Company NameLightning Photo Graphics Limited
Company StatusDissolved
Company Number02710546
CategoryPrivate Limited Company
Incorporation Date29 April 1992(32 years ago)
Dissolution Date15 July 2003 (20 years, 9 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

Secretary NameMonica Chapman
NationalityBritish
StatusClosed
Appointed01 May 2002(10 years after company formation)
Appointment Duration1 year, 2 months (closed 15 July 2003)
RoleSecretary
Correspondence Address25 Stoneleigh Crescent
Epsom
Surrey
KT19 0RT
Director NameDavid Richard Chapman
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(same day as company formation)
RoleAccountant
Correspondence Address25 Stoneleigh Crescent
Ewell
Epsom
Surrey
KT19 0RT
Director NameMr Richard George Penn
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Russett Way
Kings Hill
West Malling
Kent
ME19 4FJ
Director NameJason John Taylor
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address10 Old Mead
Folkestone
Kent
CT19 5UR
Secretary NameRobert Adrian Calland
NationalityBritish
StatusResigned
Appointed29 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address10 Old Street
London
EC1V 9AB
Secretary NameDavid Richard Chapman
NationalityBritish
StatusResigned
Appointed29 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address25 Stoneleigh Crescent
Ewell
Epsom
Surrey
KT19 0RT

Location

Registered Address11 & 13 Shelton Street
Covent Garden
London
WC2H 9JN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
17 February 2003Director resigned (1 page)
14 February 2003Application for striking-off (1 page)
22 November 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
22 July 2002New secretary appointed (2 pages)
30 May 2002Return made up to 29/04/02; full list of members (7 pages)
7 May 2002Secretary resigned (1 page)
12 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2001Director resigned (1 page)
23 August 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
23 August 2001Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page)
17 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
2 May 2001Return made up to 29/04/01; full list of members (6 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2001Particulars of mortgage/charge (5 pages)
22 November 2000Accounts for a small company made up to 30 September 1999 (5 pages)
4 May 2000Return made up to 29/04/00; full list of members (6 pages)
19 November 1999Director resigned (1 page)
16 November 1999Declaration of satisfaction of mortgage/charge (1 page)
26 April 1999Return made up to 29/04/99; no change of members (4 pages)
25 April 1999Full accounts made up to 30 September 1998 (9 pages)
4 August 1998Full accounts made up to 30 September 1997 (9 pages)
28 April 1998Return made up to 29/04/98; no change of members (4 pages)
28 April 1998Declaration of satisfaction of mortgage/charge (1 page)
15 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
8 September 1997Full accounts made up to 30 September 1996 (9 pages)
6 May 1997Return made up to 29/04/97; full list of members (6 pages)
12 December 1996Director's particulars changed (1 page)
12 September 1996Registered office changed on 12/09/96 from: the shop 52 monmouth street covent garden london WC2H 9EP (1 page)
27 June 1996Full accounts made up to 30 September 1995 (9 pages)
22 April 1996Return made up to 29/04/96; full list of members (6 pages)
21 October 1995Particulars of mortgage/charge (4 pages)
9 May 1995Return made up to 29/04/95; no change of members (4 pages)
1 May 1995Particulars of mortgage/charge (4 pages)
29 April 1995Particulars of mortgage/charge (4 pages)