Company NamePhotographex Limited
Company StatusDissolved
Company Number01169495
CategoryPrivate Limited Company
Incorporation Date8 May 1974(50 years ago)
Dissolution Date1 July 2003 (20 years, 10 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 NameMrs Jacqueline Maria Gibbs
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(17 years, 8 months after company formation)
Appointment Duration11 years, 6 months (closed 01 July 2003)
RoleSecretary
Correspondence Address3 Beaulieu Gardens
Winchmore Hill
London
N21 2HR
Director NameJohn Geoffrey Gibbs
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(17 years, 8 months after company formation)
Appointment Duration11 years, 6 months (closed 01 July 2003)
RolePhotographer
Correspondence Address3 Beaulieu Gardens
Winchmore Hill
London
N21 2HR
Director NameJohn Henry Green
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(17 years, 8 months after company formation)
Appointment Duration11 years, 6 months (closed 01 July 2003)
RolePhotographer
Correspondence Address74 Deanecroft Road
Pinner
Middlesex
HA5 1SP
Director NameMrs Sheila Mary Green
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(17 years, 8 months after company formation)
Appointment Duration11 years, 6 months (closed 01 July 2003)
RoleSecretary
Correspondence Address74 Deanecroft Road
Pinner
Middlesex
HA5 1SP
Secretary NameJohn Geoffrey Gibbs
NationalityBritish
StatusClosed
Appointed31 December 1991(17 years, 8 months after company formation)
Appointment Duration11 years, 6 months (closed 01 July 2003)
RoleCompany Director
Correspondence Address3 Beaulieu Gardens
Winchmore Hill
London
N21 2HR

Location

Registered AddressC/O J.G. Gibbs, Esq.
3 Beaulieu Gardens
Winchmore Hill
London
N21 2HR
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardBush Hill Park
Built Up AreaGreater London

Financials

Year2014
Turnover£3,740
Net Worth-£32,951
Cash£1,695
Current Liabilities£34,646

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2003First Gazette notice for voluntary strike-off (1 page)
29 January 2003Application for striking-off (2 pages)
16 December 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
13 March 2002Return made up to 31/12/01; full list of members (8 pages)
7 February 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
2 March 2001Full accounts made up to 30 April 2000 (12 pages)
21 January 2001Return made up to 31/12/00; full list of members (8 pages)
1 March 2000Full accounts made up to 30 April 1999 (12 pages)
6 January 2000Return made up to 31/12/99; full list of members (8 pages)
1 March 1999Full accounts made up to 30 April 1998 (14 pages)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 February 1998Full accounts made up to 30 April 1997 (12 pages)
27 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 March 1997Memorandum and Articles of Association (5 pages)
14 March 1997Full accounts made up to 30 April 1996 (12 pages)
9 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 09/01/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 April 1996Return made up to 31/12/95; full list of members (6 pages)
23 February 1996Full accounts made up to 30 April 1995 (11 pages)
31 March 1995Return made up to 31/12/94; no change of members (4 pages)