Company NamePicture Blue Limited
Company StatusDissolved
Company Number03785461
CategoryPrivate Limited Company
Incorporation Date9 June 1999(24 years, 9 months ago)
Dissolution Date26 July 2011 (12 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameDr David Barker
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1999(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS
Director NameMichael Wai Mon Chung
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1999(same day as company formation)
RoleSystems Analyst
Country of ResidenceUnited Kingdom
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS
Secretary NameDr David Barker
NationalityBritish
StatusClosed
Appointed09 June 2003(4 years after company formation)
Appointment Duration8 years, 1 month (closed 26 July 2011)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS
Director NameSally Ann Barker
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(same day as company formation)
RoleCivil Servant
Correspondence Address33 Bridgwater Close
Dawley
Telford
TF4 3TP
Director NameDr Steven Andrew Hipkin
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(same day as company formation)
RoleLecturer
Correspondence Address17 Sunnymead
Tyler Hill
Canterbury
CT2 9NW
Director NameJennifer Jane Perry
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(same day as company formation)
RolePress Officer
Correspondence Address74 High Street
Bridge
Canterbury
Kent
CT4 5LA
Secretary NameDr Steven Andrew Hipkin
NationalityBritish
StatusResigned
Appointed09 June 1999(same day as company formation)
RoleLecturer
Correspondence Address17 Sunnymead
Tyler Hill
Canterbury
CT2 9NW

Location

Registered Address9 Limes Road
Beckenham
Kent
BR3 6NS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
4 April 2011Application to strike the company off the register (3 pages)
4 April 2011Application to strike the company off the register (3 pages)
18 June 2010Annual return made up to 9 June 2010 with a full list of shareholders
Statement of capital on 2010-06-18
  • GBP 100
(4 pages)
18 June 2010Annual return made up to 9 June 2010 with a full list of shareholders
Statement of capital on 2010-06-18
  • GBP 100
(4 pages)
18 June 2010Annual return made up to 9 June 2010 with a full list of shareholders
Statement of capital on 2010-06-18
  • GBP 100
(4 pages)
17 June 2010Secretary's details changed for Doctor David Barker on 16 June 2010 (1 page)
17 June 2010Director's details changed for Doctor David Barker on 16 June 2010 (2 pages)
17 June 2010Secretary's details changed for Doctor David Barker on 16 June 2010 (1 page)
17 June 2010Director's details changed for Michael Wai Mon Chung on 16 June 2010 (2 pages)
17 June 2010Director's details changed for Michael Wai Mon Chung on 16 June 2010 (2 pages)
17 June 2010Director's details changed for Doctor David Barker on 16 June 2010 (2 pages)
12 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
12 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
16 June 2009Return made up to 09/06/09; full list of members (4 pages)
16 June 2009Return made up to 09/06/09; full list of members (4 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
11 June 2008Return made up to 09/06/08; full list of members (4 pages)
11 June 2008Return made up to 09/06/08; full list of members (4 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
6 July 2007Return made up to 09/06/07; full list of members (2 pages)
6 July 2007Return made up to 09/06/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
24 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
6 July 2006Return made up to 09/06/06; full list of members (2 pages)
6 July 2006Return made up to 09/06/06; full list of members (2 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
11 July 2005Return made up to 09/06/05; full list of members (2 pages)
11 July 2005Return made up to 09/06/05; full list of members (2 pages)
30 March 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
30 March 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
10 June 2004Return made up to 09/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 June 2004Return made up to 09/06/04; full list of members (7 pages)
29 March 2004Total exemption full accounts made up to 31 May 2003 (13 pages)
29 March 2004Total exemption full accounts made up to 31 May 2003 (13 pages)
9 December 2003Registered office changed on 09/12/03 from: 33 bridgewater close dawley telford TF4 3TP (1 page)
9 December 2003Registered office changed on 09/12/03 from: 33 bridgewater close dawley telford TF4 3TP (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003New secretary appointed (1 page)
2 July 2003Secretary resigned;director resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Return made up to 09/06/03; full list of members (9 pages)
2 July 2003Secretary resigned;director resigned (1 page)
2 July 2003New secretary appointed (1 page)
2 July 2003Return made up to 09/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 July 2003Director resigned (1 page)
12 December 2002Total exemption full accounts made up to 31 May 2002 (13 pages)
12 December 2002Total exemption full accounts made up to 31 May 2002 (13 pages)
27 July 2002Return made up to 09/06/02; full list of members (9 pages)
27 July 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 April 2002Total exemption full accounts made up to 31 May 2001 (13 pages)
2 April 2002Total exemption full accounts made up to 31 May 2001 (13 pages)
9 August 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/08/01
(8 pages)
9 August 2001Return made up to 09/06/01; full list of members (8 pages)
19 February 2001Full accounts made up to 31 May 2000 (12 pages)
19 February 2001Full accounts made up to 31 May 2000 (12 pages)
6 November 2000Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page)
6 November 2000Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page)
12 July 2000Return made up to 09/06/00; full list of members (8 pages)
12 July 2000Return made up to 09/06/00; full list of members (8 pages)
9 June 1999Incorporation (24 pages)