Company NameProphobooth Limited
Company StatusDissolved
Company Number07502057
CategoryPrivate Limited Company
Incorporation Date21 January 2011(13 years, 3 months ago)
Dissolution Date6 April 2021 (3 years 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 NameMr Alain Pichon
Date of BirthApril 1966 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed21 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84b Ringford Road
London
SW18 1RR
Director NameGrant Sebastian-Lee
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 124, Thomas More House Barbican
London
EC2Y 8BU

Location

Registered AddressShacklewell Lane
18-24 Shacklewell Lane
London
E8 2EZ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardDalston
Built Up AreaGreater London

Shareholders

75 at £1Alain Pichon
75.00%
Ordinary
25 at £1Grant Sebastian-lee
25.00%
Ordinary

Financials

Year2014
Net Worth-£17,463
Cash£7,438
Current Liabilities£37,489

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

12 January 2021First Gazette notice for compulsory strike-off (1 page)
29 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
15 May 2019Compulsory strike-off action has been discontinued (1 page)
14 May 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
29 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
21 March 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
19 March 2018Registered office address changed from 36 Skeena Hill London SW18 5PL to Shacklewell Studios 18-24 Shacklewell Lane London E8 8EZ on 19 March 2018 (1 page)
19 March 2018Registered office address changed from Shacklewell Studios 18-24 Shacklewell Lane London E8 8EZ England to Shacklewell Lane 18-24 Shacklewell Lane London E8 2EZ on 19 March 2018 (1 page)
30 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
3 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
5 January 2017Total exemption small company accounts made up to 31 January 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
25 August 2016Director's details changed for Alain Pichon on 23 August 2016 (2 pages)
25 August 2016Director's details changed for Alain Pichon on 23 August 2016 (2 pages)
25 August 2016Director's details changed for Grant Sebastian-Lee on 23 August 2016 (2 pages)
25 August 2016Director's details changed for Grant Sebastian-Lee on 23 August 2016 (2 pages)
1 April 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
1 April 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
23 October 2015Total exemption full accounts made up to 31 January 2015 (12 pages)
23 October 2015Total exemption full accounts made up to 31 January 2015 (12 pages)
22 April 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(14 pages)
22 April 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(14 pages)
10 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
10 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
6 May 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
4 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
6 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (14 pages)
6 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (14 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
13 April 2012Annual return made up to 21 January 2012 with a full list of shareholders (14 pages)
13 April 2012Annual return made up to 21 January 2012 with a full list of shareholders (14 pages)
21 January 2011Incorporation (49 pages)
21 January 2011Incorporation (49 pages)