Company NameNjphotography Limited
Company StatusDissolved
Company Number05920131
CategoryPrivate Limited Company
Incorporation Date31 August 2006(17 years, 7 months ago)
Dissolution Date8 May 2012 (11 years, 11 months ago)
Previous NameGowermine Limited

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 NameNeville Leslie James
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2007(7 months, 4 weeks after company formation)
Appointment Duration5 years (closed 08 May 2012)
RolePhotographer
Correspondence Address7 Bolton Avenue
Windsor
Berkshire
SL4 3JD
Secretary NameReta Julie James
NationalityBritish
StatusClosed
Appointed26 April 2007(7 months, 4 weeks after company formation)
Appointment Duration5 years (closed 08 May 2012)
RoleCompany Director
Correspondence Address7 Bolton Avenue
Windsor
Berkshire
SL4 3JD
Director NameAnthony Charles Larcombe
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address19 Stanley Road
East Sheen
London
SW14 7EB
Secretary NameMr Peter Frank Thornton
NationalityBritish
StatusResigned
Appointed31 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Rosehill Gardens
Sutton
Surrey
SM1 3JZ

Location

Registered AddressTurnbull House
226 Mulgrave Road
Cheam
Surrey
SM2 6JT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£4,095
Cash£100
Current Liabilities£32,971

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
16 July 2011Compulsory strike-off action has been suspended (1 page)
16 July 2011Compulsory strike-off action has been suspended (1 page)
7 July 2010Compulsory strike-off action has been suspended (1 page)
7 July 2010Compulsory strike-off action has been suspended (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
15 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
8 September 2009Registered office changed on 08/09/2009 from c/o thp LIMITED century house station way cheam surrey SM3 8SW (1 page)
8 September 2009Registered office changed on 08/09/2009 from c/o thp LIMITED century house station way cheam surrey SM3 8SW (1 page)
20 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 September 2008Return made up to 31/08/08; full list of members (3 pages)
26 September 2008Return made up to 31/08/08; full list of members (3 pages)
5 February 2008Accounts made up to 30 April 2007 (2 pages)
5 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
24 September 2007Secretary resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Secretary resigned (1 page)
24 September 2007Return made up to 31/08/07; full list of members (2 pages)
24 September 2007Director resigned (1 page)
24 September 2007Return made up to 31/08/07; full list of members (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New secretary appointed (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New secretary appointed (2 pages)
3 April 2007Accounting reference date shortened from 31/08/07 to 30/04/07 (1 page)
3 April 2007Accounting reference date shortened from 31/08/07 to 30/04/07 (1 page)
21 March 2007Company name changed gowermine LIMITED\certificate issued on 21/03/07 (2 pages)
21 March 2007Company name changed gowermine LIMITED\certificate issued on 21/03/07 (2 pages)
31 August 2006Incorporation (15 pages)
31 August 2006Incorporation (15 pages)