Aston
Stevenage
Hertfordshire
SG2 7EN
Secretary Name | Steven John Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2010(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (closed 07 April 2014) |
Role | Company Director |
Correspondence Address | Pa Newcentre 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | Mr Savvas Sakkas |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Lee Road Blackheath London SE3 9RT |
Secretary Name | Louise Raban |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(2 weeks after company formation) |
Appointment Duration | 1 week, 4 days (resigned 07 July 2003) |
Role | Housewife |
Correspondence Address | 5 The Green Sidcup Kent DA14 6BS |
Secretary Name | Mrs Joan Helen Sakkas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lee Road London SE3 9RY |
Director Name | Duncan Raban |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(1 year after company formation) |
Appointment Duration | 8 years, 5 months (resigned 17 December 2012) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 5 The Green Sidcup Kent DA14 6BS |
Secretary Name | David John Mead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2004(1 year, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Anstey Brook Weston Turville Aylesbury Buckinghamshire HP22 5RT |
Director Name | Caroline Hoddinott |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(2 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | Well House 67 High Street Harlaxton Grantham Lincolnshire NG32 1JA |
Secretary Name | Nicholas John Teunon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(2 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 25 October 2006) |
Role | Accountant |
Correspondence Address | 29 Monro Drive Guildford Surrey GU2 9PS |
Director Name | Mr Nicholas John Teunon |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 January 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ridge House 11 Groveside, Bookham Leatherhead Surrey KT23 4LD |
Secretary Name | Ms Mary Louise Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 July 2010) |
Role | Company Director |
Correspondence Address | 66a Parkhill Road Belsize Park London NW3 2YT |
Director Name | Mr David Ian Campbell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 October 2010) |
Role | Managing Dircetor |
Country of Residence | England |
Correspondence Address | 85 The Village Haxby York North Yorkshire YO32 2JE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Pa Newcentre 292 Vauxhall Bridge Road London SW1V 1AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
1 at £1 | Pa Photos LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2014 | Final Gazette dissolved following liquidation (1 page) |
7 April 2014 | Final Gazette dissolved following liquidation (1 page) |
7 January 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
7 January 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
7 June 2013 | Satisfaction of charge 2 in full (4 pages) |
7 June 2013 | Satisfaction of charge 2 in full (4 pages) |
7 June 2013 | Satisfaction of charge 1 in full (4 pages) |
7 June 2013 | Satisfaction of charge 1 in full (4 pages) |
15 May 2013 | Resolutions
|
15 May 2013 | Declaration of solvency (3 pages) |
15 May 2013 | Declaration of solvency (3 pages) |
15 May 2013 | Resolutions
|
15 May 2013 | Appointment of a voluntary liquidator (1 page) |
15 May 2013 | Appointment of a voluntary liquidator (1 page) |
14 May 2013 | Termination of appointment of Duncan Raban as a director (2 pages) |
14 May 2013 | Termination of appointment of Duncan Raban as a director on 17 December 2012 (2 pages) |
18 January 2013 | Resolutions
|
18 January 2013 | Statement of capital following an allotment of shares on 17 December 2012
|
18 January 2013 | Statement of capital following an allotment of shares on 17 December 2012
|
18 January 2013 | Resolutions
|
9 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
11 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
12 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
11 October 2010 | Termination of appointment of David Campbell as a director (1 page) |
11 October 2010 | Termination of appointment of David Campbell as a director (1 page) |
28 September 2010 | Full accounts made up to 31 December 2009 (7 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (7 pages) |
22 July 2010 | Appointment of Steven John Brown as a secretary (3 pages) |
22 July 2010 | Termination of appointment of Mary Cole as a secretary (2 pages) |
22 July 2010 | Termination of appointment of Mary Cole as a secretary (2 pages) |
22 July 2010 | Appointment of Steven John Brown as a secretary (3 pages) |
25 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Register(s) moved to registered inspection location (1 page) |
25 June 2010 | Register(s) moved to registered inspection location (1 page) |
24 June 2010 | Register inspection address has been changed (1 page) |
24 June 2010 | Director's details changed for Duncan Raban on 12 June 2010 (2 pages) |
24 June 2010 | Register inspection address has been changed (1 page) |
24 June 2010 | Director's details changed for Duncan Raban on 12 June 2010 (2 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
8 July 2009 | Secretary's change of particulars / mary cole / 12/06/2009 (1 page) |
8 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
8 July 2009 | Secretary's Change of Particulars / mary cole / 12/06/2009 / HouseName/Number was: , now: 66A; Street was: 98 sumatra road, now: parkhill road; Area was: west hampstead, now: belsize park; Post Code was: NW6 1PP, now: NW3 2YT; Country was: , now: united kingdom (1 page) |
8 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
3 November 2008 | Resolutions
|
3 November 2008 | Resolutions
|
3 November 2008 | Memorandum and Articles of Association (5 pages) |
3 November 2008 | Memorandum and Articles of Association (5 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 October 2008 | Director appointed mr david ian campbell (2 pages) |
24 October 2008 | Director appointed mr david ian campbell (2 pages) |
24 July 2008 | Return made up to 12/06/08; full list of members (3 pages) |
24 July 2008 | Return made up to 12/06/08; full list of members (3 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Director's particulars changed (1 page) |
25 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
13 July 2007 | Return made up to 12/06/07; full list of members (7 pages) |
13 July 2007 | Return made up to 12/06/07; full list of members (7 pages) |
9 November 2006 | Resolutions
|
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | Resolutions
|
9 November 2006 | New director appointed (3 pages) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | New director appointed (3 pages) |
2 November 2006 | Return made up to 12/06/06; full list of members (7 pages) |
2 November 2006 | Return made up to 12/06/06; full list of members
|
27 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
27 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
12 December 2005 | New director appointed (3 pages) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New director appointed (3 pages) |
30 November 2005 | Resolutions
|
30 November 2005 | Resolutions
|
30 November 2005 | Secretary resigned (1 page) |
30 November 2005 | New secretary appointed (3 pages) |
30 November 2005 | Registered office changed on 30/11/05 from: 99 station road edgware middlesex HA8 7JG (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: 99 station road edgware middlesex HA8 7JG (1 page) |
30 November 2005 | New secretary appointed (3 pages) |
30 November 2005 | Secretary resigned (1 page) |
23 September 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
30 August 2005 | Return made up to 12/06/05; full list of members (2 pages) |
30 August 2005 | Return made up to 12/06/05; full list of members (2 pages) |
7 April 2005 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
7 April 2005 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | Registered office changed on 02/12/04 from: 75 springfield road chelmsford essex CM2 6JB (1 page) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | Registered office changed on 02/12/04 from: 75 springfield road chelmsford essex CM2 6JB (1 page) |
24 August 2004 | Return made up to 12/06/04; full list of members (7 pages) |
24 August 2004 | Return made up to 12/06/04; full list of members (7 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | Director resigned (1 page) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | New secretary appointed (2 pages) |
6 July 2003 | New secretary appointed (2 pages) |
6 July 2003 | New secretary appointed (2 pages) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
12 June 2003 | Incorporation (16 pages) |
12 June 2003 | Incorporation (16 pages) |