Company NameHamiltons Photographers Limited
Company StatusDissolved
Company Number02170537
CategoryPrivate Limited Company
Incorporation Date29 September 1987(36 years, 7 months ago)
Dissolution Date27 November 2001 (22 years, 5 months ago)

Business Activity

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

Directors

Director NameFiona Mary Cowan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1987(2 weeks, 6 days after company formation)
Appointment Duration14 years, 1 month (closed 27 November 2001)
RolePhotographic Agent
Correspondence Address37 Fentiman Road
London
SW8 1LD
Secretary NameLeigh Francis Yule
NationalityBritish
StatusClosed
Appointed08 September 1998(10 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 27 November 2001)
RolePhotographers Agent
Correspondence Address21a Telford Avenue
London
SW2 4XL
Secretary NameElizabeth Tiggy Maconochie
NationalityBritish
StatusResigned
Appointed05 June 1991(3 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 March 1997)
RoleCompany Director
Correspondence AddressThe Floor 1 Marjorie Grove
London
SW11 5SH
Secretary NameJoanne Claire Noon
NationalityBritish
StatusResigned
Appointed01 March 1997(9 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 1998)
RolePhotographer Agent
Correspondence Address9-12 The Courtyard
St Johns On The Hill Haydon Way
London
SW11 1YF

Location

Registered AddressBarley House
57 Church Street
Staines
Middlesex
TW18 4XS
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Financials

Year2014
Turnover£1,021,083
Gross Profit£192,999
Net Worth-£256,644
Cash£10,993
Current Liabilities£563,227

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2001First Gazette notice for compulsory strike-off (1 page)
30 January 2001Strike-off action suspended (1 page)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
8 February 2000Strike-off action suspended (1 page)
30 November 1999First Gazette notice for compulsory strike-off (1 page)
8 October 1998New secretary appointed (2 pages)
8 October 1998Secretary resigned (1 page)
8 October 1998Return made up to 05/06/98; no change of members (4 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
17 February 1998Secretary's particulars changed (1 page)
17 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
1 February 1998Full accounts made up to 31 December 1996 (13 pages)
6 July 1997Return made up to 05/06/97; no change of members (4 pages)
21 May 1997Full accounts made up to 31 December 1995 (12 pages)
24 April 1997Particulars of mortgage/charge (3 pages)
22 April 1997New secretary appointed (2 pages)
22 April 1997Secretary resigned (1 page)
10 September 1996Return made up to 05/06/96; full list of members (6 pages)
14 September 1995Registered office changed on 14/09/95 from: hamiltons, forum house 1-6 millmead staines middlesex, TW18 4UQ (1 page)
14 June 1995Return made up to 05/06/95; no change of members (4 pages)
9 May 1995Full accounts made up to 31 December 1994 (14 pages)