Company NamePhotometrics UK Limited
Company StatusDissolved
Company Number03927899
CategoryPrivate Limited Company
Incorporation Date17 February 2000(24 years, 1 month ago)
Dissolution Date3 April 2012 (11 years, 12 months ago)
Previous NamesUniversal Imaging Corporation Limited and Universal Imaging Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLiner David Brant Liner
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed03 May 2006(6 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 03 April 2012)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address6709 Firestone Place
Lakewood Ranch
Florida
Fl 34202
United States
Secretary NameMr John Bignall
NationalityBritish
StatusClosed
Appointed19 January 2007(6 years, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 03 April 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCoombe Farm Coombe Lane
Naphill
Bucks
HP14 4QR
Director NameMr John Bignall
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2008(8 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 03 April 2012)
RoleSoicitor
Country of ResidenceEngland
Correspondence AddressCoombe Farm Coombe Lane
Naphill
Bucks
HP14 4QR
Director NameDr Andrew George Cameron
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address2 Lyndale Terrace
Instow
Bideford
North Devon
EX39 4HS
Director NameDr John Robert Wilkinson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address12 Newfield Way
Marlow
Buckinghamshire
SL7 1PW
Secretary NameDr John Robert Wilkinson
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Newfield Way
Marlow
Buckinghamshire
SL7 1PW
Director NameMr Nigel Keith Murphy
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(1 year, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 May 2006)
RoleEngineer
Country of ResidenceEngland
Correspondence Address27 Thames Crescent
Maidenhead
Berkshire
SL6 8EY
Director NameAndrew Timothy Trevor Phillips
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(1 year, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 May 2006)
RoleSales Manager
Correspondence Address36 Brookfield Road
Wooburn Green
Buckinghamshire
HP10 0PZ
Director NameJonathan Davis
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(6 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 January 2007)
RoleFinance Director
Correspondence Address37 Old Pinewood Way
Papworth Everard
Cambridge
Cambridgeshire
CB3 8GT
Secretary NameJonathan Davis
NationalityBritish
StatusResigned
Appointed03 May 2006(6 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 January 2007)
RoleFinance Director
Correspondence Address37 Old Pinewood Way
Papworth Everard
Cambridge
Cambridgeshire
CB3 8GT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressFifth Floor
9-10 Market Place
London
W1W 8AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011Application to strike the company off the register (3 pages)
13 December 2011Application to strike the company off the register (3 pages)
23 September 2011Amended accounts made up to 31 December 2010 (3 pages)
23 September 2011Amended accounts for a dormant company made up to 31 December 2010 (3 pages)
2 June 2011Withdraw the company strike off application (2 pages)
2 June 2011Withdraw the company strike off application (2 pages)
17 May 2011Annual return made up to 17 February 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 100
(5 pages)
17 May 2011Annual return made up to 17 February 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 100
(5 pages)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
21 March 2011Application to strike the company off the register (3 pages)
21 March 2011Application to strike the company off the register (3 pages)
21 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
21 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
19 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
19 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
2 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
29 September 2009Accounts made up to 31 December 2008 (4 pages)
2 April 2009Secretary's Change of Particulars / john bignall / 19/06/2008 / HouseName/Number was: , now: coombe farm; Street was: mistletoe farm, now: coombe lane; Area was: cuckoo hill, now: ; Post Town was: pinner, now: naphill; Region was: middlesex, now: bucks; Post Code was: HA5 2BB, now: HP14 4QR; Country was: , now: uk (1 page)
2 April 2009Return made up to 17/02/09; full list of members (3 pages)
2 April 2009Secretary's change of particulars / john bignall / 19/06/2008 (1 page)
2 April 2009Return made up to 17/02/09; full list of members (3 pages)
29 October 2008Amended full accounts made up to 31 December 2006 (16 pages)
29 October 2008Amended full accounts made up to 31 December 2006 (16 pages)
22 October 2008Director appointed john bignall (1 page)
22 October 2008Director appointed john bignall (1 page)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
22 October 2008Accounts made up to 31 December 2007 (3 pages)
