Company NameNEGS Photographic & Digital Imaging Limited
Company StatusDissolved
Company Number01307268
CategoryPrivate Limited Company
Incorporation Date6 April 1977(47 years, 1 month ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)
Previous NameNEGS Photographic Services Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameSarah Henderson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2005(27 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 13 October 2009)
RoleManager
Correspondence Address9 Meadow Bank Close
West Kingsdown
Kent
TN15 6UB
Director NameMr Jagdish Samplay
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2005(27 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Percy Road
Goodmayes
Essex
IG3 8SF
Secretary NameSarah Henderson
NationalityBritish
StatusClosed
Appointed07 March 2005(27 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 13 October 2009)
RoleManager
Correspondence Address9 Meadow Bank Close
West Kingsdown
Kent
TN15 6UB
Director NameMrs Doreen Holloway
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(14 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 November 2002)
RoleSecretary
Correspondence AddressDragons Nursery Road
Loughton
Essex
IG10 4DZ
Director NameMr James Ralph Holloway
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(14 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 07 March 2005)
RolePhotographic Printer
Correspondence AddressMonkwood
9 Baldwins Hill
Loughton
Essex
IG10 1SE
Secretary NameMrs Doreen Holloway
NationalityBritish
StatusResigned
Appointed31 October 1991(14 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 07 March 2005)
RoleCompany Director
Correspondence AddressMonkwood
9 Baldwins Hill
Loughton
Essex
IG10 1SE

Location

Registered Address2-127 High Road
Loughton
Essex
IG10 4LT
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£290,829
Gross Profit£230,194
Net Worth£44,542
Cash£5,311
Current Liabilities£88,139

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
5 December 2008Return made up to 04/11/08; no change of members (8 pages)
5 December 2008Director and secretary's change of particulars / sarah henderson / 26/11/2008 (1 page)
1 December 2008Registered office changed on 01/12/2008 from 120 long acre london WC2E 9ST (1 page)
23 November 2007Total exemption full accounts made up to 31 May 2007 (8 pages)
9 November 2007Return made up to 22/10/07; no change of members (7 pages)
6 January 2007Return made up to 22/10/06; full list of members (7 pages)
24 July 2006Total exemption full accounts made up to 31 May 2006 (8 pages)
27 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
17 January 2006Return made up to 22/10/05; full list of members (7 pages)
11 April 2005Registered office changed on 11/04/05 from: 45-47 broadwick street london W1F 9QP (1 page)
11 April 2005New director appointed (2 pages)
11 April 2005New secretary appointed;new director appointed (2 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005Director resigned (1 page)
17 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 2004Secretary's particulars changed (1 page)
4 October 2004Director's particulars changed (1 page)
9 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
10 November 2003Return made up to 31/10/03; full list of members (6 pages)
30 August 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
30 August 2003Director resigned (1 page)
12 November 2002Return made up to 31/10/02; full list of members
  • 363(287) ‐ Registered office changed on 12/11/02
(7 pages)
14 August 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
5 November 2001Return made up to 31/10/01; full list of members (6 pages)
29 October 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
21 November 2000Return made up to 31/10/00; full list of members (6 pages)
4 October 2000Accounts for a small company made up to 31 May 2000 (7 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
16 November 1999Return made up to 31/10/99; full list of members (6 pages)
28 September 1999Accounts for a small company made up to 31 May 1999 (7 pages)
2 June 1999Company name changed negs photographic services limit ed\certificate issued on 03/06/99 (2 pages)
11 November 1998Return made up to 31/10/98; full list of members (6 pages)
12 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
6 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
12 November 1997Return made up to 31/10/97; no change of members (4 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
6 November 1996Return made up to 31/10/96; full list of members (6 pages)
3 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)
6 April 1977Incorporation (13 pages)