Company NamePicture Palace (Ramanujan) Limited
Company StatusDissolved
Company Number07276135
CategoryPrivate Limited Company
Incorporation Date7 June 2010(13 years, 10 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Malcolm Gordon Craddock
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Egbert Street
London
NW1 8LJ
Director NameMs Rachel Lucinda Glaister
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Egbert Street
London
NW1 8LJ
Director NameMs Madeline Julia Stannard
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Wolsey Road
London
N1 5QG
Director NameMr Roger Spottiswoode
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed07 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFlat 2 3 Royal Crescent
London
W11 4SL

Location

Registered AddressCrosspoint House
28 Stafford Road
Wallington
Surrey
SM6 9AA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Shareholders

70 at £1Malcolm Gordon Craddock
70.00%
Ordinary
20 at £1Rachel Lucinda Glaister
20.00%
Ordinary
10 at £1Madeline Julia Stannard
10.00%
Ordinary

Financials

Year2014
Net Worth-£182
Cash£592
Current Liabilities£774

Accounts

Latest Accounts30 November 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014Application to strike the company off the register (3 pages)
11 February 2014Application to strike the company off the register (3 pages)
11 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 100
(5 pages)
11 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 100
(5 pages)
11 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 100
(5 pages)
7 February 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
7 February 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
12 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
2 March 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
2 March 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
10 November 2011Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA United Kingdom on 10 November 2011 (1 page)
10 November 2011Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA United Kingdom on 10 November 2011 (1 page)
25 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
11 September 2010Current accounting period extended from 30 June 2011 to 30 November 2011 (1 page)
11 September 2010Current accounting period extended from 30 June 2011 to 30 November 2011 (1 page)
11 June 2010Termination of appointment of Roger Spottiswoode as a director (1 page)
11 June 2010Termination of appointment of Roger Spottiswoode as a director (1 page)
7 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
7 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)