Company NamePhotoworld Limited
Company StatusDissolved
Company Number04188170
CategoryPrivate Limited Company
Incorporation Date27 March 2001(23 years ago)
Dissolution Date28 November 2006 (17 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameGraham James Jenkins
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2001(1 week after company formation)
Appointment Duration5 years, 8 months (closed 28 November 2006)
RolePhotographer
Correspondence Address112 Hibbert Road
London
E17 8HF
Secretary NameMaria Palma
NationalityBritish
StatusClosed
Appointed03 April 2001(1 week after company formation)
Appointment Duration5 years, 8 months (closed 28 November 2006)
RoleCompany Director
Correspondence Address36 Brayham House
Vauxhall Street
London
SE11 5LD
Director NameMaria Palma
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 08 January 2006)
RoleCompany Director
Correspondence Address36 Brayham House
Vauxhall Street
London
SE11 5LD
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address77 Victoria Street
London
SW1H 0HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

28 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2006First Gazette notice for voluntary strike-off (1 page)
4 July 2006Application for striking-off (1 page)
8 February 2006Director resigned (1 page)
4 January 2006Accounts for a dormant company made up to 28 February 2005 (4 pages)
6 May 2005Return made up to 27/03/05; full list of members (7 pages)
3 August 2004Accounts for a dormant company made up to 29 February 2004 (4 pages)
6 April 2004Return made up to 27/03/04; full list of members (7 pages)
3 July 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
18 April 2003Return made up to 27/03/03; full list of members (7 pages)
16 October 2002Accounts for a dormant company made up to 28 February 2002 (4 pages)
2 May 2002New director appointed (2 pages)
25 April 2002Return made up to 27/03/02; full list of members (6 pages)
28 January 2002Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page)
18 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 April 2001New director appointed (1 page)
10 April 2001Registered office changed on 10/04/01 from: 77 victoria street london SW1H 0HW (1 page)
10 April 2001New secretary appointed (2 pages)
4 April 2001Director resigned (1 page)
4 April 2001Registered office changed on 04/04/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
4 April 2001Secretary resigned (1 page)
27 March 2001Incorporation (7 pages)