Company NamePhotograph Limited
Company StatusDissolved
Company Number03376103
CategoryPrivate Limited Company
Incorporation Date27 May 1997(26 years, 11 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePolly Borland
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAustralian
StatusClosed
Appointed27 May 1997(same day as company formation)
RolePhotographer
Correspondence Address33 Flat 2 Adelaide Crescent
Hove
East Sussex
BN3 2JJ
Secretary NameJohn Anthony Hillcoat
NationalityAustralian
StatusClosed
Appointed27 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address33 Adelaide Crescent
Flat 2
Hove
East Sussex
BN3 2JJ
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed27 May 1997(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed27 May 1997(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Contact

Websitewww.genesis-publications.com
Telephone024 86785786
Telephone regionCoventry

Location

Registered AddressCastle House
75 Wells Street
London
W1T 3QH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Polly Borland
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,234
Cash£46
Current Liabilities£14,969

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
12 November 2013Voluntary strike-off action has been suspended (1 page)
12 November 2013Voluntary strike-off action has been suspended (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013Voluntary strike-off action has been suspended (1 page)
26 February 2013Voluntary strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
4 July 2012Voluntary strike-off action has been suspended (1 page)
4 July 2012Voluntary strike-off action has been suspended (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
17 September 2011Voluntary strike-off action has been suspended (1 page)
17 September 2011Voluntary strike-off action has been suspended (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
9 August 2011Application to strike the company off the register (3 pages)
9 August 2011Application to strike the company off the register (3 pages)
14 June 2011Annual return made up to 27 May 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 1
(4 pages)
14 June 2011Annual return made up to 27 May 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 1
(4 pages)
27 April 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
8 February 2011Registered office address changed from 75 Wells Street London W1T 3QT United Kingdom on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 75 Wells Street London W1T 3QT United Kingdom on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 75 Wells Street London W1T 3QT United Kingdom on 8 February 2011 (1 page)
3 February 2011Registered office address changed from 83 - 87 Crawford Street London W1H 2HB United Kingdom on 3 February 2011 (1 page)
3 February 2011Registered office address changed from 83 - 87 Crawford Street London W1H 2HB United Kingdom on 3 February 2011 (1 page)
3 February 2011Registered office address changed from 83 - 87 Crawford Street London W1H 2HB United Kingdom on 3 February 2011 (1 page)
18 June 2010Registered office address changed from 83 - 87 Crawford Street London W1H 2HB United Kingdom on 18 June 2010 (1 page)
18 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
18 June 2010Registered office address changed from 83 - 87 Crawford Street London W1H 2HB United Kingdom on 18 June 2010 (1 page)
18 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
17 June 2010Registered office address changed from 55 Kentish Town Road Camden Town London NW1 8NX on 17 June 2010 (1 page)
17 June 2010Registered office address changed from 55 Kentish Town Road Camden Town London NW1 8NX on 17 June 2010 (1 page)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
28 May 2009Return made up to 27/05/09; full list of members (3 pages)
28 May 2009Return made up to 27/05/09; full list of members (3 pages)
13 March 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
13 March 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
12 June 2008Return made up to 27/05/08; full list of members (3 pages)
12 June 2008Return made up to 27/05/08; full list of members (3 pages)
7 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
7 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
13 August 2007Secretary's particulars changed (1 page)
13 August 2007Return made up to 27/05/07; full list of members (2 pages)
13 August 2007Secretary's particulars changed (1 page)
13 August 2007Director's particulars changed (1 page)
13 August 2007Director's particulars changed (1 page)
13 August 2007Return made up to 27/05/07; full list of members (2 pages)
5 June 2007Registered office changed on 05/06/07 from: 1 printing house yard hackney road london E2 7PR (1 page)
5 June 2007Registered office changed on 05/06/07 from: 1 printing house yard hackney road london E2 7PR (1 page)
30 March 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
30 March 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
3 July 2006Return made up to 27/05/06; full list of members (2 pages)
3 July 2006Return made up to 27/05/06; full list of members (2 pages)
28 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
28 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
8 June 2005Return made up to 27/05/05; full list of members (2 pages)
8 June 2005Return made up to 27/05/05; full list of members (2 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
4 June 2004Return made up to 27/05/04; full list of members (6 pages)
4 June 2004Return made up to 27/05/04; full list of members (6 pages)
17 April 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
17 April 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
3 June 2003Return made up to 27/05/03; full list of members (6 pages)
3 June 2003Return made up to 27/05/03; full list of members (6 pages)
27 March 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
27 March 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
2 June 2002Return made up to 27/05/02; full list of members (6 pages)
2 June 2002Return made up to 27/05/02; full list of members (6 pages)
28 March 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
28 March 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
30 May 2001Return made up to 27/05/01; full list of members (6 pages)
30 May 2001Return made up to 27/05/01; full list of members (6 pages)
3 April 2001Full accounts made up to 31 May 2000 (7 pages)
3 April 2001Full accounts made up to 31 May 2000 (7 pages)
5 June 2000Return made up to 27/05/00; full list of members (6 pages)
5 June 2000Return made up to 27/05/00; full list of members (6 pages)
22 March 2000Full accounts made up to 31 May 1999 (6 pages)
22 March 2000Full accounts made up to 31 May 1999 (6 pages)
28 May 1999Return made up to 27/05/99; no change of members (4 pages)
28 May 1999Return made up to 27/05/99; no change of members (4 pages)
8 March 1999Full accounts made up to 31 May 1998 (6 pages)
8 March 1999Full accounts made up to 31 May 1998 (6 pages)
30 September 1998Registered office changed on 30/09/98 from: 1ST floor 19-20 garlick hill london EC4V 2AL (1 page)
30 September 1998Registered office changed on 30/09/98 from: 1ST floor 19-20 garlick hill london EC4V 2AL (1 page)
13 July 1998Return made up to 27/05/98; full list of members (6 pages)
13 July 1998Return made up to 27/05/98; full list of members (6 pages)
11 February 1998Registered office changed on 11/02/98 from: 40 bow lane london EC4M 9DT (1 page)
11 February 1998Registered office changed on 11/02/98 from: 40 bow lane london EC4M 9DT (1 page)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
2 July 1997Registered office changed on 02/07/97 from: 40 bow lane london EC4M 9DT (1 page)
2 July 1997Registered office changed on 02/07/97 from: 40 bow lane london EC4M 9DT (1 page)
2 July 1997Secretary resigned (1 page)
2 July 1997Director resigned (1 page)
2 July 1997Secretary resigned (1 page)
2 July 1997New secretary appointed (2 pages)
2 July 1997Director resigned (1 page)
2 July 1997New secretary appointed (2 pages)
27 May 1997Incorporation (12 pages)
27 May 1997Incorporation (12 pages)