Company NameTerry Lack's London Darkroom Limited
Company StatusDissolved
Company Number05388048
CategoryPrivate Limited Company
Incorporation Date10 March 2005(19 years, 1 month ago)
Dissolution Date30 October 2010 (13 years, 6 months ago)

Directors

Director NameMr Nigel Anthony Dicker
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2005(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence Address3a Queens Road
Tunbridge Wells
Kent
TN4 9LL
Director NameAlison Cattermoule
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleCompany Co-Ordinator
Correspondence AddressFlat N15 Abbey Orchard Estate
Abbey Orchard Street
Westminster
London
SW1P 2DN
Secretary NameMr Nigel Anthony Dicker
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a Queens Road
Tunbridge Wells
Kent
TN4 9LL
Director NamePeter Michael Annington
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(1 month, 1 week after company formation)
Appointment Duration5 months, 4 weeks (resigned 14 October 2005)
RoleCorporate Advisor
Correspondence AddressWine Cottage
58 Mount Ephraim
Tunbridge Wells
Kent
TN4 8BB
Director NamePhillip Notaro
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(1 month, 1 week after company formation)
Appointment Duration5 months, 4 weeks (resigned 14 October 2005)
RoleBuilder
Correspondence AddressHomeleigh Cottage
Stawell
Bridgwater
Somerset
TA7 9AD
Secretary NamePeter Michael Annington
NationalityBritish
StatusResigned
Appointed19 April 2005(1 month, 1 week after company formation)
Appointment Duration5 months, 4 weeks (resigned 14 October 2005)
RoleCorporate Advisor
Correspondence AddressWine Cottage
58 Mount Ephraim
Tunbridge Wells
Kent
TN4 8BB

Location

Registered Address36 Greville Street
Hatton Garden
London
EC1N 8TB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

30 October 2010Final Gazette dissolved following liquidation (1 page)
30 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2010Notice of final account prior to dissolution (1 page)
30 July 2010Return of final meeting of creditors (1 page)
20 February 2008Appointment of a liquidator (1 page)
20 February 2008Appointment of a liquidator (1 page)
3 August 2006Order of court to wind up (1 page)
3 August 2006Order of court to wind up (1 page)
26 June 2006Director's particulars changed (1 page)
26 June 2006Director's particulars changed (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Secretary resigned;director resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Secretary resigned;director resigned (1 page)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
11 May 2005New secretary appointed;new director appointed (2 pages)
11 May 2005New secretary appointed;new director appointed (2 pages)
26 April 2005Ad 19/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2005Secretary resigned (1 page)
26 April 2005Secretary resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Ad 19/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 March 2005Incorporation (11 pages)
10 March 2005Incorporation (11 pages)