Company NamePhotospice Limited
Company StatusDissolved
Company Number07765616
CategoryPrivate Limited Company
Incorporation Date7 September 2011(12 years, 7 months ago)
Dissolution Date14 November 2023 (5 months, 1 week ago)
Previous NamePhotospace Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74202Other specialist photography

Director

Director NameMr Rajendrakumar Patel
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2011(same day as company formation)
RoleService
Country of ResidenceEngland
Correspondence Address808a Harrow Road
Wembley
Middlesex
HA0 3EL

Location

Registered Address622 A Kingsbury Road
London
NW9 9HN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London

Shareholders

50 at £1Rajendrakumar Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£1,611
Cash£14,132
Current Liabilities£12,696

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

14 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2023First Gazette notice for voluntary strike-off (1 page)
17 August 2023Application to strike the company off the register (1 page)
29 December 2022Micro company accounts made up to 31 March 2022 (10 pages)
27 October 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
2 December 2021Micro company accounts made up to 31 March 2021 (10 pages)
3 November 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (10 pages)
13 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
2 December 2019Unaudited abridged accounts made up to 31 March 2019 (11 pages)
13 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
13 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 31 March 2018 (8 pages)
13 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
28 August 2017Micro company accounts made up to 31 March 2017 (8 pages)
28 August 2017Micro company accounts made up to 31 March 2017 (8 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 October 2016Registered office address changed from 808 a Harrow Road Wembley Middlesex HA0 3EL England to 622 a Kingsbury Road London NW9 9HN on 16 October 2016 (1 page)
16 October 2016Registered office address changed from 808 a Harrow Road Wembley Middlesex HA0 3EL England to 622 a Kingsbury Road London NW9 9HN on 16 October 2016 (1 page)
19 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
11 September 2016Registered office address changed from 20 Kathleen Avenue Wembley Middlesex HA0 4JH England to 808 a Harrow Road Wembley Middlesex HA0 3EL on 11 September 2016 (1 page)
11 September 2016Registered office address changed from 20 Kathleen Avenue Wembley Middlesex HA0 4JH England to 808 a Harrow Road Wembley Middlesex HA0 3EL on 11 September 2016 (1 page)
3 July 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
3 July 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 May 2016Registered office address changed from 4 Belmont Avenue Wembley Middlesex HA0 4HN to 20 Kathleen Avenue Wembley Middlesex HA0 4JH on 2 May 2016 (1 page)
2 May 2016Registered office address changed from 4 Belmont Avenue Wembley Middlesex HA0 4HN to 20 Kathleen Avenue Wembley Middlesex HA0 4JH on 2 May 2016 (1 page)
30 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 50
(3 pages)
30 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 50
(3 pages)
30 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 50
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
2 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 50
(3 pages)
2 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 50
(3 pages)
2 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 50
(3 pages)
21 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
21 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
29 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 50
(3 pages)
29 September 2013Director's details changed for Mr Rajendrakumar Patel on 16 July 2013 (2 pages)
29 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 50
(3 pages)
29 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 50
(3 pages)
29 September 2013Director's details changed for Mr Rajendrakumar Patel on 16 July 2013 (2 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
30 September 2012Director's details changed for Mr Rajendrakumar Patel on 31 January 2012 (2 pages)
30 September 2012Director's details changed for Mr Rajendrakumar Patel on 31 January 2012 (2 pages)
26 March 2012Company name changed photospace LIMITED\certificate issued on 26/03/12
  • RES15 ‐ Change company name resolution on 2012-03-15
  • NM01 ‐ Change of name by resolution
(3 pages)
26 March 2012Company name changed photospace LIMITED\certificate issued on 26/03/12
  • RES15 ‐ Change company name resolution on 2012-03-15
  • NM01 ‐ Change of name by resolution
(3 pages)
7 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)