Company NamePhoto Marketing Association International (UK) Limited
Company StatusDissolved
Company Number02664473
CategoryPrivate Limited Company
Incorporation Date20 November 1991(32 years, 5 months ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)
Previous NameTuckwood No. 24 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Donald Kennedy
StatusClosed
Appointed01 July 2014(22 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 29 November 2016)
RoleCompany Director
Correspondence Address3 Galena Road
London
W6 0LT
Director NameMr Donald James Kennedy
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2015(24 years after company formation)
Appointment Duration1 year (closed 29 November 2016)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address3 Galena Road
London
W6 0LT
Director NameBruce Aldrich
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 1992(1 year after company formation)
Appointment Duration18 years, 4 months (resigned 01 April 2011)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address6859 Limerick
Onsted
Michigan 49265
Foreign
Director NameCraig Halverson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 1992(1 year after company formation)
Appointment Duration8 years, 10 months (resigned 30 September 2001)
RoleBusiness Executive
Correspondence Address5943 Patriots Way
Lansing
Michigan 48823
United States
Director NameRoy Sylvester Pung
Date of BirthNovember 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 1992(1 year after company formation)
Appointment Duration11 years, 6 months (resigned 01 June 2004)
RoleBusiness Executive
Correspondence Address1360 Kathmar
Jackson
Michigan 49203
United States
Secretary NameFrank Hatton
NationalityBritish
StatusResigned
Appointed20 November 1992(1 year after company formation)
Appointment Duration9 years, 1 month (resigned 01 January 2002)
RoleCompany Director
Correspondence Address22 Woodfield Road
Solihull
West Midlands
B91 2DN
Director NameEdward Cress Fox Jr
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2001(9 years, 10 months after company formation)
Appointment Duration10 years (resigned 18 October 2011)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address11878 Eden Trail
Eagle
Michigan 48822
United States
Secretary NameMr Terence John Norris
NationalityBritish
StatusResigned
Appointed01 January 2002(10 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 August 2002)
RoleTrade Association Director
Correspondence AddressCornerways Roman Road
Little Aston
Sutton Coldfield
West Midlands
B74 3AA
Secretary NameMr Simon Jeremy Banfield
NationalityBritish
StatusResigned
Appointed15 August 2002(10 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chesterfield Grove
London
SE22 8RP
Director NameMary Anne Lamarre
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2004(12 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 2011)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address5178 Thames Court
Jackson
Michigan 49201
United States
Secretary NameNigel McNaught
NationalityBritish
StatusResigned
Appointed24 July 2004(12 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 July 2014)
RoleManager
Correspondence Address28 Fulling Mill Lane
Welwyn
Hertfordshire
AL6 9NS
Director NameFinn George Olsen
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2011(19 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 May 2012)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address66 Chestnut Court
Chelsea
Michigan 48118
United States
Director NameJames Esp
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2011(19 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 December 2014)
RoleExecutive Director
Country of ResidenceUnited States
Correspondence Address13179 Blaisdell Drive
Dewitt
Michigan 48820
United States

Contact

Websitewww.pmai.org

Location

Registered Address3 Galena Road
London
W6 0LT
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£45,343
Cash£71,363
Current Liabilities£123,187

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 September

Charges

8 October 1996Delivered on: 10 October 1996
Persons entitled: London City Holdings Limited

Classification: Rent deposit deed
Secured details: £3,325.25 and all other monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: £3,325.25 and any further monies including accrued interest thereon.
Outstanding
10 May 1993Delivered on: 25 May 1993
Persons entitled: London City Holdings Limited.

Classification: Rent deposit deed
Secured details: Allmonies due or to become due from the company to the chargee pursuant to the lease.
Particulars: A deposit account referred to in a rent deposit deed dated 10 may 1993.
Outstanding

