Company NamePGB Images Limited
Company StatusDissolved
Company Number05957240
CategoryPrivate Limited Company
Incorporation Date5 October 2006(17 years, 6 months ago)
Dissolution Date10 July 2012 (11 years, 9 months ago)
Previous NamePhilip Baker Photography Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhilip Gordon Baker
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2006(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence Address25 Milner Road
Caterham
Surrey
CR3 6JR
Secretary NamePhilip Gordon Baker
NationalityBritish
StatusClosed
Appointed05 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Milner Road
Caterham
Surrey
CR3 6JR
Director NameLinda Baker
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(same day as company formation)
RoleCivil Servant
Correspondence Address25 Milner Road
Caterham
Surrey
CR3 6JR

Location

Registered Address25 Milner Road
Caterham
Surrey
CR3 6JR
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardValley
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,061
Current Liabilities£15,691

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
17 September 2011Voluntary strike-off action has been suspended (1 page)
17 September 2011Voluntary strike-off action has been suspended (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
29 July 2011Application to strike the company off the register (3 pages)
29 July 2011Application to strike the company off the register (3 pages)
21 April 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
21 April 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
18 March 2011Annual return made up to 5 October 2010 with a full list of shareholders
Statement of capital on 2011-03-18
  • GBP 1
(4 pages)
18 March 2011Annual return made up to 5 October 2010 with a full list of shareholders
Statement of capital on 2011-03-18
  • GBP 1
(4 pages)
18 March 2011Annual return made up to 5 October 2010 with a full list of shareholders
Statement of capital on 2011-03-18
  • GBP 1
(4 pages)
6 August 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
6 August 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
18 February 2010Director's details changed for Philip Gordon Baker on 5 October 2009 (2 pages)
18 February 2010Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Philip Gordon Baker on 5 October 2009 (2 pages)
18 February 2010Director's details changed for Philip Gordon Baker on 5 October 2009 (2 pages)
18 February 2010Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
3 February 2010Total exemption full accounts made up to 31 October 2008 (9 pages)
3 February 2010Total exemption full accounts made up to 31 October 2008 (9 pages)
11 January 2010Termination of appointment of Linda Baker as a director (1 page)
11 January 2010Termination of appointment of Linda Baker as a director (1 page)
13 December 2009Registered office address changed from Bronzeoak House (Suite 19) Stafford Road Caterham Surrey CR3 6JG on 13 December 2009 (1 page)
13 December 2009Registered office address changed from Bronzeoak House (Suite 19) Stafford Road Caterham Surrey CR3 6JG on 13 December 2009 (1 page)
8 October 2008Return made up to 05/10/08; full list of members (3 pages)
8 October 2008Return made up to 05/10/08; full list of members (3 pages)
14 July 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
14 July 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
21 December 2007Return made up to 05/10/07; full list of members (2 pages)
21 December 2007Return made up to 05/10/07; full list of members (2 pages)
20 December 2006Company name changed philip baker photography LIMITED\certificate issued on 20/12/06 (2 pages)
20 December 2006Company name changed philip baker photography LIMITED\certificate issued on 20/12/06 (2 pages)
4 December 2006Registered office changed on 04/12/06 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
4 December 2006Registered office changed on 04/12/06 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
5 October 2006Incorporation (14 pages)
5 October 2006Incorporation (14 pages)