Seattle
Washington
98104
Director Name | John Joseph Lapham |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 June 2011(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 16 October 2012) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 605 5th Ave S Seattle Washington 98104 |
Director Name | Mr Jonathan Simon Lockwood |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2011(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 16 October 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 101 Bayham Street London NW1 0AG |
Secretary Name | Beatrice Bailey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2011(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 16 October 2012) |
Role | Company Director |
Correspondence Address | 605 5th Ave S Seattle 98104 |
Director Name | Anthony David Bowring Paul |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(same day as company formation) |
Role | Landscape Designer |
Correspondence Address | Black & White Cottage Standon Lane Ockley Surrey RH5 5QR |
Director Name | Ronald Fraser Sutherland |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(same day as company formation) |
Role | Photographer |
Correspondence Address | The Dolls House Porthmeor Square St Ives Cornwall TR26 1ND |
Director Name | Sarah Jaqueline Wood |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Springwood Copse Brighton Road Godalming Surrey GU7 1NS |
Secretary Name | Sarah Jaqueline Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(same day as company formation) |
Role | Library Manager |
Correspondence Address | Springwood Copse Brighton Road Godalming Surrey GU7 1NS |
Director Name | James Norman Cape |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 June 2011) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Fengates Road Redhill Surrey RH1 6AH |
Director Name | Timothy John Moore |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 October 2005(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 June 2011) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 26 Lloyd Avenue Cremorne Sydney Nsw 2090 Australia |
Director Name | Glenn Bruce Parker |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 October 2005(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 June 2011) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 58 Bank Street McMahons Point Nsw 2060 Australia |
Secretary Name | John Graham Smith |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 06 October 2005(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 June 2011) |
Role | Company Director |
Correspondence Address | 7 Rose Avenue Connells Point Nsw 2221 Australia |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 101 Bayham Street London NW1 0AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
3 at £1 | Photolibrary Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2012 | Application to strike the company off the register (3 pages) |
25 June 2012 | Application to strike the company off the register (3 pages) |
14 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders Statement of capital on 2012-06-14
|
14 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders Statement of capital on 2012-06-14
|
15 May 2012 | Director's details changed for Mr John Joesph Lapham on 14 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr John Joesph Lapham on 14 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mrs Jodi Anne Colligan on 14 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mrs Jodi Anne Colligan on 14 May 2012 (2 pages) |
14 May 2012 | Secretary's details changed for Beatrice Bailey on 14 May 2012 (2 pages) |
14 May 2012 | Secretary's details changed for Beatrice Bailey on 14 May 2012 (2 pages) |
1 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
1 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
15 July 2011 | Appointment of John Joseph Lapham as a director (3 pages) |
15 July 2011 | Appointment of John Joseph Lapham as a director (3 pages) |
11 July 2011 | Appointment of Beatrice Bailey as a secretary (3 pages) |
11 July 2011 | Termination of appointment of Glenn Parker as a director (2 pages) |
11 July 2011 | Termination of appointment of John Smith as a secretary (2 pages) |
11 July 2011 | Termination of appointment of Timothy Moore as a director (2 pages) |
11 July 2011 | Termination of appointment of James Cape as a director (2 pages) |
11 July 2011 | Appointment of Jodi Anne Colligan as a director (3 pages) |
11 July 2011 | Termination of appointment of Timothy Moore as a director (2 pages) |
11 July 2011 | Appointment of Jonathan Simon Lockwood as a director (3 pages) |
11 July 2011 | Appointment of Jonathan Simon Lockwood as a director (3 pages) |
11 July 2011 | Appointment of Beatrice Bailey as a secretary (3 pages) |
11 July 2011 | Registered office address changed from Argon House Argon Mews Fulham Broadway London SW6 1BJ on 11 July 2011 (2 pages) |
11 July 2011 | Termination of appointment of John Smith as a secretary (2 pages) |
11 July 2011 | Termination of appointment of Glenn Parker as a director (2 pages) |
11 July 2011 | Appointment of Jodi Anne Colligan as a director (3 pages) |
11 July 2011 | Termination of appointment of James Cape as a director (2 pages) |
11 July 2011 | Registered office address changed from Argon House Argon Mews Fulham Broadway London SW6 1BJ on 11 July 2011 (2 pages) |
27 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (15 pages) |
27 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (15 pages) |
3 December 2010 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
3 December 2010 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
26 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (15 pages) |