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
31 August 2016Application to strike the company off the register (3 pages)
31 August 2016Application to strike the company off the register (3 pages)
20 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
20 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
20 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(3 pages)
20 November 2015Registered office address changed from 18 Bedford Row London WC1R 4EQ to 3 Galena Road London W6 0LT on 20 November 2015 (1 page)
20 November 2015Secretary's details changed for Mr Donald Kennedy on 1 March 2015 (1 page)
20 November 2015Registered office address changed from 18 Bedford Row London WC1R 4EQ to 3 Galena Road London W6 0LT on 20 November 2015 (1 page)
20 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(3 pages)
20 November 2015Termination of appointment of James Esp as a director on 19 December 2014 (1 page)
20 November 2015Appointment of Mr Don Kennedy as a director on 20 November 2015 (2 pages)
20 November 2015Secretary's details changed for Mr Donald Kennedy on 1 March 2015 (1 page)
20 November 2015Secretary's details changed for Mr Donald Kennedy on 1 March 2015 (1 page)
20 November 2015Appointment of Mr Don Kennedy as a director on 20 November 2015 (2 pages)
20 November 2015Termination of appointment of James Esp as a director on 19 December 2014 (1 page)
20 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
20 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
9 December 2014Termination of appointment of Nigel Mcnaught as a secretary on 1 July 2014 (1 page)
9 December 2014Appointment of Mr Donald Kennedy as a secretary on 1 July 2014 (2 pages)
9 December 2014Appointment of Mr Donald Kennedy as a secretary on 1 July 2014 (2 pages)
9 December 2014Appointment of Mr Donald Kennedy as a secretary on 1 July 2014 (2 pages)
9 December 2014Termination of appointment of Nigel Mcnaught as a secretary on 1 July 2014 (1 page)
9 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
9 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
9 December 2014Termination of appointment of Nigel Mcnaught as a secretary on 1 July 2014 (1 page)
11 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
11 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 December 2013Registered office address changed from C/O Tucker Turner Kingsley Wood & Co 18 Bedford Row London WC1R 4EB on 2 December 2013 (1 page)
2 December 2013Registered office address changed from C/O Tucker Turner Kingsley Wood & Co 18 Bedford Row London WC1R 4EB on 2 December 2013 (1 page)
2 December 2013Director's details changed for James Esp on 16 November 2013 (2 pages)
2 December 2013Director's details changed for James Esp on 16 November 2013 (2 pages)
2 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
2 December 2013Registered office address changed from C/O Tucker Turner Kingsley Wood & Co 18 Bedford Row London WC1R 4EB on 2 December 2013 (1 page)
2 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
22 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
22 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
14 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
5 December 2012Termination of appointment of Edward Fox Jr as a director (1 page)
5 December 2012Termination of appointment of Finn Olsen as a director (1 page)
5 December 2012Termination of appointment of Finn Olsen as a director (1 page)
5 December 2012Termination of appointment of Edward Fox Jr as a director (1 page)
16 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (6 pages)
1 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (6 pages)
1 July 2011Termination of appointment of Mary Lamarre as a director (2 pages)
1 July 2011Termination of appointment of Bruce Aldrich as a director (2 pages)
1 July 2011Appointment of James Esp as a director (3 pages)
1 July 2011Appointment of Finn George Olsen as a director (3 pages)
1 July 2011Termination of appointment of Bruce Aldrich as a director (2 pages)
1 July 2011Appointment of James Esp as a director (3 pages)
1 July 2011Termination of appointment of Mary Lamarre as a director (2 pages)
1 July 2011Appointment of Finn George Olsen as a director (3 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (6 pages)
18 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 December 2009Director's details changed for Mary Anne Lamarre on 17 November 2009 (2 pages)
2 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Edward Cress Fox Jr on 17 November 2009 (2 pages)
2 December 2009Director's details changed for Mary Anne Lamarre on 17 November 2009 (2 pages)
2 December 2009Director's details changed for Bruce Aldrich on 17 November 2009 (2 pages)
2 December 2009Director's details changed for Bruce Aldrich on 17 November 2009 (2 pages)
2 December 2009Director's details changed for Edward Cress Fox Jr on 17 November 2009 (2 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
12 January 2009Return made up to 17/11/08; full list of members (4 pages)
12 January 2009Director's change of particulars / bruce aldrich / 17/11/2008 (1 page)
12 January 2009Director's change of particulars / bruce aldrich / 17/11/2008 (1 page)
