Company NameEyewitness Photo Agency Limited
Company StatusDissolved
Company Number05231242
CategoryPrivate Limited Company
Incorporation Date14 September 2004(19 years, 7 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Director NameMr Shameer Shah
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Honister Place
Stanmore
HA7 2EL
Director NameMonal Shah
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2006(2 years, 1 month after company formation)
Appointment Duration11 years (closed 07 November 2017)
RoleDirector Sales
Country of ResidenceUnited Kingdom
Correspondence Address27 Honister Place
Stanmore
Middlesex
HA7 2EL
Secretary NameMonal Shah
NationalityBritish
StatusClosed
Appointed09 November 2007(3 years, 1 month after company formation)
Appointment Duration10 years (closed 07 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Honister Place
Stanmore
Middlesex
HA7 2EL
Director NameMr Patrick Antony Hayes
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Ivy Crescent Flat 1
Chiswick
London
W4 5NG
Secretary NameMr Patrick Antony Hayes
NationalityBritish
StatusResigned
Appointed14 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Ivy Crescent Flat 1
Chiswick
London
W4 5NG
Secretary NameNicholas Mark Peter Robinson
NationalityBritish
StatusResigned
Appointed22 April 2006(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 November 2007)
RoleAccountant
Correspondence Address28 Spencer Close
Cottingham
Hull
North Humberside
HU16 5NR

Contact

Websitewww.ewpa.co.uk

Location

Registered AddressWinsor & Newton Building Suite 5
Whitefriars Avenue
Harrow
Middlesex
HA3 5RN
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardWealdstone
Built Up AreaGreater London

Shareholders

15 at £2Shameer Shah
100.00%
Ordinary

Financials

Year2014
Net Worth-£77,448
Cash£126
Current Liabilities£82,864

Accounts

Latest Accounts21 April 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End21 April

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
14 August 2017Application to strike the company off the register (3 pages)
14 August 2017Application to strike the company off the register (3 pages)
28 July 2017Total exemption full accounts made up to 21 April 2017 (3 pages)
28 July 2017Total exemption full accounts made up to 21 April 2017 (3 pages)
25 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
25 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
10 May 2017Previous accounting period shortened from 30 September 2017 to 21 April 2017 (1 page)
10 May 2017Previous accounting period shortened from 30 September 2017 to 21 April 2017 (1 page)
21 March 2017Registered office address changed from Herkomer House 156-158 High Street Bushy Herts WD23 1BD to Winsor & Newton Building Suite 5 Whitefriars Avenue Harrow Middlesex HA3 5RN on 21 March 2017 (1 page)
21 March 2017Registered office address changed from Herkomer House 156-158 High Street Bushy Herts WD23 1BD to Winsor & Newton Building Suite 5 Whitefriars Avenue Harrow Middlesex HA3 5RN on 21 March 2017 (1 page)
3 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
3 November 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 30
(5 pages)
3 November 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 30
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
8 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 30
(5 pages)
8 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 30
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
18 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 30
(5 pages)
18 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 30
(5 pages)
1 August 2013Registered office address changed from Ivy House 35 High Street Bushey Hertfordshire WD23 1BD United Kingdom on 1 August 2013 (1 page)
1 August 2013Registered office address changed from Ivy House 35 High Street Bushey Hertfordshire WD23 1BD United Kingdom on 1 August 2013 (1 page)
1 August 2013Registered office address changed from Ivy House 35 High Street Bushey Hertfordshire WD23 1BD United Kingdom on 1 August 2013 (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 November 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 October 2010Director's details changed for Monal Shah on 1 January 2010 (2 pages)
27 October 2010Director's details changed for Monal Shah on 1 January 2010 (2 pages)
27 October 2010Director's details changed for Shameer Shah on 1 January 2010 (2 pages)
27 October 2010Director's details changed for Monal Shah on 1 January 2010 (2 pages)
27 October 2010Director's details changed for Shameer Shah on 1 January 2010 (2 pages)
27 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
27 October 2010Director's details changed for Shameer Shah on 1 January 2010 (2 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
16 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
10 February 2009Return made up to 14/09/08; full list of members (3 pages)
10 February 2009Return made up to 14/09/08; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
17 April 2008Registered office changed on 17/04/2008 from 27 honister place stanmore middlesex HA7 2EL (1 page)
17 April 2008Registered office changed on 17/04/2008 from 27 honister place stanmore middlesex HA7 2EL (1 page)
12 November 2007New secretary appointed (1 page)
12 November 2007New secretary appointed (1 page)
9 November 2007Secretary resigned (1 page)
9 November 2007Secretary resigned (1 page)
9 November 2007Return made up to 14/09/07; full list of members (2 pages)
9 November 2007Return made up to 14/09/07; full list of members (2 pages)
19 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
19 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
11 November 2006Registered office changed on 11/11/06 from: 169-171 hallgate yorkshire accountancy cottingham east yorkshire HU16 4BB (1 page)
11 November 2006Registered office changed on 11/11/06 from: 169-171 hallgate yorkshire accountancy cottingham east yorkshire HU16 4BB (1 page)
9 November 2006Director resigned (1 page)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006Director resigned (1 page)
18 September 2006Return made up to 14/09/06; full list of members (2 pages)
18 September 2006Registered office changed on 18/09/06 from: 49 ivy crescent flat 1, chiswick london W4 5NG (1 page)
18 September 2006Registered office changed on 18/09/06 from: 49 ivy crescent flat 1, chiswick london W4 5NG (1 page)
18 September 2006Return made up to 14/09/06; full list of members (2 pages)
17 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
17 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
15 May 2006New secretary appointed (2 pages)
15 May 2006New secretary appointed (2 pages)
15 May 2006Secretary resigned (1 page)
15 May 2006Secretary resigned (1 page)
4 October 2005Return made up to 14/09/05; full list of members (2 pages)
4 October 2005Return made up to 14/09/05; full list of members (2 pages)
19 October 2004Secretary's particulars changed;director's particulars changed (1 page)
19 October 2004Secretary's particulars changed;director's particulars changed (1 page)
14 September 2004Incorporation (8 pages)
14 September 2004Incorporation (8 pages)