Company NamePositive Images (U.K.) Limited
Company StatusDissolved
Company Number01857627
CategoryPrivate Limited Company
Incorporation Date22 October 1984(39 years, 6 months ago)
Dissolution Date24 March 2010 (14 years, 1 month ago)
Previous NameSarachem Limited

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 NameRichard Kaemena
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(6 years, 11 months after company formation)
Appointment Duration18 years, 6 months (closed 24 March 2010)
RoleCompany Director
Correspondence Address57 Nork Way
Banstead
Surrey
SM7 1HL
Secretary NameChartered Secretarial Services (Harrow) Limited (Corporation)
StatusClosed
Appointed01 February 2003(18 years, 3 months after company formation)
Appointment Duration7 years, 1 month (closed 24 March 2010)
Correspondence Address88-98 College Road
Harrow
Middlesex
HA1 1RA
Director NameGlenn Millington
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 February 2003)
RolePhotographer
Correspondence Address303 Cannon Hill Lane
London
SW20 9HQ
Director NameKeith Alan Salmon
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 February 2003)
RolePhotographic Processor
Correspondence Address23 Guernsey Drive
Ancells Farm
Fleet
Hampshire
GU13 8TG
Secretary NameGlenn Millington
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 February 2003)
RoleCompany Director
Correspondence Address303 Cannon Hill Lane
London
SW20 9HQ

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2014
Net Worth-£23,456
Cash£280
Current Liabilities£66,282

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2010Final Gazette dissolved following liquidation (1 page)
24 December 2009Liquidators' statement of receipts and payments to 17 December 2009 (5 pages)
24 December 2009Liquidators statement of receipts and payments to 17 December 2009 (5 pages)
24 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
24 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
28 September 2009Liquidators statement of receipts and payments to 19 September 2009 (5 pages)
28 September 2009Liquidators' statement of receipts and payments to 19 September 2009 (5 pages)
2 April 2009Liquidators statement of receipts and payments to 19 March 2009 (5 pages)
2 April 2009Liquidators' statement of receipts and payments to 19 March 2009 (5 pages)
1 October 2008Liquidators statement of receipts and payments to 19 September 2008 (5 pages)
1 October 2008Liquidators' statement of receipts and payments to 19 September 2008 (5 pages)
3 April 2008Liquidators statement of receipts and payments to 19 September 2008 (5 pages)
3 April 2008Liquidators' statement of receipts and payments to 19 September 2008 (5 pages)
5 October 2007Liquidators statement of receipts and payments (5 pages)
5 October 2007Liquidators' statement of receipts and payments (5 pages)
27 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 September 2006Appointment of a voluntary liquidator (1 page)
27 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 September 2006Appointment of a voluntary liquidator (1 page)
27 September 2006Statement of affairs (7 pages)
27 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 September 2006Statement of affairs (7 pages)
27 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 September 2006Registered office changed on 11/09/06 from: 3RD floor 88-98 ccollege road harrow middlesex HA1 1RA (1 page)
11 September 2006Registered office changed on 11/09/06 from: 3RD floor 88-98 ccollege road harrow middlesex HA1 1RA (1 page)
5 January 2006Return made up to 30/09/05; full list of members (6 pages)
5 January 2006Return made up to 30/09/05; full list of members (6 pages)
21 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 November 2004Return made up to 30/09/04; full list of members (6 pages)
5 November 2004Director resigned (1 page)
5 November 2004Return made up to 30/09/03; full list of members (6 pages)
5 November 2004Director resigned (1 page)
5 November 2004Return made up to 30/09/04; full list of members (6 pages)
5 November 2004Return made up to 30/09/03; full list of members (6 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 February 2003New secretary appointed (2 pages)
14 February 2003New secretary appointed (2 pages)
13 February 2003Secretary resigned;director resigned (1 page)
13 February 2003Secretary resigned;director resigned (1 page)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 September 2002Return made up to 30/09/02; full list of members (8 pages)
24 September 2002Return made up to 30/09/02; full list of members (8 pages)
2 October 2001Return made up to 30/09/01; full list of members (8 pages)
2 October 2001Return made up to 30/09/01; full list of members (8 pages)
11 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
11 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
1 December 2000Return made up to 30/09/00; full list of members (8 pages)
1 December 2000Return made up to 30/09/00; full list of members (8 pages)
18 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
18 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
5 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
21 October 1999Return made up to 30/09/99; full list of members (8 pages)
21 October 1999Return made up to 30/09/99; full list of members (8 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
24 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/09/98
(1 page)
24 November 1998Return made up to 30/09/98; full list of members (6 pages)
24 November 1998Return made up to 30/09/98; full list of members (6 pages)
24 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/09/98
(1 page)
31 March 1998Accounts for a small company made up to 31 March 1997 (8 pages)
31 March 1998Accounts for a small company made up to 31 March 1997 (8 pages)
19 March 1998Return made up to 30/09/97; full list of members (6 pages)
19 March 1998Secretary's particulars changed;director's particulars changed (1 page)
19 March 1998Secretary's particulars changed;director's particulars changed (1 page)
19 March 1998Return made up to 30/09/97; full list of members
  • 363(287) ‐ Registered office changed on 19/03/98
(6 pages)
19 January 1998Auditor's resignation (1 page)
19 January 1998Auditor's resignation (1 page)
21 January 1997Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1997Return made up to 30/09/96; full list of members (6 pages)
13 August 1996Full accounts made up to 31 March 1996 (15 pages)
13 August 1996Full accounts made up to 31 March 1996 (15 pages)
3 May 1996Full accounts made up to 31 March 1995 (18 pages)
3 May 1996Full accounts made up to 31 March 1995 (18 pages)
15 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 1996Registered office changed on 01/04/96 from: barley house 57 church street staines middlesex TW18 4XS (1 page)
1 April 1996Registered office changed on 01/04/96 from: barley house 57 church street staines middlesex TW18 4XS (1 page)
11 December 1995Return made up to 30/09/95; no change of members (4 pages)
11 December 1995Registered office changed on 11/12/95 from: forum house 1/6 millmead staines middlesex, TW18 4UQ (1 page)
11 December 1995Registered office changed on 11/12/95 from: forum house 1/6 millmead staines middlesex, TW18 4UQ (1 page)
11 December 1995Return made up to 30/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
22 October 1984Incorporation (14 pages)
22 October 1984Incorporation (14 pages)