Company NameFeature-Pix Colour Library Limited
Company StatusDissolved
Company Number01080150
CategoryPrivate Limited Company
Incorporation Date3 November 1972(51 years, 6 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr David Francis Brenes
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1985(13 years, 1 month after company formation)
Appointment Duration23 years, 5 months (closed 19 May 2009)
RoleTravel Photographer
Country of ResidenceEngland
Correspondence Address7 Turnberry Way
Orpington
Kent
BR6 8DR
Secretary NameLinda Margaret Brownlie
NationalityBritish
StatusClosed
Appointed05 April 1995(22 years, 5 months after company formation)
Appointment Duration14 years, 1 month (closed 19 May 2009)
RoleCompany Director
Correspondence Address57 Golding Thoroughfare
Chelmer Village
Chelmsford
Essex
CM2 6UF
Director NameGerald Herbert Brenes
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 October 1996)
RoleTravel Photographer
Correspondence AddressDom Kowal
Castledon Road Downham
Billericay
Essex
CM11 1LD
Secretary NameMrs Joan Margaret Brenes
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 April 1995)
RoleCompany Director
Correspondence AddressDom Kowal
Castledon Road, Downham
Billericay
Essex
CM11 1LD
Director NameCarlo Rene Irek
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(24 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 21 September 2004)
RoleTravel Photographer
Country of ResidenceUnited Kingdom
Correspondence Address12 Larden Road
London
W3 7ST
Director NameMrs Joan Margaret Brenes
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(29 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 2007)
RoleTravel Photographer
Correspondence AddressDom Kowal
Castledon Road, Downham
Billericay
Essex
CM11 1LD
Director NameMrs Joan Margaret Brenes
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(29 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 2007)
RoleTravel Photographer
Correspondence AddressDom Kowal
Castledon Road, Downham
Billericay
Essex
CM11 1LD

Location

Registered Address43-44 Berners Street
London
W1T 3ND
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£78,123
Cash£4,879
Current Liabilities£270,843

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 January 2008Director resigned (1 page)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
13 April 2006Total exemption small company accounts made up to 30 November 2004 (7 pages)
26 January 2006Return made up to 31/12/05; full list of members (3 pages)
2 September 2005Total exemption small company accounts made up to 30 November 2003 (7 pages)
15 June 2005New director appointed (2 pages)
15 February 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 15/02/05
(6 pages)
29 September 2004Director resigned (1 page)
24 May 2004Total exemption small company accounts made up to 30 November 2002 (7 pages)
17 February 2004Return made up to 31/12/03; full list of members (7 pages)
22 April 2003Total exemption small company accounts made up to 30 November 2001 (7 pages)
27 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 27/01/03
(7 pages)
30 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 November 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
2 March 2001Accounts for a small company made up to 30 November 1998 (7 pages)
2 March 2001Accounts for a small company made up to 30 November 1999 (7 pages)
1 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 01/02/01
(7 pages)
1 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 1999Accounts for a small company made up to 30 November 1997 (7 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
3 December 1997Accounts for a small company made up to 30 November 1996 (9 pages)
2 October 1997Accounts for a small company made up to 30 November 1995 (9 pages)
4 December 1996Accounts for a small company made up to 30 November 1994 (9 pages)
26 February 1996Return made up to 31/12/95; no change of members (4 pages)
6 April 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)