Company NameIPL Photo Imaging Limited
DirectorsWendy Patricia Calvert and Anthony David Price
Company StatusDissolved
Company Number02941274
CategoryPrivate Limited Company
Incorporation Date21 June 1994(29 years, 10 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 NameMrs Wendy Patricia Calvert
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1994(same day as company formation)
RoleSecretary
Correspondence Address5 Grasmere
Weybridge
Surrey
KT13 0EY
Director NameAnthony David Price
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1994(same day as company formation)
RoleTechnical Director
Correspondence Address48 Parry Drive
Brooklands Road
Weybridge
Surrey
KT13 0UU
Secretary NameMrs Wendy Patricia Calvert
NationalityBritish
StatusCurrent
Appointed21 June 1994(same day as company formation)
RoleSecretary
Correspondence Address5 Grasmere
Weybridge
Surrey
KT13 0EY
Director NameProperty Holdings Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed21 June 1994(same day as company formation)
Correspondence Address100 White Lion Street
London
Secretary NameLocation Matters Limited (Corporation)
StatusResigned
Appointed21 June 1994(same day as company formation)
Correspondence Address100 White Lion Street
London

Location

Registered AddressClareville House
26/27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

21 March 2000Dissolved (1 page)
21 December 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
22 July 1999Liquidators statement of receipts and payments (6 pages)
7 August 1998Statement of affairs (6 pages)
7 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 August 1998Appointment of a voluntary liquidator (1 page)
6 July 1998Registered office changed on 06/07/98 from: 78 clifton road kingston upon thames surrey KT2 6PJ (1 page)
17 June 1998Return made up to 10/06/98; full list of members (6 pages)
29 April 1998Full accounts made up to 31 August 1997 (9 pages)
14 July 1997Return made up to 21/06/97; no change of members (4 pages)
7 March 1997Full accounts made up to 31 August 1996 (10 pages)
5 August 1996Return made up to 21/06/96; no change of members (4 pages)
12 March 1996Full accounts made up to 31 August 1995 (10 pages)
12 July 1995Return made up to 21/06/95; full list of members (6 pages)