Company NameJ. Allan Cash Limited
Company StatusDissolved
Company Number01262479
CategoryPrivate Limited Company
Incorporation Date10 June 1976(47 years, 11 months ago)
Dissolution Date11 June 2002 (21 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9251Library and archives activities
SIC 91011Library activities

Directors

Director NameJohn Geoffrey Gibbs
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(15 years, 6 months after company formation)
Appointment Duration10 years, 5 months (closed 11 June 2002)
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(15 years, 6 months after company formation)
Appointment Duration10 years, 5 months (closed 11 June 2002)
RolePhotographer
Correspondence Address74 Deanecroft Road
Pinner
Middlesex
HA5 1SP
Secretary NameJohn Geoffrey Gibbs
NationalityBritish
StatusClosed
Appointed31 December 1991(15 years, 6 months after company formation)
Appointment Duration10 years, 5 months (closed 11 June 2002)
RoleCompany Director
Correspondence Address3 Beaulieu Gardens
Winchmore Hill
London
N21 2HR

Location

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

Financials

Year2014
Turnover£37,666
Gross Profit£35,058
Net Worth-£2,752
Current Liabilities£10,048

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

11 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2002First Gazette notice for voluntary strike-off (1 page)
7 February 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
4 January 2002Application for striking-off (1 page)
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 (6 pages)
1 March 2000Full accounts made up to 30 April 1999 (12 pages)
21 December 1999Return made up to 31/12/99; full list of members (6 pages)
24 February 1999Full accounts made up to 30 April 1998 (12 pages)
5 January 1999Return made up to 31/12/98; no change of members (4 pages)
27 February 1998Full accounts made up to 30 April 1997 (13 pages)
27 March 1997Memorandum and Articles of Association (5 pages)
27 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 March 1997Full accounts made up to 30 April 1996 (13 pages)
1 February 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 01/02/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 February 1996Full accounts made up to 30 April 1995 (10 pages)
20 October 1995Registered office changed on 20/10/95 from: c/o photographex LIMITED 1 stamford hill london N16 5TU (1 page)