Company NamePhotoworks Westminster
Company StatusDissolved
Company Number02381899
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 May 1989(35 years ago)
Dissolution Date23 October 2012 (11 years, 6 months ago)
Previous NameNorth Paddington Community Darkroom

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 NameHugh Arthur John Kirby
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1997(7 years, 9 months after company formation)
Appointment Duration15 years, 8 months (closed 23 October 2012)
RoleExecutive Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 Castellain Mansions
Castellain Road Maida Hill
London
W9 1HA
Director NameMr Philip Maurice Wolmuth
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(2 years, 2 months after company formation)
Appointment Duration3 years (resigned 12 July 1994)
RolePhotographer
Correspondence Address53 Hormead Road
London
W9 3NQ
Director NameUlrike Preuss
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed12 July 1991(2 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 February 1997)
RolePhotographer
Correspondence Address1 Crescent Rise
London
N22 4AW
Director NameMr Andrew Pothecary
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(2 years, 2 months after company formation)
Appointment Duration5 months (resigned 12 December 1991)
RolePhotographer
Correspondence Address60 Burns Road
London
NW10 4DY
Director NameMr Ibrahim Asani
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(2 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 March 1994)
RolePhotographer
Correspondence Address2 Lanhill Road
London
W9 2BP
Director NameHelen Elizabeth Fenton
NationalityBritish
StatusResigned
Appointed12 July 1991(2 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 07 June 1999)
RoleCharity Manager
Correspondence Address35 St Marys Terrace
Hastings
East Sussex
TN34 3LR
Director NameMs Jannine Keval
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(2 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 February 1995)
RolePhotographer
Correspondence Address18 Orsett Terrace
London
W2 6AJ
Secretary NameMs Jannine Keval
NationalityBritish
StatusResigned
Appointed12 July 1991(2 years, 2 months after company formation)
Appointment Duration5 months (resigned 12 December 1991)
RoleCompany Director
Correspondence Address18 Orsett Terrace
London
W2 6AJ
Secretary NameUlrike Preuss
NationalityGerman
StatusResigned
Appointed30 January 1992(2 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 March 1996)
RolePhotographer
Correspondence Address1 Crescent Rise
London
N22 4AW
Director NameDelphine Barraclough
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(5 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 May 1997)
RolePhotograher
Correspondence Address69 Tavistock Road
London
W11 1AR
Director NameHugh Morgan
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(6 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 January 1998)
RoleArtist
Correspondence Address61 Birkhall Road
London
Se6
Director NameNeville Fletcher
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(6 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 February 2001)
RoleArtist
Correspondence AddressTop Flat
122 Ashmore Road
London
W9 3DQ
Secretary NameDelphine Barraclough
NationalityBritish
StatusResigned
Appointed16 May 1996(7 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 May 1997)
RolePhotographer
Correspondence Address69 Tavistock Road
London
W11 1AR
Secretary NameHugh Arthur John Kirby
NationalityBritish
StatusResigned
Appointed09 October 1997(8 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Castellain Mansions
Castellain Road Maida Hill
London
W9 1HA
Secretary NameSimon Marcus Heyes
NationalityBritish
StatusResigned
Appointed24 June 1999(10 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 24 March 2004)
RoleCompany Director
Correspondence Address55 Nutbourne Street
London
W10 4HW
Director NameBecky Griffiths
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(11 years, 9 months after company formation)
Appointment Duration5 years (resigned 01 March 2006)
RoleSocial Worker
Correspondence Address28a Sydney Road
London
N8 0EX
Director NameSimon Marcus Heyes
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(11 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 March 2004)
RoleTour Operator
Correspondence Address55 Nutbourne Street
London
W10 4HW
Director NameAlan Maurice Brookbanks
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(14 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 May 2007)
RolePhotography Student
Correspondence Address43 Morgan House Lillington Gardens
Pimlico
London
SW1V 2LF
Director NameMiss Farah Zakaria
Date of BirthAugust 1974 (Born 49 years ago)
NationalityMalaysian
StatusResigned
Appointed24 March 2004(14 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 March 2009)
RolePostgraduate Student
Country of ResidenceEngland
Correspondence AddressFlat 66, Berkeley Court
Marylebone Road
London
NW1 5ND
Secretary NameMiss Farah Zakaria
NationalityMalaysian
StatusResigned
Appointed24 March 2004(14 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2009)
RolePostgraduate Student
Country of ResidenceEngland
Correspondence AddressFlat 66, Berkeley Court
Marylebone Road
London
NW1 5ND
Director NameSteven Gross
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(16 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address66 Cooper Road
London
NW10 1BF
Director NameMr Owen Lloyd Green
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(16 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2011)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressFlat 1
19 Polworth Road
London
SW16 2ET
Director NameDr Anthony Charles Wallis
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(16 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 March 2007)
RoleTeacher (Retd.)
Country of ResidenceUnited Kingdom
Correspondence Address21 Wrentham Avenue
London
NW10 3HS