12 January 2009Return made up to 17/11/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
8 April 2008Return made up to 17/11/07; full list of members (4 pages)
8 April 2008Director's change of particulars / bruce aldrich / 17/11/2007 (1 page)
8 April 2008Return made up to 17/11/07; full list of members (4 pages)
8 April 2008Director's change of particulars / bruce aldrich / 17/11/2007 (1 page)
15 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
15 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 January 2007Return made up to 17/11/06; full list of members (7 pages)
3 January 2007Return made up to 17/11/06; full list of members (7 pages)
11 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
11 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
9 December 2005Return made up to 17/11/05; full list of members (7 pages)
9 December 2005Return made up to 17/11/05; full list of members (7 pages)
5 May 2005Accounts for a small company made up to 30 September 2004 (7 pages)
5 May 2005Accounts for a small company made up to 30 September 2004 (7 pages)
23 November 2004Return made up to 17/11/04; full list of members (7 pages)
23 November 2004Return made up to 17/11/04; full list of members (7 pages)
2 September 2004Secretary resigned (1 page)
2 September 2004Director resigned (1 page)
2 September 2004Secretary resigned (1 page)
2 September 2004Director resigned (1 page)
16 August 2004New director appointed (1 page)
16 August 2004New director appointed (1 page)
16 August 2004New secretary appointed (2 pages)
16 August 2004New secretary appointed (2 pages)
28 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
28 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
25 November 2003Return made up to 17/11/03; full list of members (7 pages)
25 November 2003Return made up to 17/11/03; full list of members (7 pages)
6 May 2003Accounts for a small company made up to 30 September 2002 (7 pages)
6 May 2003Accounts for a small company made up to 30 September 2002 (7 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003Secretary resigned (1 page)
31 January 2003Return made up to 20/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
31 January 2003New secretary appointed (2 pages)
31 January 2003Return made up to 20/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
31 January 2003New secretary appointed (2 pages)
2 August 2002New secretary appointed (2 pages)
2 August 2002Secretary resigned (1 page)
2 August 2002New secretary appointed (2 pages)
2 August 2002Secretary resigned (1 page)
5 April 2002Accounts for a small company made up to 30 September 2001 (8 pages)
5 April 2002Accounts for a small company made up to 30 September 2001 (8 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
1 February 2002Return made up to 20/11/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
1 February 2002Return made up to 20/11/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
21 March 2001Accounts for a small company made up to 30 September 2000 (8 pages)
21 March 2001Accounts for a small company made up to 30 September 2000 (8 pages)
18 December 2000Return made up to 20/11/00; full list of members (7 pages)
18 December 2000Return made up to 20/11/00; full list of members (7 pages)
23 March 2000Accounts for a small company made up to 30 September 1999 (8 pages)
23 March 2000Accounts for a small company made up to 30 September 1999 (8 pages)
24 December 1999Return made up to 20/11/99; full list of members (7 pages)
24 December 1999Return made up to 20/11/99; full list of members (7 pages)
31 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
31 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
4 January 1999Return made up to 20/11/98; full list of members (6 pages)
4 January 1999Return made up to 20/11/98; full list of members (6 pages)
27 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
27 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
9 January 1998Return made up to 20/11/97; no change of members (4 pages)
9 January 1998Return made up to 20/11/97; no change of members (4 pages)
7 April 1997Full accounts made up to 30 September 1996 (9 pages)
7 April 1997Full accounts made up to 30 September 1996 (9 pages)
10 March 1997Return made up to 20/11/96; no change of members (4 pages)
10 March 1997Return made up to 20/11/96; no change of members (4 pages)
10 October 1996Particulars of mortgage/charge (3 pages)
10 October 1996Particulars of mortgage/charge (3 pages)
16 April 1996Return made up to 20/11/95; full list of members
  • 363(287) ‐ Registered office changed on 16/04/96
(6 pages)
16 April 1996Return made up to 20/11/95; full list of members
  • 363(287) ‐ Registered office changed on 16/04/96
(6 pages)
18 March 1996Full accounts made up to 30 September 1995 (8 pages)
18 March 1996Full accounts made up to 30 September 1995 (8 pages)
30 October 1995Full accounts made up to 30 September 1994 (8 pages)
30 October 1995Full accounts made up to 30 September 1994 (8 pages)
19 July 1995Delivery ext'd 3 mth 30/09/94 (2 pages)
19 July 1995Delivery ext'd 3 mth 30/09/94 (2 pages)
20 November 1991Incorporation (25 pages)
20 November 1991Incorporation (25 pages)