Company NamePhilip Gilman Photography Limited
Company StatusDissolved
Company Number06027512
CategoryPrivate Limited Company
Incorporation Date13 December 2006(17 years, 3 months ago)
Dissolution Date23 October 2015 (8 years, 5 months ago)

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 NameMrs Donia Gilman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2006(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressHollyhedge Farmhouse
Middlewich Road Toft
Knutsford
Cheshire
WA16 9PG
Director NameMr Philip Gilman
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2006(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressHollyhedge Farmhouse
Middlewich Road Toft
Knutsford
Cheshire
WA16 9PG
Secretary NameMr Philip Gilman
NationalityBritish
StatusClosed
Appointed13 December 2006(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressHollyhedge Farmhouse
Middlewich Road Toft
Knutsford
Cheshire
WA16 9PG
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed13 December 2006(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2006(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressC/O Guardian Business Recovery
6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

1 at £1Donia Gillman
50.00%
Ordinary
1 at £1Phillip Gillman
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,432
Cash£4,623
Current Liabilities£46,776

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2015Final Gazette dissolved following liquidation (1 page)
23 October 2015Final Gazette dissolved following liquidation (1 page)
23 July 2015INSOLVENCY:re final progress report to 14/07/2015 (4 pages)
23 July 2015Return of final meeting of creditors (1 page)
23 July 2015Notice of final account prior to dissolution (1 page)
23 July 2015Notice of final account prior to dissolution (1 page)
23 July 2015INSOLVENCY:re final progress report to 14/07/2015 (4 pages)
7 April 2015Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 06/11/2014 (5 pages)
7 April 2015Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 06/11/2014 (5 pages)
23 March 2015INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 06/11/2013 (7 pages)
23 March 2015INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 06/11/2013 (7 pages)
11 February 2015Appointment of a liquidator (1 page)
11 February 2015Appointment of a liquidator (1 page)
20 January 2014Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 20 January 2014 (2 pages)
20 January 2014Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 20 January 2014 (2 pages)
20 November 2012Registered office address changed from C/O Meacher-Jones & Co Ltd 6 St John's Court Vicars Lane Chester Cheshire CH1 1QE England on 20 November 2012 (2 pages)
20 November 2012Registered office address changed from C/O Meacher-Jones & Co Ltd 6 St John's Court Vicars Lane Chester Cheshire CH1 1QE England on 20 November 2012 (2 pages)
21 September 2012Order of court to wind up (2 pages)
21 September 2012Order of court to wind up (2 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 March 2012Compulsory strike-off action has been discontinued (1 page)
28 March 2012Compulsory strike-off action has been discontinued (1 page)
27 March 2012Annual return made up to 13 December 2011 with a full list of shareholders
Statement of capital on 2012-03-27
  • GBP 2
(5 pages)
27 March 2012Annual return made up to 13 December 2011 with a full list of shareholders
Statement of capital on 2012-03-27
  • GBP 2
(5 pages)
15 February 2012Compulsory strike-off action has been suspended (1 page)
15 February 2012Compulsory strike-off action has been suspended (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
13 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
16 November 2010Registered office address changed from Meacher-Jones Bowman House Bold Square Chester Cheshire CH1 3LZ on 16 November 2010 (1 page)
16 November 2010Registered office address changed from Meacher-Jones Bowman House Bold Square Chester Cheshire CH1 3LZ on 16 November 2010 (1 page)
15 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
15 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
17 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
17 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
16 January 2010Director's details changed for Philip Gilman on 1 October 2009 (2 pages)
16 January 2010Director's details changed for Donia Gilman on 1 October 2009 (2 pages)
16 January 2010Director's details changed for Philip Gilman on 1 October 2009 (2 pages)
16 January 2010Director's details changed for Donia Gilman on 1 October 2009 (2 pages)
16 January 2010Director's details changed for Donia Gilman on 1 October 2009 (2 pages)
16 January 2010Director's details changed for Philip Gilman on 1 October 2009 (2 pages)
9 December 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 December 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 December 2008Return made up to 13/12/08; full list of members (4 pages)
23 December 2008Return made up to 13/12/08; full list of members (4 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 February 2008Return made up to 13/12/07; full list of members (3 pages)
19 February 2008Return made up to 13/12/07; full list of members (3 pages)
13 September 2007Registered office changed on 13/09/07 from: richmond place 127 boughton chester CH3 5BH (1 page)
13 September 2007Registered office changed on 13/09/07 from: richmond place 127 boughton chester CH3 5BH (1 page)
12 January 2007New secretary appointed;new director appointed (2 pages)
12 January 2007Ad 13/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 January 2007New secretary appointed;new director appointed (2 pages)
12 January 2007New director appointed (2 pages)
12 January 2007New director appointed (2 pages)
12 January 2007Ad 13/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 December 2006Secretary resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Secretary resigned (1 page)
21 December 2006Director resigned (1 page)
13 December 2006Incorporation (11 pages)
13 December 2006Incorporation (11 pages)