Contact

Websitewww.vawcvs.org/
Telephone020 77231216
Telephone regionLondon

Location

Registered Address37 Chapel Street
London
NW1 5DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
27 June 2012Application to strike the company off the register (3 pages)
27 June 2012Application to strike the company off the register (3 pages)
13 June 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
13 June 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
7 November 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
7 November 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
28 September 2011Termination of appointment of Steven Gross as a director (1 page)
28 September 2011Annual return made up to 12 July 2011 no member list (4 pages)
28 September 2011Termination of appointment of Owen Lloyd Green as a director on 31 March 2011 (1 page)
28 September 2011Termination of appointment of Steven Gross as a director on 31 March 2011 (1 page)
28 September 2011Termination of appointment of Owen Green as a director (1 page)
28 September 2011Annual return made up to 12 July 2011 no member list (4 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
8 October 2010Annual return made up to 12 July 2010 no member list (6 pages)
8 October 2010Register(s) moved to registered inspection location (1 page)
8 October 2010Register(s) moved to registered inspection location (1 page)
8 October 2010Register inspection address has been changed (1 page)
8 October 2010Register inspection address has been changed (1 page)
8 October 2010Annual return made up to 12 July 2010 no member list (6 pages)
7 October 2010Director's details changed for Steven Gross on 31 December 2009 (2 pages)
7 October 2010Director's details changed for Philip Maurice Wolmuth on 31 December 2009 (2 pages)
7 October 2010Director's details changed for Steven Gross on 31 December 2009 (2 pages)
7 October 2010Termination of appointment of Farah Zakaria as a secretary (1 page)
7 October 2010Director's details changed for Mr Owen Lloyd Green on 31 December 2009 (2 pages)
7 October 2010Director's details changed for Mr Owen Lloyd Green on 31 December 2009 (2 pages)
7 October 2010Termination of appointment of Farah Zakaria as a secretary (1 page)
7 October 2010Director's details changed for Philip Maurice Wolmuth on 31 December 2009 (2 pages)
29 December 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
29 December 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
11 August 2009Appointment terminated director farah zakaria (1 page)
11 August 2009Appointment Terminated Director farah zakaria (1 page)
11 August 2009Annual return made up to 12/07/09 (3 pages)
11 August 2009Annual return made up to 12/07/09 (3 pages)
24 November 2008Full accounts made up to 31 March 2008 (14 pages)
24 November 2008Full accounts made up to 31 March 2008 (14 pages)
30 July 2008Annual return made up to 12/07/08 (3 pages)
30 July 2008Annual return made up to 12/07/08 (3 pages)
11 January 2008Full accounts made up to 31 March 2007 (13 pages)
11 January 2008Full accounts made up to 31 March 2007 (13 pages)
24 July 2007Director resigned (1 page)
24 July 2007Annual return made up to 12/07/07 (2 pages)
24 July 2007Annual return made up to 12/07/07 (2 pages)
24 July 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
19 December 2006Full accounts made up to 31 March 2006 (17 pages)
19 December 2006Full accounts made up to 31 March 2006 (17 pages)
9 August 2006Annual return made up to 12/07/06 (2 pages)
9 August 2006Annual return made up to 12/07/06 (2 pages)
8 August 2006New director appointed (1 page)
8 August 2006Director's particulars changed (1 page)
8 August 2006New director appointed (1 page)
8 August 2006New director appointed (1 page)
8 August 2006New director appointed (1 page)
8 August 2006New director appointed (1 page)
8 August 2006Director's particulars changed (1 page)
8 August 2006New director appointed (1 page)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
29 November 2005Total exemption full accounts made up to 31 March 2005 (17 pages)
29 November 2005Total exemption full accounts made up to 31 March 2005 (17 pages)
