Company NameGINA Phillips Represents Limited
Company StatusDissolved
Company Number03180177
CategoryPrivate Limited Company
Incorporation Date29 March 1996(28 years, 1 month ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)
Previous NamesDramadale Limited and GINA Phillips Limited

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 NameGina Phillips
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1996(3 days after company formation)
Appointment Duration14 years, 1 month (closed 25 May 2010)
RolePhotographic Agent
Correspondence Address18 Brookfield Park
London
NW5 1ER
Secretary NameHerta Phillips
NationalityBritish
StatusClosed
Appointed28 July 2000(4 years, 4 months after company formation)
Appointment Duration9 years, 10 months (closed 25 May 2010)
RoleCompany Director
Correspondence Address10 Petercole Drive
Bristol
Avon
BS13 8JP
Director NameDebra Searchfield
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 April 1996(3 days after company formation)
Appointment Duration4 years, 3 months (resigned 28 July 2000)
RoleAgent
Correspondence Address8 Nile Street
London
N1 7RR
Secretary NameDebra Searchfield
NationalityNew Zealander
StatusResigned
Appointed02 April 1996(3 days after company formation)
Appointment Duration4 years, 3 months (resigned 28 July 2000)
RoleAgent
Correspondence Address8 Nile Street
London
N1 7RR
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed29 March 1996(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed29 March 1996(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address17-19 Bedford Street
(Ref: Jmo)
London
WC2E 9HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010Application to strike the company off the register (3 pages)
26 January 2010Application to strike the company off the register (3 pages)
10 August 2009Total exemption small company accounts made up to 31 May 2007 (5 pages)
10 August 2009Total exemption small company accounts made up to 31 May 2007 (5 pages)
21 May 2009Return made up to 29/03/09; full list of members (5 pages)
21 May 2009Return made up to 29/03/09; full list of members (5 pages)
20 November 2008Registered office changed on 20/11/2008 from 1-7 harley street (G702) london W1G 9QY (1 page)
20 November 2008Registered office changed on 20/11/2008 from 1-7 harley street (G702) london W1G 9QY (1 page)
6 May 2008Return made up to 29/03/08; full list of members (6 pages)
6 May 2008Return made up to 29/03/08; full list of members (6 pages)
12 June 2007Return made up to 29/03/07; full list of members (6 pages)
12 June 2007Return made up to 29/03/07; full list of members (6 pages)
8 June 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
8 June 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
8 June 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
8 June 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
26 May 2006Return made up to 29/03/06; full list of members
  • 363(287) ‐ Registered office changed on 26/05/06
(6 pages)
26 May 2006Return made up to 29/03/06; full list of members (6 pages)
26 April 2005Return made up to 29/03/05; full list of members (6 pages)
26 April 2005Return made up to 29/03/05; full list of members (6 pages)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
8 April 2004Return made up to 29/03/04; full list of members (6 pages)
8 April 2004Return made up to 29/03/04; full list of members (6 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
16 August 2003Particulars of mortgage/charge (5 pages)
16 August 2003Particulars of mortgage/charge (5 pages)
27 June 2003Particulars of mortgage/charge (3 pages)
27 June 2003Particulars of mortgage/charge (3 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
5 April 2003Return made up to 29/03/03; full list of members (6 pages)
5 April 2003Return made up to 29/03/03; full list of members (6 pages)
12 April 2002Return made up to 29/03/02; full list of members
  • 363(287) ‐ Registered office changed on 12/04/02
(6 pages)
12 April 2002Return made up to 29/03/02; full list of members (6 pages)
8 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
8 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
27 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 2001Accounts for a small company made up to 31 May 2000 (7 pages)
5 June 2001Accounts for a small company made up to 31 May 2000 (7 pages)
25 April 2001Return made up to 29/03/01; full list of members (6 pages)
25 April 2001Return made up to 29/03/01; full list of members (6 pages)
5 September 2000£ ic 100/75 07/08/00 £ sr 25@1=25 (2 pages)
5 September 2000£ ic 100/75 07/08/00 £ sr 25@1=25 (2 pages)
18 August 2000New secretary appointed (2 pages)
18 August 2000New secretary appointed (2 pages)
18 August 2000Secretary resigned;director resigned (1 page)
18 August 2000Secretary resigned;director resigned (1 page)
13 April 2000Return made up to 29/03/00; full list of members (6 pages)
13 April 2000Return made up to 29/03/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 May 1998 (6 pages)
4 February 2000Accounts for a small company made up to 31 May 1998 (6 pages)
4 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
20 July 1999Auditor's resignation (1 page)
20 July 1999Auditor's resignation (1 page)
29 March 1999Return made up to 29/03/99; no change of members
  • 363(287) ‐ Registered office changed on 29/03/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 March 1999Return made up to 29/03/99; no change of members (4 pages)
9 March 1999Registered office changed on 09/03/99 from: the quadrangle 2ND floor 180 wardour street london W1V 3AA (1 page)
9 March 1999Registered office changed on 09/03/99 from: the quadrangle 2ND floor 180 wardour street london W1V 3AA (1 page)
20 January 1999Accounting reference date extended from 31/03/98 to 31/05/98 (1 page)
20 January 1999Accounting reference date extended from 31/03/98 to 31/05/98 (1 page)
8 April 1998Return made up to 29/03/98; full list of members (5 pages)
8 April 1998Return made up to 29/03/98; full list of members (5 pages)
3 November 1997Full accounts made up to 31 March 1997 (6 pages)
3 November 1997Full accounts made up to 31 March 1997 (6 pages)
1 September 1997Company name changed gina phillips LIMITED\certificate issued on 02/09/97 (2 pages)
1 September 1997Company name changed gina phillips LIMITED\certificate issued on 02/09/97 (2 pages)
12 June 1997Ad 28/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 June 1997Ad 28/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 May 1997Return made up to 29/03/97; full list of members (5 pages)
29 May 1997Return made up to 29/03/97; full list of members (5 pages)
9 November 1996New director appointed (2 pages)
9 November 1996Director resigned (1 page)
9 November 1996Director resigned (1 page)
9 November 1996New secretary appointed;new director appointed (2 pages)
9 November 1996Secretary resigned (1 page)
9 November 1996Secretary resigned (1 page)
9 November 1996New director appointed (2 pages)
9 November 1996Registered office changed on 09/11/96 from: 83 leonard street london EC2A 4QS (1 page)
9 November 1996New secretary appointed;new director appointed (2 pages)
8 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 April 1996Company name changed dramadale LIMITED\certificate issued on 15/04/96 (2 pages)
12 April 1996Company name changed dramadale LIMITED\certificate issued on 15/04/96 (2 pages)
29 March 1996Incorporation (10 pages)