Company NameElaine Boles Photography Limited
Company StatusDissolved
Company Number03840840
CategoryPrivate Limited Company
Incorporation Date14 September 1999(24 years, 8 months ago)
Dissolution Date9 June 2015 (8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Director NameElaine Patricia Boles
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1999(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence Address36 Bray Road
Stoke D'Abernon
Cobham
Surrey
KT11 3HZ
Director NameAngela Barr
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(same day as company formation)
RoleClerical
Correspondence Address11 Blenheim Close
Chandlers Ford
Hampshire
SO53 4LD
Secretary NameEileen Carmel Beney
NationalityBritish
StatusResigned
Appointed14 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address36 Bray Road
Stoke D'Abernon
Cobham
Surrey
KT11 3HZ
Secretary NameKatherine Grace Cosic
NationalityBritish
StatusResigned
Appointed14 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address159 Church Road
Teddington
Middlesex
TW11 8QH

Contact

Websitewww.elaineboles.co.uk
Telephone01932 867512
Telephone regionWeybridge

Location

Registered Address36 Bray Road
Stoke D'Abernon
Cobham
Surrey
KT11 3HZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardOxshott and Stoke D'Abernon
Built Up AreaCobham (Elmbridge)

Shareholders

2 at £1Elaine Boles
100.00%
Ordinary

Financials

Year2014
Turnover£14,551
Gross Profit£7,947
Net Worth-£22,507
Current Liabilities£24,260

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
14 July 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
4 December 2013Termination of appointment of Eileen Carmel Beney as a secretary on 24 November 2013 (1 page)
4 December 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(4 pages)
4 December 2013Termination of appointment of Eileen Carmel Beney as a secretary on 24 November 2013 (1 page)
29 July 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
24 October 2012Secretary's details changed for Eileen Carmel Beney on 17 April 2012 (1 page)
24 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
21 June 2012Registered office address changed from Manor Farm Cottage Green Street Lower Sunbury Middlesex TW16 6QJ on 21 June 2012 (1 page)
21 June 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
13 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
10 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
7 December 2010Director's details changed for Elaine Patricia Boles on 14 September 2010 (2 pages)
7 December 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
28 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
11 June 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
13 October 2008Return made up to 14/09/08; full list of members (3 pages)
23 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
15 October 2007Return made up to 14/09/07; full list of members (2 pages)
4 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
31 October 2006Return made up to 14/09/06; full list of members (2 pages)
26 July 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
27 October 2005Return made up to 14/09/05; full list of members (6 pages)
21 June 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
20 October 2004Return made up to 14/09/04; full list of members (6 pages)
14 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
1 October 2003Return made up to 14/09/03; full list of members
  • 363(287) ‐ Registered office changed on 01/10/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
5 November 2002Return made up to 14/09/02; full list of members
  • 363(287) ‐ Registered office changed on 05/11/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 May 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
6 November 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2001Full accounts made up to 30 September 2000 (9 pages)
12 October 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1999Director resigned (1 page)
26 October 1999Registered office changed on 26/10/99 from: 5 new broadway hampton hill hampton middlesex TW12 1JG (1 page)
26 October 1999New secretary appointed (2 pages)
26 October 1999Secretary resigned (1 page)
26 October 1999New director appointed (2 pages)
14 September 1999Incorporation (16 pages)