Company NameThe Picture Phone Company Limited
Company StatusDissolved
Company Number01519208
CategoryPrivate Limited Company
Incorporation Date29 September 1980(43 years, 7 months ago)
Dissolution Date9 October 2001 (22 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Clive Kuttner
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1992(11 years, 4 months after company formation)
Appointment Duration9 years, 7 months (closed 09 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Deodar Road
London
SW15 2NU
Secretary NameMr Richard Clive Kuttner
NationalityBritish
StatusClosed
Appointed16 February 1992(11 years, 4 months after company formation)
Appointment Duration9 years, 7 months (closed 09 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Deodar Road
London
SW15 2NU
Director NameMs Hazel Jeanne Roulston
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1992(11 years, 9 months after company formation)
Appointment Duration9 years, 3 months (closed 09 October 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address37 Tilehurst Road
London
SW18 3EU
Director NameDenis Timothy Cave
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(11 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 July 1992)
RoleCompany Director
Correspondence Address8 Arundel Terrace
Brighton
East Sussex
BN2 1GA
Director NameMr Alan John Kay
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(12 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 November 1998)
RoleManagement Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lowther Hill
Forest Hill
London
SE23 1PZ
Director NameJohn Lloyd Reiss
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(12 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 October 1996)
RoleManagement Consultant
Correspondence Address25 St Mary Abbots Terrace
London
W14 8NX

Location

Registered AddressC/O The Cruet Company Ltd
11 Ferrier Street
London
SW18 1SN
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

9 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2001First Gazette notice for voluntary strike-off (1 page)
8 May 2001Application for striking-off (1 page)
9 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
13 December 2000Return made up to 30/11/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 30 September 1999 (4 pages)
4 January 2000Return made up to 30/11/99; full list of members (6 pages)
20 April 1999Accounts for a small company made up to 30 September 1998 (4 pages)
14 December 1998Return made up to 30/11/98; full list of members
  • 363(287) ‐ Registered office changed on 14/12/98
(6 pages)
3 December 1998Declaration of satisfaction of mortgage/charge (1 page)
3 December 1998Declaration of satisfaction of mortgage/charge (1 page)
19 November 1998Director resigned (1 page)
19 November 1998Registered office changed on 19/11/98 from: 19/20 poland street london W1V 3DD (1 page)
29 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
15 December 1997Return made up to 30/11/97; no change of members (4 pages)
19 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
24 February 1997Return made up to 14/02/97; no change of members (4 pages)
26 October 1996Director resigned (1 page)
13 April 1996Accounts for a small company made up to 30 September 1995 (5 pages)
13 February 1996Return made up to 16/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 March 1995Return made up to 16/02/95; no change of members (4 pages)