London
E1 6JN
Secretary Name | Gavin Burn Lindsay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2001(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 08 December 2009) |
Role | Model Maker |
Country of Residence | United Kingdom |
Correspondence Address | 111 Shoreditch High Street London E1 6JN |
Director Name | Siobhan Therese Squire |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2001(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (closed 08 December 2009) |
Role | Photographers Agent |
Country of Residence | United Kingdom |
Correspondence Address | 111 Shoreditch High Street London E1 6JN |
Director Name | Gary Bruce Brozenich |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 May 2001) |
Role | Model Maker |
Correspondence Address | 23-28 Penn Street London N1 5DL |
Director Name | Michael Anthony Parsons |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 March 1998) |
Role | Photographer |
Correspondence Address | 42 Northchurch Road London N1 4EJ |
Director Name | Siobhan Therese Squire |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 March 2001) |
Role | Photographers Agent |
Country of Residence | United Kingdom |
Correspondence Address | 111 Shoreditch High Street London E1 6JN |
Secretary Name | Siobhan Therese Squire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 March 2001) |
Role | Photographers Agent |
Country of Residence | United Kingdom |
Correspondence Address | 111 Shoreditch High Street London E1 6JN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 112 Shoreditch High Street London E1 6JN |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £75,994 |
Gross Profit | £49,804 |
Net Worth | £146 |
Cash | £47 |
Current Liabilities | £41,164 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
8 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
17 December 2008 | Return made up to 02/05/08; full list of members (4 pages) |
25 March 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
20 July 2007 | Return made up to 02/05/07; full list of members (7 pages) |
27 June 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
22 May 2006 | Return made up to 02/05/06; full list of members (7 pages) |
4 April 2006 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
8 July 2005 | Return made up to 02/05/05; full list of members (7 pages) |
28 February 2005 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
29 June 2004 | Return made up to 02/05/04; full list of members (7 pages) |
30 March 2004 | Total exemption full accounts made up to 31 May 2003 (13 pages) |
31 May 2003 | Return made up to 02/05/03; full list of members
|
31 March 2003 | Total exemption full accounts made up to 31 May 2002 (13 pages) |
18 June 2002 | Return made up to 02/05/02; full list of members (7 pages) |
3 April 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
13 July 2001 | Return made up to 02/05/01; full list of members (6 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | Director resigned (1 page) |
26 April 2001 | Secretary resigned;director resigned (1 page) |
9 April 2001 | New secretary appointed (2 pages) |
20 February 2001 | Full accounts made up to 31 May 2000 (9 pages) |
15 January 2001 | Registered office changed on 15/01/01 from: 23-28 penn street london N1 5DL (1 page) |
9 June 2000 | Return made up to 02/05/00; full list of members (7 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (11 pages) |
24 May 1999 | Return made up to 02/05/99; full list of members
|
3 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
5 June 1998 | Return made up to 02/05/98; full list of members
|
27 June 1997 | New secretary appointed;new director appointed (2 pages) |
27 June 1997 | Ad 19/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | Registered office changed on 27/06/97 from: 23-28 penn street london N1 5DL (1 page) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New director appointed (2 pages) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Secretary resigned (1 page) |
12 May 1997 | Company name changed solid state images LTD\certificate issued on 13/05/97 (2 pages) |
2 May 1997 | Incorporation (12 pages) |