Company NamePhotographic Eye Limited
Company StatusDissolved
Company Number02801156
CategoryPrivate Limited Company
Incorporation Date18 March 1993(31 years, 1 month ago)
Dissolution Date25 February 2003 (21 years, 2 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

Director NameAlexandra Von Ziechmann
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed18 March 1993(same day as company formation)
RolePhotographic Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 90 Sutherland Avenue
London
W9 2QR
Secretary NameGundula Fredericka Ziechmann
NationalityBritish
StatusClosed
Appointed18 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address2517 North Taylor Road
Apt 6
Cleveland Heights
Ohio 44118
United States
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address90 Sutherland Avenue
London
W9 2QR
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Financials

Year2014
Net Worth£26,071
Cash£31,311
Current Liabilities£9,212

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2002Application for striking-off (1 page)
29 March 2002Return made up to 18/03/02; full list of members (6 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 March 2001Return made up to 18/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
13 April 2000Return made up to 18/03/00; full list of members (6 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 April 1999Return made up to 18/03/99; no change of members (4 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
20 April 1998Return made up to 18/03/98; no change of members (4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
16 April 1997Return made up to 18/03/97; full list of members (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
6 June 1996Return made up to 18/03/96; no change of members (4 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
27 March 1995Return made up to 18/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 27/03/95
(4 pages)