Company NameMedical & Photographic Enterprises Limited
Company StatusDissolved
Company Number02153599
CategoryPrivate Limited Company
Incorporation Date10 August 1987(36 years, 9 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)

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 NameMs Ingrid Rudman
Date of BirthMarch 1942 (Born 82 years ago)
NationalityGerman
StatusClosed
Appointed15 May 1992(4 years, 9 months after company formation)
Appointment Duration11 years, 7 months (closed 06 January 2004)
RoleHousewife
Correspondence AddressComeragh House 1 Comeragh Close
Woking
Surrey
GU22 0LZ
Director NameDr Timothy Rudman
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1992(4 years, 9 months after company formation)
Appointment Duration11 years, 7 months (closed 06 January 2004)
RoleMedical Practitioner
Correspondence AddressComeragh House 1 Comeragh Close
Woking
Surrey
GU22 0LZ
Secretary NameMs Ingrid Rudman
NationalityGerman
StatusClosed
Appointed15 May 1992(4 years, 9 months after company formation)
Appointment Duration11 years, 7 months (closed 06 January 2004)
RoleCompany Director
Correspondence AddressComeragh House 1 Comeragh Close
Woking
Surrey
GU22 0LZ

Location

Registered AddressRamsay House 18 Vera Avenue
London
N21 1RA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£12,984
Gross Profit£9,638
Net Worth£64,845
Cash£4,283
Current Liabilities£5,603

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2003First Gazette notice for voluntary strike-off (1 page)
4 August 2003Application for striking-off (1 page)
30 May 2003Return made up to 15/05/03; full list of members (7 pages)
29 July 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
24 May 2002Return made up to 15/05/02; full list of members (7 pages)
27 July 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
1 June 2001Return made up to 15/05/01; full list of members (6 pages)
12 July 2000Full accounts made up to 30 September 1999 (10 pages)
26 June 2000Return made up to 15/05/00; full list of members (6 pages)
1 June 1999Return made up to 15/05/99; no change of members
  • 363(287) ‐ Registered office changed on 01/06/99
(4 pages)
17 May 1999Registered office changed on 17/05/99 from: ramsay house 825 high road finchley london N12 8UB (1 page)
13 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 1999Full accounts made up to 30 September 1998 (12 pages)
1 July 1998Full accounts made up to 30 September 1997 (12 pages)
19 June 1998Return made up to 15/05/98; no change of members (4 pages)
14 July 1997Full accounts made up to 30 September 1996 (11 pages)
27 June 1997Return made up to 15/05/97; full list of members (6 pages)
28 July 1996Full accounts made up to 30 September 1995 (11 pages)
26 May 1996Return made up to 15/05/96; no change of members (4 pages)
1 June 1995Full accounts made up to 30 September 1994 (11 pages)
1 June 1995Return made up to 15/05/95; no change of members (4 pages)