26 August 2005Annual return made up to 12/07/05 (5 pages)
26 August 2005Annual return made up to 12/07/05 (5 pages)
18 January 2005Full accounts made up to 31 March 2004 (17 pages)
18 January 2005Full accounts made up to 31 March 2004 (17 pages)
29 September 2004Annual return made up to 12/07/04 (5 pages)
29 September 2004Annual return made up to 12/07/04 (5 pages)
10 September 2004New director appointed (1 page)
10 September 2004Secretary resigned;director resigned (1 page)
10 September 2004Secretary resigned;director resigned (1 page)
10 September 2004New secretary appointed;new director appointed (1 page)
10 September 2004New director appointed (1 page)
10 September 2004New secretary appointed;new director appointed (1 page)
25 January 2004Full accounts made up to 31 March 2003 (20 pages)
25 January 2004Full accounts made up to 31 March 2003 (20 pages)
18 July 2003Annual return made up to 12/07/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 July 2003Annual return made up to 12/07/03 (5 pages)
6 February 2003Full accounts made up to 31 March 2002 (21 pages)
6 February 2003Full accounts made up to 31 March 2002 (21 pages)
23 August 2002Annual return made up to 12/07/02 (5 pages)
23 August 2002Annual return made up to 12/07/02 (5 pages)
8 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
8 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
20 July 2001Annual return made up to 12/07/01 (4 pages)
20 July 2001Annual return made up to 12/07/01 (4 pages)
4 June 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
26 July 2000Annual return made up to 12/07/00 (3 pages)
26 July 2000Annual return made up to 12/07/00 (3 pages)
20 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
5 August 1999Annual return made up to 12/07/99 (4 pages)
5 August 1999Annual return made up to 12/07/99
  • 363(288) ‐ Director resigned
(4 pages)
15 July 1999Secretary resigned (1 page)
15 July 1999New secretary appointed (2 pages)
15 July 1999Secretary resigned (1 page)
15 July 1999Director resigned (1 page)
15 July 1999New secretary appointed (2 pages)
15 July 1999Director resigned (1 page)
4 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
4 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
11 August 1998Director's particulars changed (1 page)
11 August 1998Annual return made up to 12/07/98 (6 pages)
11 August 1998Annual return made up to 12/07/98 (6 pages)
11 August 1998Director's particulars changed (1 page)
4 August 1998New secretary appointed (2 pages)
4 August 1998New secretary appointed (2 pages)
19 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
19 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
20 October 1997Company name changed north paddington community darkr oom\certificate issued on 21/10/97 (2 pages)
20 October 1997Company name changed north paddington community darkr oom\certificate issued on 21/10/97 (2 pages)
18 July 1997Annual return made up to 12/07/97 (6 pages)
18 July 1997Annual return made up to 12/07/97 (6 pages)
15 July 1997Secretary resigned;director resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997Secretary resigned;director resigned (1 page)
4 April 1997New director appointed (2 pages)
4 April 1997New director appointed (2 pages)
30 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
30 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
14 August 1996Annual return made up to 12/07/96 (6 pages)
14 August 1996Annual return made up to 12/07/96 (6 pages)
25 July 1996Secretary resigned (2 pages)
25 July 1996New director appointed (1 page)
25 July 1996New director appointed (1 page)
25 July 1996Director resigned (2 pages)
25 July 1996New secretary appointed (2 pages)
2 May 1996Registered office changed on 02/05/96 from: 1 elgin avenue london W9 3PR (1 page)
2 May 1996Registered office changed on 02/05/96 from: 1 elgin avenue london W9 3PR (1 page)
24 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
24 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
4 July 1995Director resigned (2 pages)
4 July 1995Director resigned (2 pages)
4 July 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)