29 September 2008Registered office changed on 29/09/2008 from western way bury st edmunds suffolk IP33 3SZ (1 page)
29 September 2008Total exemption full accounts made up to 31 December 2006 (16 pages)
29 September 2008Total exemption full accounts made up to 31 December 2006 (16 pages)
29 September 2008Registered office changed on 29/09/2008 from western way bury st edmunds suffolk IP33 3SZ (1 page)
18 July 2008Appointment terminated director john wilkinson (1 page)
18 July 2008Appointment Terminated Director john wilkinson (1 page)
19 February 2008Return made up to 17/02/08; full list of members (3 pages)
19 February 2008Return made up to 17/02/08; full list of members (3 pages)
20 March 2007Return made up to 17/02/07; full list of members (7 pages)
20 March 2007Return made up to 17/02/07; full list of members (7 pages)
25 January 2007Secretary resigned;director resigned (1 page)
25 January 2007New secretary appointed (1 page)
25 January 2007New secretary appointed (1 page)
25 January 2007Secretary resigned;director resigned (1 page)
20 September 2006Accounts for a small company made up to 28 February 2006 (6 pages)
20 September 2006Accounts for a small company made up to 28 February 2006 (6 pages)
26 June 2006Auditor's resignation (1 page)
26 June 2006Auditor's resignation (1 page)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
30 May 2006Secretary resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Registered office changed on 30/05/06 from: 43 high street marlow buckinghamshire SL7 1BA (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006New secretary appointed;new director appointed (2 pages)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
30 May 2006Registered office changed on 30/05/06 from: 43 high street marlow buckinghamshire SL7 1BA (1 page)
30 May 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
30 May 2006Director resigned (1 page)
30 May 2006New secretary appointed;new director appointed (2 pages)
10 May 2006Company name changed universal imaging LIMITED\certificate issued on 10/05/06 (2 pages)
10 May 2006Company name changed universal imaging LIMITED\certificate issued on 10/05/06 (2 pages)
24 February 2006Return made up to 17/02/06; full list of members (7 pages)
24 February 2006Return made up to 17/02/06; full list of members (7 pages)
2 December 2005Accounts for a small company made up to 28 February 2005 (5 pages)
2 December 2005Accounts for a small company made up to 28 February 2005 (5 pages)
6 July 2005Company name changed universal imaging corporation li mited\certificate issued on 06/07/05 (2 pages)
6 July 2005Company name changed universal imaging corporation li mited\certificate issued on 06/07/05 (2 pages)
23 February 2005Return made up to 17/02/05; full list of members (7 pages)
23 February 2005Return made up to 17/02/05; full list of members (7 pages)
10 June 2004Accounts for a small company made up to 29 February 2004 (5 pages)
10 June 2004Accounts for a small company made up to 29 February 2004 (5 pages)
27 February 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2004Return made up to 17/02/04; full list of members (7 pages)
16 May 2003Accounts for a small company made up to 28 February 2003 (5 pages)
16 May 2003Accounts for a small company made up to 28 February 2003 (5 pages)
27 February 2003Return made up to 17/02/03; full list of members (7 pages)
27 February 2003Return made up to 17/02/03; full list of members (7 pages)
10 April 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
10 April 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
9 March 2002Return made up to 17/02/02; full list of members (7 pages)
9 March 2002Return made up to 17/02/02; full list of members (7 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001Director resigned (1 page)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001Director resigned (1 page)
28 March 2001Accounts made up to 28 February 2001 (5 pages)
28 March 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
6 March 2001Return made up to 17/02/01; full list of members (6 pages)
6 March 2001Return made up to 17/02/01; full list of members (6 pages)
7 March 2000Ad 29/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 2000Ad 29/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 February 2000Registered office changed on 24/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 February 2000New director appointed (2 pages)
24 February 2000Registered office changed on 24/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 February 2000New director appointed (2 pages)
24 February 2000Director resigned (1 page)
24 February 2000Secretary resigned (1 page)
24 February 2000New secretary appointed (2 pages)
24 February 2000New secretary appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000Secretary resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000New director appointed (2 pages)
17 February 2000Incorporation (14 pages)
17 February 2000Incorporation (14 pages)