2525@1=2525 (1 page) |
25 March 2002 | £ sr 3367@1 10/01/01 (1 page) |
25 March 2002 | £ sr 3367@1 10/01/01 (1 page) |
25 March 2002 | £ ic 31408/28883 10/01/02 £ sr 2525@1=2525 (1 page) |
3 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
3 August 2001 | Return made up to 17/07/01; full list of members (8 pages) |
3 August 2001 | Return made up to 17/07/01; full list of members (8 pages) |
3 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
4 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
4 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
1 September 2000 | Return made up to 17/07/00; full list of members (8 pages) |
1 September 2000 | Return made up to 17/07/00; full list of members (8 pages) |
10 May 2000 | £ ic 37300/34775 04/04/00 £ sr 2525@1=2525 (1 page) |
10 May 2000 | Memorandum and Articles of Association (12 pages) |
10 May 2000 | £ ic 37300/34775 04/04/00 £ sr 2525@1=2525 (1 page) |
10 May 2000 | Memorandum and Articles of Association (12 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Resolutions
|
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Resolutions
|
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | Return made up to 17/07/99; no change of members (4 pages) |
11 August 1999 | Return made up to 17/07/99; no change of members (4 pages) |
11 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
11 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
11 August 1999 | New director appointed (2 pages) |
24 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
24 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
23 July 1998 | Return made up to 17/07/98; full list of members (6 pages) |
23 July 1998 | Return made up to 17/07/98; full list of members
|
23 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
23 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
23 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
23 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
15 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
15 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
15 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
15 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
13 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
13 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
13 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |
13 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
6 November 1991 | Particulars of mortgage/charge (3 pages) |
6 November 1991 | Particulars of mortgage/charge (3 pages) |
19 August 1987 | New director appointed (2 pages) |
19 August 1987 | New director appointed (2 pages) |
13 June 1987 | Resolutions
|
13 June 1987 | Resolutions
|
7 March 1987 | New director appointed (2 pages) |
7 March 1987 | New director appointed (2 pages) |
8 May 1986 | Return made up to 02/05/86; full list of members (4 pages) |
8 May 1986 | Return made up to 02/05/86; full list of members (4 pages) |
5 September 1983 | Particulars of mortgage/charge (3 pages) |
5 September 1983 | Particulars of mortgage/charge (3 pages) |
17 June 1983 | Accounts made up to 31 December 1982 (7 pages) |
17 June 1983 | Accounts made up to 31 December 1982 (7 pages) |
14 July 1982 | Annual return made up to 31/12/81 (6 pages) |
14 July 1982 | Annual return made up to 31/12/81 (6 pages) |
29 May 1981 | Accounts made up to 31 December 1980 (7 pages) |
29 May 1981 | Accounts made up to 31 December 1980 (7 pages) |
23 January 1969 | Allotment of shares (2 pages) |
23 January 1969 | Allotment of shares (2 pages) |