Company NamePhotoblab Limited
Company StatusDissolved
Company Number07691192
CategoryPrivate Limited Company
Incorporation Date4 July 2011(12 years, 9 months ago)
Dissolution Date17 February 2015 (9 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameThomas Leonard Kirk
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Great Portland Street
London
W1W 7LA
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address41 Great Portland Street
London
W1W 7LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

152 at £0.001How Splendid LTD
2.33%
Ordinary
1 at £1Chris Wolstenholme
15.34%
Preferred A2
1 at £1Dominic Anderson
15.34%
Preferred A2
1 at £1Dominic Howard
15.34%
Preferred A1
1 at £1Matthew Bellemy
15.34%
Preferred A1
1 at £1Morgan Nicholls
15.34%
Preferred A3
1000 at £0.001Thomas Kirk
15.34%
Ordinary
106 at £0.001Matthew Bellemy
1.63%
Ordinary
76 at £0.001Chris Wolstenholme
1.17%
Ordinary
76 at £0.001Dominic Howard
1.17%
Ordinary
45 at £0.001Dominic Anderson
0.69%
Ordinary
45 at £0.001Morgan Nicholls
0.69%
Ordinary
15 at £0.001Roger Kirk
0.23%
Ordinary
-OTHER
0.08%
-

Financials

Year2014
Net Worth-£34,774
Cash£947
Current Liabilities£5,528

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 6.515
(7 pages)
29 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 6.515
(7 pages)
29 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 6.515
(7 pages)
15 May 2013Sub-division of shares on 22 April 2012 (5 pages)
15 May 2013Resolutions
  • RES13 ‐ Sub division 22/04/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
15 May 2013Sub-division of shares on 22 April 2012 (5 pages)
15 May 2013Resolutions
  • RES13 ‐ Sub division 22/04/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
15 May 2013Statement of capital following an allotment of shares on 23 May 2012
  • GBP 6.515
(8 pages)
15 May 2013Statement of capital following an allotment of shares on 23 May 2012
  • GBP 6.515
(8 pages)
10 May 2013Second filing of AR01 previously delivered to Companies House made up to 4 July 2012 (18 pages)
10 May 2013Second filing of AR01 previously delivered to Companies House made up to 4 July 2012 (18 pages)
10 May 2013Second filing of AR01 previously delivered to Companies House made up to 4 July 2012 (18 pages)
4 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
4 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
8 August 2012Current accounting period extended from 31 July 2012 to 31 August 2012 (1 page)
8 August 2012Annual return made up to 4 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/05/2013
(4 pages)
8 August 2012Annual return made up to 4 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/05/2013
(4 pages)
8 August 2012Annual return made up to 4 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/05/2013
(4 pages)
8 August 2012Current accounting period extended from 31 July 2012 to 31 August 2012 (1 page)
19 August 2011Appointment of Thomas Kirk as a director (2 pages)
19 August 2011Appointment of Thomas Kirk as a director (2 pages)
6 July 2011Termination of appointment of Graham Cowan as a director (1 page)
6 July 2011Termination of appointment of Graham Cowan as a director (1 page)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)