Company NameThe Picture Warehouse Limited
Company StatusDissolved
Company Number02155980
CategoryPrivate Limited Company
Incorporation Date20 August 1987(36 years, 8 months ago)
Dissolution Date1 September 2015 (8 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Rodney Sebastian Wilson Richards
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2014(26 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 01 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Shaftesbury Villas Allen Street
London
W8 6UZ
Secretary NameMr Rodney Sebastian Wilson Richards
NationalityBritish
StatusClosed
Appointed04 March 2014(26 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 01 September 2015)
RoleCompany Director
Correspondence Address3 Shaftesbury Villas Allen Street
London
W8 6UZ
Director NameNorman Raddon
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(3 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressLe Domaine Du Lac
14130 Blangy Le Chateau
France
Secretary NameTeresa Bell
NationalityBritish
StatusResigned
Appointed31 January 1991(3 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address8 Goston Gate
London
SW8 1HZ
Secretary NameHon Jeremy Porritt
NationalityBritish
StatusResigned
Appointed01 October 1995(8 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address23 Baronsmead Road
London
SW13 9RR
Director NameMrs Cherille Jocelyn McNeil Halward
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityNew Zealander
StatusResigned
Appointed17 July 2003(15 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 12 June 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address35 Maydew House
Abbeyfield Road
London
SE16 2DP
Director NameMr Gerald McNeil Halward
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(15 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 26 February 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address35 Maydew House
Abbeyfield Road
London
SE16 2DP
Secretary NameMr Gerald McNeil Halward
NationalityBritish
StatusResigned
Appointed17 July 2003(15 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 26 February 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address35 Maydew House
Abbeyfield Road
London
SE16 2DP

Location

Registered Address3 Shaftesbury Villas
Allen Street
London
W8 6UZ
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Executors Of Gerald H. Halward
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
12 May 2015Application to strike the company off the register (3 pages)
12 May 2015Application to strike the company off the register (3 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
18 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
18 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
3 June 2014Secretary's details changed for Rodney Richards on 3 June 2014 (1 page)
3 June 2014Secretary's details changed for Rodney Richards on 3 June 2014 (1 page)
3 June 2014Secretary's details changed for Rodney Richards on 3 June 2014 (1 page)
25 March 2014Termination of appointment of Gerald Mcneil Halward as a director (2 pages)
25 March 2014Termination of appointment of Gerald Mcneil Halward as a director (2 pages)
25 March 2014Registered office address changed from 1364 London Road Norbury London SW16 4DE on 25 March 2014 (2 pages)
25 March 2014Appointment of Rodney Richards as a secretary (3 pages)
25 March 2014Termination of appointment of Gerald Mcneil Halward as a secretary (2 pages)
25 March 2014Appointment of Rodney Richards as a secretary (3 pages)
25 March 2014Appointment of Rodney Sebastian Wilson Richards as a director (3 pages)
25 March 2014Registered office address changed from 1364 London Road Norbury London SW16 4DE on 25 March 2014 (2 pages)
25 March 2014Termination of appointment of Gerald Mcneil Halward as a secretary (2 pages)
25 March 2014Appointment of Rodney Sebastian Wilson Richards as a director (3 pages)
21 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
27 March 2013Termination of appointment of Cherille Mcneil Halward as a director (1 page)
27 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
27 March 2013Termination of appointment of Cherille Mcneil Halward as a director (1 page)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
7 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
5 March 2010Director's details changed for Cherille Jocelyn Mcneil Halward on 1 January 2010 (2 pages)
5 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Cherille Jocelyn Mcneil Halward on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Gerald Mcneil Halward on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Gerald Mcneil Halward on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Gerald Mcneil Halward on 1 January 2010 (2 pages)
5 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Cherille Jocelyn Mcneil Halward on 1 January 2010 (2 pages)
9 February 2009Return made up to 31/01/09; full list of members (4 pages)
9 February 2009Return made up to 31/01/09; full list of members (4 pages)
12 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
12 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
13 February 2008Return made up to 31/01/08; full list of members (3 pages)
13 February 2008Return made up to 31/01/08; full list of members (3 pages)
7 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
7 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
4 April 2007Registered office changed on 04/04/07 from: farquharson & co 90 norwood high street west norwood london SE27 9NW (1 page)
4 April 2007Registered office changed on 04/04/07 from: farquharson & co 90 norwood high street west norwood london SE27 9NW (1 page)
14 March 2007Return made up to 31/01/07; full list of members (3 pages)
14 March 2007Return made up to 31/01/07; full list of members (3 pages)
1 February 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
1 February 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 March 2006Return made up to 31/01/06; full list of members (7 pages)
30 March 2006Return made up to 31/01/06; full list of members (7 pages)
18 May 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
18 May 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
17 February 2005Return made up to 31/01/05; full list of members
  • 363(287) ‐ Registered office changed on 17/02/05
(7 pages)
17 February 2005Return made up to 31/01/05; full list of members
  • 363(287) ‐ Registered office changed on 17/02/05
(7 pages)
15 April 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 April 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
15 April 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
15 April 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 August 2003New secretary appointed;new director appointed (2 pages)
11 August 2003New secretary appointed;new director appointed (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003Secretary resigned (1 page)
28 July 2003Director resigned (1 page)
28 July 2003Director resigned (1 page)
28 July 2003Secretary resigned (1 page)
9 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
9 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
29 April 2003Return made up to 31/01/03; full list of members (6 pages)
29 April 2003Return made up to 31/01/03; full list of members (6 pages)
6 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
6 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
25 February 2002Return made up to 31/01/02; full list of members (6 pages)
25 February 2002Return made up to 31/01/02; full list of members (6 pages)
23 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
23 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
26 January 2001Return made up to 31/01/01; full list of members (6 pages)
26 January 2001Return made up to 31/01/01; full list of members (6 pages)
14 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
14 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
3 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 September 1999Full accounts made up to 31 December 1998 (9 pages)
30 September 1999Full accounts made up to 31 December 1998 (9 pages)
27 January 1999Return made up to 31/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 January 1999Return made up to 31/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 April 1998Full accounts made up to 31 December 1997 (9 pages)
27 April 1998Full accounts made up to 31 December 1997 (9 pages)
31 January 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 January 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 June 1997Full accounts made up to 31 December 1996 (10 pages)
9 June 1997Full accounts made up to 31 December 1996 (10 pages)
3 March 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 1996Full accounts made up to 31 December 1995 (10 pages)
14 May 1996Full accounts made up to 31 December 1995 (10 pages)
9 February 1996Registered office changed on 09/02/96 from: 843 finchley road london NW11 8NA (1 page)
9 February 1996Registered office changed on 09/02/96 from: 843 finchley road london NW11 8NA (1 page)
26 January 1996Ad 21/12/95--------- £ si 24@1=24 £ ic 100/124 (2 pages)
26 January 1996Ad 21/12/95--------- £ si 24@1=24 £ ic 100/124 (2 pages)
29 November 1995Full accounts made up to 31 December 1994 (10 pages)
29 November 1995Full accounts made up to 31 December 1994 (10 pages)