Company NameKamera Photographic Limited
Company StatusDissolved
Company Number01768342
CategoryPrivate Limited Company
Incorporation Date8 November 1983(40 years, 6 months ago)
Dissolution Date5 February 2015 (9 years, 2 months ago)
Previous NameDoubleswing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr John Anthony Linton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1991(7 years, 6 months after company formation)
Appointment Duration23 years, 8 months (closed 05 February 2015)
RolePhotographic Retailer
Correspondence Address24 Torkington Road
Gatley
Cheadle
Cheshire
SK8 4PR
Director NameRuth Susan Linton
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1991(7 years, 6 months after company formation)
Appointment Duration23 years, 8 months (closed 05 February 2015)
RoleSchool Teacher
Correspondence Address24 Torkington Road
Gatley
Cheadle
Cheshire
SK8 4PR
Secretary NameRuth Susan Linton
NationalityBritish
StatusClosed
Appointed04 June 1991(7 years, 6 months after company formation)
Appointment Duration23 years, 8 months (closed 05 February 2015)
RoleCompany Director
Correspondence Address24 Torkington Road
Gatley
Cheadle
Cheshire
SK8 4PR

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1John Anthony Linton
50.00%
Ordinary
1 at £1Ruth Susan Linton
50.00%
Ordinary

Financials

Year2014
Net Worth£9,270
Cash£1,001
Current Liabilities£274,412

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

5 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2015Final Gazette dissolved following liquidation (1 page)
5 February 2015Final Gazette dissolved following liquidation (1 page)
5 November 2014Return of final meeting in a creditors' voluntary winding up (22 pages)
5 November 2014Return of final meeting in a creditors' voluntary winding up (22 pages)
15 November 2013Liquidators statement of receipts and payments to 26 September 2013 (19 pages)
15 November 2013Liquidators' statement of receipts and payments to 26 September 2013 (19 pages)
15 November 2013Liquidators' statement of receipts and payments to 26 September 2013 (19 pages)
23 October 2012Liquidators' statement of receipts and payments to 26 September 2012 (17 pages)
23 October 2012Liquidators' statement of receipts and payments to 26 September 2012 (17 pages)
23 October 2012Liquidators statement of receipts and payments to 26 September 2012 (17 pages)
10 November 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
10 November 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
13 October 2011Registered office address changed from C/O Lines Henry Limited 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ United Kingdom on 13 October 2011 (1 page)
13 October 2011Registered office address changed from C/O Lines Henry Limited 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ United Kingdom on 13 October 2011 (1 page)
27 September 2011Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
27 September 2011Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
19 September 2011Result of meeting of creditors (25 pages)
19 September 2011Result of meeting of creditors (25 pages)
19 September 2011Result of meeting of creditors (25 pages)
19 September 2011Result of meeting of creditors (25 pages)
9 August 2011Statement of administrator's proposal (28 pages)
9 August 2011Statement of administrator's proposal (28 pages)
30 June 2011Registered office address changed from 29 Claughton Street St Helens Merseyside WA10 1SA on 30 June 2011 (1 page)
30 June 2011Registered office address changed from 29 Claughton Street St Helens Merseyside WA10 1SA on 30 June 2011 (1 page)
22 June 2011Appointment of an administrator (1 page)
22 June 2011Appointment of an administrator (1 page)
20 May 2011Annual return made up to 13 May 2011 with a full list of shareholders
Statement of capital on 2011-05-20
  • GBP 2
(5 pages)
20 May 2011Annual return made up to 13 May 2011 with a full list of shareholders
Statement of capital on 2011-05-20
  • GBP 2
(5 pages)
28 September 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
28 September 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
14 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
7 July 2009Return made up to 13/05/09; full list of members (4 pages)
7 July 2009Return made up to 13/05/09; full list of members (4 pages)
26 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
26 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
20 June 2008Full accounts made up to 29 February 2008 (6 pages)
20 June 2008Full accounts made up to 29 February 2008 (6 pages)
11 June 2008Return made up to 13/05/08; full list of members (4 pages)
11 June 2008Return made up to 13/05/08; full list of members (4 pages)
5 July 2007Return made up to 13/05/07; full list of members (8 pages)
5 July 2007Return made up to 13/05/07; full list of members (8 pages)
18 June 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
18 June 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
5 June 2006Total exemption small company accounts made up to 28 February 2006 (9 pages)
5 June 2006Total exemption small company accounts made up to 28 February 2006 (9 pages)
24 May 2006Return made up to 13/05/06; full list of members (7 pages)
24 May 2006Return made up to 13/05/06; full list of members (7 pages)
24 May 2005Return made up to 13/05/05; full list of members (7 pages)
24 May 2005Return made up to 13/05/05; full list of members (7 pages)
17 May 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
17 May 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
10 June 2004Return made up to 20/05/04; full list of members (7 pages)
10 June 2004Return made up to 20/05/04; full list of members (7 pages)
4 June 2004 (8 pages)
4 June 2004 (8 pages)
17 June 2003 (7 pages)
17 June 2003 (7 pages)
11 June 2003Return made up to 24/05/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 June 2003Return made up to 24/05/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 July 2002 (6 pages)
17 July 2002 (6 pages)
13 June 2002Return made up to 30/05/02; full list of members (7 pages)
13 June 2002Return made up to 30/05/02; full list of members (7 pages)
18 June 2001Return made up to 04/06/01; full list of members (6 pages)
18 June 2001Return made up to 04/06/01; full list of members (6 pages)
24 May 2001 (6 pages)
24 May 2001 (6 pages)
13 June 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/06/00
(6 pages)
13 June 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/06/00
(6 pages)
31 May 2000 (6 pages)
31 May 2000 (6 pages)
14 June 1999Return made up to 04/06/99; full list of members (6 pages)
14 June 1999Return made up to 04/06/99; full list of members (6 pages)
25 May 1999 (6 pages)
25 May 1999 (6 pages)
15 June 1998Return made up to 04/06/98; no change of members (4 pages)
15 June 1998Return made up to 04/06/98; no change of members (4 pages)
8 June 1998 (6 pages)
8 June 1998 (6 pages)
17 June 1997Return made up to 04/06/97; no change of members (4 pages)
17 June 1997Return made up to 04/06/97; no change of members (4 pages)
11 June 1997 (7 pages)
11 June 1997 (7 pages)
13 June 1996Return made up to 04/06/96; full list of members (6 pages)
13 June 1996Return made up to 04/06/96; full list of members (6 pages)
28 May 1996Full accounts made up to 29 February 1996 (7 pages)
28 May 1996Full accounts made up to 29 February 1996 (7 pages)
14 June 1995Return made up to 04/06/95; no change of members (4 pages)
14 June 1995 (6 pages)
14 June 1995Return made up to 04/06/95; no change of members (4 pages)
14 June 1995 (6 pages)
23 May 1988Particulars of mortgage/charge (3 pages)
23 May 1988Particulars of mortgage/charge (3 pages)
9 May 1985Particulars of property mortgage/charge (3 pages)
9 May 1985Particulars of property mortgage/charge (3 pages)
8 November 1983Incorporation (16 pages)
8 November 1983Incorporation (16 pages)