Company NameAll Action Digital Limited
Company StatusDissolved
Company Number04796330
CategoryPrivate Limited Company
Incorporation Date12 June 2003(20 years, 9 months ago)
Dissolution Date7 April 2014 (9 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 NameMr Steven John Brown
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2005(2 years, 4 months after company formation)
Appointment Duration8 years, 5 months (closed 07 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Broadwater Lane
Aston
Stevenage
Hertfordshire
SG2 7EN
Secretary NameSteven John Brown
NationalityBritish
StatusClosed
Appointed14 July 2010(7 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 07 April 2014)
RoleCompany Director
Correspondence AddressPa Newcentre
292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameMr Savvas Sakkas
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Lee Road
Blackheath
London
SE3 9RT
Secretary NameLouise Raban
NationalityBritish
StatusResigned
Appointed26 June 2003(2 weeks after company formation)
Appointment Duration1 week, 4 days (resigned 07 July 2003)
RoleHousewife
Correspondence Address5 The Green
Sidcup
Kent
DA14 6BS
Secretary NameMrs Joan Helen Sakkas
NationalityBritish
StatusResigned
Appointed07 July 2003(3 weeks, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 16 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lee Road
London
SE3 9RY
Director NameDuncan Raban
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(1 year after company formation)
Appointment Duration8 years, 5 months (resigned 17 December 2012)
RolePhotographer
Country of ResidenceEngland
Correspondence Address5 The Green
Sidcup
Kent
DA14 6BS
Secretary NameDavid John Mead
NationalityBritish
StatusResigned
Appointed16 November 2004(1 year, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Anstey Brook
Weston Turville
Aylesbury
Buckinghamshire
HP22 5RT
Director NameCaroline Hoddinott
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(2 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 August 2006)
RoleCompany Director
Correspondence AddressWell House 67 High Street
Harlaxton
Grantham
Lincolnshire
NG32 1JA
Secretary NameNicholas John Teunon
NationalityBritish
StatusResigned
Appointed27 October 2005(2 years, 4 months after company formation)
Appointment Duration12 months (resigned 25 October 2006)
RoleAccountant
Correspondence Address29 Monro Drive
Guildford
Surrey
GU2 9PS
Director NameMr Nicholas John Teunon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 January 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRidge House
11 Groveside, Bookham
Leatherhead
Surrey
KT23 4LD
Secretary NameMs Mary Louise Cole
NationalityBritish
StatusResigned
Appointed25 October 2006(3 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 July 2010)
RoleCompany Director
Correspondence Address66a Parkhill Road
Belsize Park
London
NW3 2YT
Director NameMr David Ian Campbell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 October 2010)
RoleManaging Dircetor
Country of ResidenceEngland
Correspondence Address85 The Village
Haxby
York
North Yorkshire
YO32 2JE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPa Newcentre
292 Vauxhall Bridge Road
London
SW1V 1AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

1 at £1Pa Photos LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2014Final Gazette dissolved following liquidation (1 page)
7 April 2014Final Gazette dissolved following liquidation (1 page)
7 January 2014Return of final meeting in a members' voluntary winding up (6 pages)
7 January 2014Return of final meeting in a members' voluntary winding up (6 pages)
7 June 2013Satisfaction of charge 2 in full (4 pages)
7 June 2013Satisfaction of charge 2 in full (4 pages)
7 June 2013Satisfaction of charge 1 in full (4 pages)
7 June 2013Satisfaction of charge 1 in full (4 pages)
15 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 May 2013Declaration of solvency (3 pages)
15 May 2013Declaration of solvency (3 pages)
15 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-05-01
(1 page)
15 May 2013Appointment of a voluntary liquidator (1 page)
15 May 2013Appointment of a voluntary liquidator (1 page)
14 May 2013Termination of appointment of Duncan Raban as a director (2 pages)
14 May 2013Termination of appointment of Duncan Raban as a director on 17 December 2012 (2 pages)
18 January 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 January 2013Statement of capital following an allotment of shares on 17 December 2012
  • GBP 161,092
(4 pages)
18 January 2013Statement of capital following an allotment of shares on 17 December 2012
  • GBP 161,092
(4 pages)
18 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
11 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
11 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
12 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
11 October 2010Termination of appointment of David Campbell as a director (1 page)
11 October 2010Termination of appointment of David Campbell as a director (1 page)
28 September 2010Full accounts made up to 31 December 2009 (7 pages)
28 September 2010Full accounts made up to 31 December 2009 (7 pages)
22 July 2010Appointment of Steven John Brown as a secretary (3 pages)
22 July 2010Termination of appointment of Mary Cole as a secretary (2 pages)