26 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (15 pages) |
16 November 2009 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
16 November 2009 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
10 June 2009 | Return made up to 26/04/09; full list of members (6 pages) |
10 June 2009 | Return made up to 26/04/09; full list of members (6 pages) |
9 March 2009 | Accounts made up to 30 June 2008 (5 pages) |
9 March 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
28 May 2008 | Return made up to 26/04/08; full list of members (6 pages) |
28 May 2008 | Return made up to 26/04/08; full list of members (6 pages) |
23 December 2007 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
23 December 2007 | Accounts made up to 30 June 2007 (6 pages) |
29 May 2007 | Accounts made up to 30 June 2006 (4 pages) |
29 May 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Return made up to 26/04/07; full list of members (6 pages) |
21 May 2007 | Return made up to 26/04/07; full list of members (6 pages) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
7 June 2006 | Return made up to 26/04/06; full list of members (7 pages) |
7 June 2006 | Return made up to 26/04/06; full list of members (7 pages) |
19 May 2006 | Director's particulars changed (1 page) |
19 May 2006 | Director's particulars changed (1 page) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
30 November 2005 | Registered office changed on 30/11/05 from: alderwick james & co suite 4 the sanctuary 23 oakhill grove surbiton surrey KT6 6DU (1 page) |
30 November 2005 | Secretary resigned;director resigned (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: alderwick james & co suite 4 the sanctuary 23 oakhill grove surbiton surrey KT6 6DU (1 page) |
30 November 2005 | New secretary appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | Secretary resigned;director resigned (1 page) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New secretary appointed (2 pages) |
30 November 2005 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | Director resigned (1 page) |
12 July 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
12 July 2005 | Accounts made up to 30 April 2005 (4 pages) |
9 July 2005 | Return made up to 26/04/05; full list of members (6 pages) |
9 July 2005 | Return made up to 26/04/05; full list of members (6 pages) |
31 August 2004 | Accounts made up to 30 April 2004 (4 pages) |
31 August 2004 | Return made up to 26/04/04; full list of members (6 pages) |
31 August 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
31 August 2004 | Return made up to 26/04/04; full list of members (6 pages) |
26 February 2004 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
26 February 2004 | Return made up to 26/04/03; full list of members (6 pages) |
26 February 2004 | Return made up to 26/04/03; full list of members (6 pages) |
26 February 2004 | Accounts made up to 30 April 2003 (4 pages) |
2 December 2002 | Registered office changed on 02/12/02 from: 101 brighton road surbiton surrey KT6 5NF (1 page) |
2 December 2002 | Registered office changed on 02/12/02 from: 101 brighton road surbiton surrey KT6 5NF (1 page) |
21 August 2002 | Return made up to 26/04/02; full list of members (6 pages) |
21 August 2002 | Return made up to 26/04/02; full list of members (6 pages) |
21 August 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
21 August 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
17 August 2001 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
17 August 2001 | Accounts made up to 30 April 2001 (4 pages) |
17 August 2001 | Return made up to 26/04/01; full list of members (6 pages) |
17 August 2001 | Return made up to 26/04/01; full list of members (6 pages) |
12 July 2000 | Return made up to 26/04/00; full list of members (6 pages) |
12 July 2000 | Accounts made up to 30 April 2000 (4 pages) |
12 July 2000 | Return made up to 26/04/00; full list of members (6 pages) |
12 July 2000 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
15 June 1999 | Return made up to 26/04/99; full list of members (6 pages) |
15 June 1999 | Return made up to 26/04/99; full list of members (6 pages) |
14 June 1999 | Accounts made up to 30 April 1999 (4 pages) |
14 June 1999 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
31 July 1998 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
31 July 1998 | Return made up to 26/04/98; no change of members (5 pages) |
31 July 1998 | Return made up to 26/04/98; no change of members (5 pages) |
31 July 1998 | Accounts made up to 30 April 1998 (4 pages) |
27 July 1997 | Return made up to 26/04/97; full list of members (6 pages) |
27 July 1997 | Return made up to 26/04/97; full list of members (6 pages) |
27 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
15 July 1997 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
15 July 1997 | Accounts made up to 30 April 1997 (4 pages) |
4 March 1997 | Accounts made up to 30 April 1996 (4 pages) |
4 March 1997 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
4 March 1997 | Return made up to 26/04/96; full list of members (6 pages) |
4 March 1997 | Return made up to 26/04/96; full list of members (6 pages) |
29 February 1996 | Resolutions
|
29 February 1996 | Accounts for a dormant company made up to 30 April 1995 (4 pages) |
29 February 1996 | Accounts made up to 30 April 1995 (4 pages) |
29 February 1996 | Resolutions
|
3 August 1995 | Ad 26/04/94--------- £ si 1@1 (2 pages) |
3 August 1995 | Ad 26/04/94--------- £ si 1@1 (2 pages) |
27 July 1995 | Return made up to 26/04/95; full list of members (6 pages) |
27 July 1995 | Return made up to 26/04/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
26 April 1994 | Incorporation (22 pages) |