Company NameDouble-Whammy Limited
Company StatusDissolved
Company Number04635273
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 3 months ago)
Dissolution Date12 May 2009 (14 years, 11 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 NameSteve Double
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2003(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressUnit 4
31 Blenheim Gardens
London
SW2 5EU
Secretary NamePete Johnson
NationalityBritish
StatusClosed
Appointed01 December 2006(3 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Glenelg Rd
London
SW2 5JT
Secretary NameTara Herman
NationalityAmerican
StatusResigned
Appointed13 January 2003(same day as company formation)
RoleSub Editor
Correspondence AddressUnit 4
31 Blenheim Gardens
London
SW2 5EU
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressBerley Chartered Accountants
76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£78,022
Gross Profit£63,224
Net Worth£64,376
Cash£53,293
Current Liabilities£10,362

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
19 January 2009Application for striking-off (2 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
13 March 2007Return made up to 13/01/07; full list of members (2 pages)
10 January 2007Secretary resigned (1 page)
10 January 2007New secretary appointed (1 page)
21 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
22 May 2006Registered office changed on 22/05/06 from: woodstock 83 priory road london NW6 3NL (1 page)
31 January 2006Return made up to 13/01/06; full list of members (6 pages)
30 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
13 January 2005Return made up to 13/01/05; full list of members (6 pages)
15 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
18 February 2004Return made up to 13/01/04; full list of members (6 pages)
8 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
26 January 2003Secretary resigned (1 page)
26 January 2003New director appointed (2 pages)
26 January 2003Director resigned (1 page)
26 January 2003New secretary appointed (2 pages)
13 January 2003Incorporation (16 pages)