Company NamePhotogenic Images Limited
Company StatusDissolved
Company Number04285989
CategoryPrivate Limited Company
Incorporation Date12 September 2001(22 years, 7 months ago)
Dissolution Date12 January 2016 (8 years, 3 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 NameDavid Anthony Cosens
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2001(5 days after company formation)
Appointment Duration14 years, 4 months (closed 12 January 2016)
RolePhotographer
Country of ResidenceEngland
Correspondence Address1-3 Victoria Road
St Peters
Broadstairs
Kent
CT10 2UQ
Secretary NameSwanarrow Ltd (Corporation)
StatusClosed
Appointed13 May 2002(8 months after company formation)
Appointment Duration13 years, 8 months (closed 12 January 2016)
Correspondence Address1 Brook Court
Blakeney Road
Beckenham
Kent
BR3 1HG
Secretary NameKay Cosens
NationalityBritish
StatusResigned
Appointed13 September 2001(1 day after company formation)
Appointment Duration8 months (resigned 13 May 2002)
RoleCompany Director
Correspondence Address24 Old Tye Avenue
Biggin Hill
Kent
TN16 3LY
Director NameRichard Dingsdale
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(5 days after company formation)
Appointment Duration10 months (resigned 18 July 2002)
RolePhotographer
Correspondence AddressSunnybank
Crockenhill Road
Swanley
Kent
BR8 8EP
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed12 September 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed12 September 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitewww.photogenicimages.com
Email address[email protected]
Telephone07 973740812
Telephone regionMobile

Location

Registered Address1 Brook Court
Blakeney Road
Beckenham
Kent
BR3 1HG
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1David Anthony Cosens
100.00%
Ordinary A

Financials

Year2014
Net Worth£1,304
Cash£1,368
Current Liabilities£15,400

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
2 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
(4 pages)
2 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
(4 pages)
2 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
31 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
(4 pages)
31 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
(4 pages)
31 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
(4 pages)
22 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
22 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
20 December 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
9 October 2012Compulsory strike-off action has been discontinued (1 page)
9 October 2012Compulsory strike-off action has been discontinued (1 page)
8 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
8 October 2012Director's details changed for David Anthony Cosens on 6 June 2012 (2 pages)
8 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
8 October 2012Director's details changed for David Anthony Cosens on 6 June 2012 (2 pages)
8 October 2012Director's details changed for David Anthony Cosens on 6 June 2012 (2 pages)
8 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
23 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
20 September 2011Director's details changed for David Anthony Cosens on 1 September 2011 (2 pages)
20 September 2011Director's details changed for David Anthony Cosens on 1 September 2011 (2 pages)
20 September 2011Director's details changed for David Anthony Cosens on 1 September 2011 (2 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
22 September 2010Director's details changed for David Anthony Cosens on 10 November 2009 (2 pages)
22 September 2010Director's details changed for David Anthony Cosens on 10 November 2009 (2 pages)
22 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
2 September 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
10 September 2009Return made up to 06/09/09; full list of members (3 pages)
10 September 2009Return made up to 06/09/09; full list of members (3 pages)
21 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
21 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
18 September 2008Return made up to 06/09/08; full list of members (3 pages)
18 September 2008Return made up to 06/09/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 September 2007Director's particulars changed (1 page)
25 September 2007Return made up to 06/09/07; full list of members (2 pages)
25 September 2007Return made up to 06/09/07; full list of members (2 pages)
25 September 2007Director's particulars changed (1 page)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
27 June 2007Ad 20/03/07--------- £ si [email protected]=998 £ ic 2/1000 (1 page)
27 June 2007Ad 20/03/07--------- £ si [email protected]=998 £ ic 2/1000 (1 page)
12 September 2006Return made up to 06/09/06; full list of members (2 pages)
12 September 2006Return made up to 06/09/06; full list of members (2 pages)
11 September 2006Director's particulars changed (1 page)
11 September 2006Secretary's particulars changed (1 page)
11 September 2006Director's particulars changed (1 page)
11 September 2006Secretary's particulars changed (1 page)
30 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
30 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 October 2005Return made up to 06/09/05; full list of members (6 pages)
4 October 2005Return made up to 06/09/05; full list of members (6 pages)
11 February 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
11 February 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
10 September 2004Return made up to 06/09/04; full list of members (6 pages)
10 September 2004Return made up to 06/09/04; full list of members (6 pages)
27 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
27 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
23 September 2003Return made up to 08/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 2003Return made up to 08/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
12 February 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Return made up to 12/09/02; full list of members (7 pages)
19 September 2002Return made up to 12/09/02; full list of members (7 pages)
25 July 2002Secretary resigned (1 page)
25 July 2002Secretary resigned (1 page)
25 July 2002New secretary appointed (2 pages)
25 July 2002New secretary appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
12 October 2001New secretary appointed (2 pages)
12 October 2001New director appointed (2 pages)
12 October 2001New secretary appointed (2 pages)
12 October 2001New director appointed (2 pages)
18 September 2001Secretary resigned (1 page)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
18 September 2001Secretary resigned (1 page)
18 September 2001Registered office changed on 18/09/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
18 September 2001Registered office changed on 18/09/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
12 September 2001Incorporation (17 pages)
12 September 2001Incorporation (17 pages)