Company NameDigital - Photo Limited
Company StatusDissolved
Company Number03838614
CategoryPrivate Limited Company
Incorporation Date6 September 1999(24 years, 8 months ago)
Dissolution Date11 June 2013 (10 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Eric Raymond Eames
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1999(same day as company formation)
RoleDigital Photographer
Country of ResidenceUnited Kingdom
Correspondence Address6 De Beauvoir Court
Northchurch Road
London
N1 3NX
Director NameMr Alastair Stewart McDavid
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1999(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address36 Upcroft Avenue
Edgware
Middlesex
HA8 9RB
Secretary NameMr Alastair Stewart McDavid
NationalityBritish
StatusClosed
Appointed06 September 1999(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address36 Upcroft Avenue
Edgware
Middlesex
HA8 9RB
Director NameMs Susan Whitehead
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(10 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 10 December 2009)
RoleInvestment Banking
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 De Beauvoir Court
Northchurch Road
London
N1 3NX
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed06 September 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 September 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 September 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address79-89 Pentonville Road
London
N1 9LG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Alastair Stewart Mcdavid
50.00%
Ordinary
1 at £1Eric Raymond Eames
50.00%
Ordinary

Financials

Year2014
Net Worth-£60,621
Cash£24,845
Current Liabilities£103,470

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
14 February 2013Application to strike the company off the register (3 pages)
14 February 2013Application to strike the company off the register (3 pages)
12 November 2012Annual return made up to 6 September 2012 with a full list of shareholders
Statement of capital on 2012-11-12
  • GBP 2
(5 pages)
12 November 2012Annual return made up to 6 September 2012 with a full list of shareholders
Statement of capital on 2012-11-12
  • GBP 2
(5 pages)
12 November 2012Annual return made up to 6 September 2012 with a full list of shareholders
Statement of capital on 2012-11-12
  • GBP 2
(5 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Eric Raymond Eames on 6 September 2010 (2 pages)
8 September 2010Director's details changed for Eric Raymond Eames on 6 September 2010 (2 pages)
8 September 2010Director's details changed for Eric Raymond Eames on 6 September 2010 (2 pages)
8 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
13 July 2010Registered office address changed from 62-68 Rosebery Avenue London EC1R 4RR on 13 July 2010 (1 page)
13 July 2010Registered office address changed from 62-68 Rosebery Avenue London EC1R 4RR on 13 July 2010 (1 page)
10 December 2009Termination of appointment of Susan Whitehead as a director (1 page)
10 December 2009Termination of appointment of Susan Whitehead as a director (1 page)
10 December 2009Appointment of Ms Susan Whitehead as a director (2 pages)
10 December 2009Appointment of Ms Susan Whitehead as a director (2 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 September 2009Return made up to 06/09/09; full list of members (4 pages)
8 September 2009Return made up to 06/09/09; full list of members (4 pages)
15 September 2008Return made up to 06/09/08; full list of members (4 pages)
15 September 2008Return made up to 06/09/08; full list of members (4 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 September 2007Return made up to 06/09/07; full list of members (2 pages)
6 September 2007Return made up to 06/09/07; full list of members (2 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 September 2006Return made up to 06/09/06; full list of members (2 pages)
11 September 2006Return made up to 06/09/06; full list of members (2 pages)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 October 2005Return made up to 06/09/05; full list of members (3 pages)
12 October 2005Return made up to 06/09/05; full list of members (3 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 October 2004Return made up to 06/09/04; full list of members (7 pages)
12 October 2004Return made up to 06/09/04; full list of members (7 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 October 2003Return made up to 06/09/03; full list of members (7 pages)
24 October 2003Return made up to 06/09/03; full list of members (7 pages)
31 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 October 2002Return made up to 06/09/02; full list of members (7 pages)
16 October 2002Return made up to 06/09/02; full list of members (7 pages)
29 April 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 April 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 October 2001Return made up to 06/09/01; full list of members (6 pages)
25 October 2001Return made up to 06/09/01; full list of members (6 pages)
14 December 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
14 December 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
14 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
14 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
4 October 2000Return made up to 06/09/00; full list of members (6 pages)
4 October 2000Return made up to 06/09/00; full list of members (6 pages)
16 September 1999Registered office changed on 16/09/99 from: crwys house 33 crwys road cardiff CF24 4YF (1 page)
16 September 1999New secretary appointed;new director appointed (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999Secretary resigned;director resigned (1 page)
16 September 1999Registered office changed on 16/09/99 from: crwys house 33 crwys road cardiff CF24 4YF (1 page)
16 September 1999Director resigned (1 page)
16 September 1999Secretary resigned;director resigned (1 page)
16 September 1999New secretary appointed;new director appointed (2 pages)
16 September 1999Director resigned (1 page)
6 September 1999Incorporation (18 pages)
6 September 1999Incorporation (18 pages)