Company NameSimon Vinall Photography Limited
Company StatusDissolved
Company Number04926345
CategoryPrivate Limited Company
Incorporation Date8 October 2003(20 years, 6 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities
SIC 74202Other specialist photography
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Simon Trevor Vinall
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2003(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address153 Glenesk Road
London
SE9 1RD
Director NameMrs Tracey Anne Vinall
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2003(same day as company formation)
RoleCompany Book Keeper
Country of ResidenceUnited Kingdom
Correspondence Address153 Glenesk Road
London
SE9 1RD
Secretary NameMrs Tracey Anne Vinall
NationalityBritish
StatusClosed
Appointed08 October 2003(same day as company formation)
RoleNursery Nurse
Country of ResidenceUnited Kingdom
Correspondence Address153 Glenesk Road
London
SE9 1RD
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed08 October 2003(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 2003(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Contact

Websitesimonvinall.com
Telephone020 74071397
Telephone regionLondon

Location

Registered Address23 Cameo House 11 Bear Street
London
WC2H 7AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

60 at £1Simon Vinall
60.00%
Ordinary
40 at £1Tracey Anne Vinall
40.00%
Ordinary

Financials

Year2014
Net Worth£43,787
Cash£55,006
Current Liabilities£32,209

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2020Compulsory strike-off action has been suspended (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
31 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
6 December 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
16 January 2018Compulsory strike-off action has been discontinued (1 page)
16 January 2018Compulsory strike-off action has been discontinued (1 page)
14 January 2018Confirmation statement made on 8 October 2017 with no updates (3 pages)
14 January 2018Confirmation statement made on 8 October 2017 with no updates (3 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
31 July 2017Micro company accounts made up to 31 October 2016 (4 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (4 pages)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
20 January 2017Confirmation statement made on 8 October 2016 with updates (6 pages)
20 January 2017Confirmation statement made on 8 October 2016 with updates (6 pages)
20 January 2017Registered office address changed from Unit 3 129 Great Suffolk Street London SE1 1PP to C/O Fmtv Accounting Ltd 23 Cameo House 11 Bear Street London WC2H 7AS on 20 January 2017 (1 page)
20 January 2017Registered office address changed from Unit 3 129 Great Suffolk Street London SE1 1PP to C/O Fmtv Accounting Ltd 23 Cameo House 11 Bear Street London WC2H 7AS on 20 January 2017 (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
10 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
10 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
29 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
28 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
28 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
29 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
29 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
29 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
8 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
1 November 2011Registered office address changed from Harveys Llp, the Old Winery Lamberhurst Vineyard Lamberhurst Tunbridge Wells Kent TN3 8EW United Kingdom on 1 November 2011 (1 page)
1 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
1 November 2011Registered office address changed from Unit 3 129 Great Suffolk Street London SE1 1PP United Kingdom on 1 November 2011 (1 page)
1 November 2011Registered office address changed from Unit 3 129 Great Suffolk Street London SE1 1PP United Kingdom on 1 November 2011 (1 page)
1 November 2011Registered office address changed from Harveys Llp, the Old Winery Lamberhurst Vineyard Lamberhurst Tunbridge Wells Kent TN3 8EW United Kingdom on 1 November 2011 (1 page)
1 November 2011Registered office address changed from Harveys Llp, the Old Winery Lamberhurst Vineyard Lamberhurst Tunbridge Wells Kent TN3 8EW United Kingdom on 1 November 2011 (1 page)
1 November 2011Registered office address changed from Unit 3 129 Great Suffolk Street London SE1 1PP United Kingdom on 1 November 2011 (1 page)
1 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
21 October 2010Director's details changed for Tracey Anne Vinall on 1 October 2010 (2 pages)
21 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
21 October 2010Director's details changed for Tracey Anne Vinall on 1 October 2010 (2 pages)
21 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
21 October 2010Director's details changed for Tracey Anne Vinall on 1 October 2010 (2 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
4 December 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
4 December 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
4 December 2009Amended accounts made up to 31 October 2007 (6 pages)
4 December 2009Amended accounts made up to 31 October 2007 (6 pages)
28 October 2009Director's details changed for Simon Trevor Vinall on 8 October 2009 (2 pages)
28 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Simon Trevor Vinall on 8 October 2009 (2 pages)
28 October 2009Director's details changed for Tracey Anne Vinall on 8 October 2009 (2 pages)
28 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Simon Trevor Vinall on 8 October 2009 (2 pages)
28 October 2009Director's details changed for Tracey Anne Vinall on 8 October 2009 (2 pages)
28 October 2009Director's details changed for Tracey Anne Vinall on 8 October 2009 (2 pages)
3 February 2009Total exemption small company accounts made up to 31 October 2007 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 October 2007 (4 pages)
5 November 2008Registered office changed on 05/11/2008 from third floor 15 king street london WC2E 8HN (1 page)
5 November 2008Return made up to 08/10/08; full list of members (4 pages)
5 November 2008Return made up to 08/10/08; full list of members (4 pages)
5 November 2008Registered office changed on 05/11/2008 from third floor 15 king street london WC2E 8HN (1 page)
6 November 2007Return made up to 08/10/07; full list of members (2 pages)
6 November 2007Return made up to 08/10/07; full list of members (2 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
9 November 2006Return made up to 08/10/06; full list of members (2 pages)
9 November 2006Return made up to 08/10/06; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
23 January 2006Return made up to 08/10/05; full list of members
  • 363(287) ‐ Registered office changed on 23/01/06
(7 pages)
23 January 2006Return made up to 08/10/05; full list of members
  • 363(287) ‐ Registered office changed on 23/01/06
(7 pages)
16 January 2006Total exemption small company accounts made up to 31 October 2004 (5 pages)
16 January 2006Registered office changed on 16/01/06 from: 153 glenesk road london SE9 1RD (1 page)
16 January 2006Total exemption small company accounts made up to 31 October 2004 (5 pages)
16 January 2006Registered office changed on 16/01/06 from: 153 glenesk road london SE9 1RD (1 page)
14 December 2004Return made up to 08/10/04; full list of members (7 pages)
14 December 2004Return made up to 08/10/04; full list of members (7 pages)
5 April 2004Ad 08/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 April 2004Ad 08/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
26 November 2003Director resigned (1 page)
26 November 2003Secretary resigned (1 page)
26 November 2003New secretary appointed;new director appointed (2 pages)
26 November 2003Secretary resigned (1 page)
26 November 2003New secretary appointed;new director appointed (2 pages)
26 November 2003Director resigned (1 page)
8 October 2003Incorporation (17 pages)
8 October 2003Incorporation (17 pages)