22 July 2010Termination of appointment of Mary Cole as a secretary (2 pages)
22 July 2010Appointment of Steven John Brown as a secretary (3 pages)
25 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
25 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
25 June 2010Register(s) moved to registered inspection location (1 page)
25 June 2010Register(s) moved to registered inspection location (1 page)
24 June 2010Register inspection address has been changed (1 page)
24 June 2010Director's details changed for Duncan Raban on 12 June 2010 (2 pages)
24 June 2010Register inspection address has been changed (1 page)
24 June 2010Director's details changed for Duncan Raban on 12 June 2010 (2 pages)
29 October 2009Full accounts made up to 31 December 2008 (14 pages)
29 October 2009Full accounts made up to 31 December 2008 (14 pages)
8 July 2009Secretary's change of particulars / mary cole / 12/06/2009 (1 page)
8 July 2009Return made up to 12/06/09; full list of members (4 pages)
8 July 2009Secretary'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 2009Return made up to 12/06/09; full list of members (4 pages)
3 November 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Re agreements approved 15/10/2008
(2 pages)
3 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re agreements approved 15/10/2008
(2 pages)
3 November 2008Memorandum and Articles of Association (5 pages)
3 November 2008Memorandum and Articles of Association (5 pages)
30 October 2008Full accounts made up to 31 December 2007 (14 pages)
30 October 2008Full accounts made up to 31 December 2007 (14 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 October 2008Director appointed mr david ian campbell (2 pages)
24 October 2008Director appointed mr david ian campbell (2 pages)
24 July 2008Return made up to 12/06/08; full list of members (3 pages)
24 July 2008Return made up to 12/06/08; full list of members (3 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
4 January 2008Director's particulars changed (1 page)
4 January 2008Director's particulars changed (1 page)
25 October 2007Full accounts made up to 31 December 2006 (15 pages)
25 October 2007Full accounts made up to 31 December 2006 (15 pages)
13 July 2007Return made up to 12/06/07; full list of members (7 pages)
13 July 2007Return made up to 12/06/07; full list of members (7 pages)
9 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2006New secretary appointed (2 pages)
9 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2006New director appointed (3 pages)
9 November 2006Secretary resigned (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006New secretary appointed (2 pages)
9 November 2006New director appointed (3 pages)
2 November 2006Return made up to 12/06/06; full list of members (7 pages)
2 November 2006Return made up to 12/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 September 2006Full accounts made up to 31 December 2005 (15 pages)
27 September 2006Full accounts made up to 31 December 2005 (15 pages)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
12 December 2005New director appointed (3 pages)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (3 pages)
30 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
30 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
30 November 2005Secretary resigned (1 page)
30 November 2005New secretary appointed (3 pages)
30 November 2005Registered office changed on 30/11/05 from: 99 station road edgware middlesex HA8 7JG (1 page)
30 November 2005Registered office changed on 30/11/05 from: 99 station road edgware middlesex HA8 7JG (1 page)
30 November 2005New secretary appointed (3 pages)
30 November 2005Secretary resigned (1 page)
23 September 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 September 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
30 August 2005Return made up to 12/06/05; full list of members (2 pages)
30 August 2005Return made up to 12/06/05; full list of members (2 pages)
7 April 2005Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
7 April 2005Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
2 December 2004Secretary resigned (1 page)
2 December 2004Registered office changed on 02/12/04 from: 75 springfield road chelmsford essex CM2 6JB (1 page)
2 December 2004Secretary resigned (1 page)
2 December 2004New secretary appointed (2 pages)
2 December 2004Secretary resigned (1 page)
2 December 2004New secretary appointed (2 pages)
2 December 2004Secretary resigned (1 page)
2 December 2004Registered office changed on 02/12/04 from: 75 springfield road chelmsford essex CM2 6JB (1 page)
24 August 2004Return made up to 12/06/04; full list of members (7 pages)
24 August 2004Return made up to 12/06/04; full list of members (7 pages)
30 July 2004Director resigned (1 page)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004Director resigned (1 page)
17 July 2003Secretary resigned (1 page)
17 July 2003New secretary appointed (2 pages)
17 July 2003Secretary resigned (1 page)
17 July 2003New secretary appointed (2 pages)
6 July 2003New secretary appointed (2 pages)
6 July 2003New secretary appointed (2 pages)
26 June 2003Director resigned (1 page)
26 June 2003Director resigned (1 page)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
12 June 2003Incorporation (16 pages)
12 June 2003Incorporation (16 pages)