Company NameBanksway Photographic Limited
Company StatusDissolved
Company Number03649926
CategoryPrivate Limited Company
Incorporation Date14 October 1998(25 years, 6 months ago)
Dissolution Date29 April 2003 (21 years ago)
Previous NameMistlegrove Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameModu Peola Oludayo Awani
Date of BirthAugust 1954 (Born 69 years ago)
NationalityNigerian
StatusClosed
Appointed04 November 1998(3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 29 April 2003)
RoleCompany Director
Correspondence Address86 Shipeolu Street
Palm Grove
Lagos
Foreign
Director NameTerence Porter
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1998(3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 29 April 2003)
RoleCompany Director
Correspondence Address3 Hillcrest
King Harry Lane
St Albans
Hertfordshire
AL3 4AT
Secretary NameMr John Phillip Armstrong
NationalityBritish
StatusClosed
Appointed04 November 1998(3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 29 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10a Willow Bridge Road
London
N1 2LA
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed14 October 1998(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1998(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered AddressUnit 3 Penta Court
Station Road
Borehamwood
Hertfordshire
WD6 1SL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
28 November 2002Application for striking-off (1 page)
25 October 2002Return made up to 14/10/02; full list of members (7 pages)
6 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
19 October 2001Return made up to 14/10/01; full list of members (6 pages)
16 August 2001Full accounts made up to 31 December 2000 (6 pages)
1 November 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 June 2000Full accounts made up to 31 December 1999 (6 pages)
1 November 1999Return made up to 14/10/99; full list of members (6 pages)
2 March 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
2 March 1999Ad 15/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
4 January 1999Memorandum and Articles of Association (1 page)
29 December 1998Company name changed mistlegrove LIMITED\certificate issued on 30/12/98 (2 pages)
17 December 1998New director appointed (2 pages)
17 December 1998New secretary appointed (2 pages)
17 December 1998Registered office changed on 17/12/98 from: the glassmill 1 battersea bridge road, london SW11 3BG (1 page)
17 December 1998Director resigned (1 page)
17 December 1998New director appointed (2 pages)
17 December 1998Secretary resigned (1 page)
14 October 1998Incorporation (17 pages)