Company NameKingsley Photographic Limited
Company StatusDissolved
Company Number00814737
CategoryPrivate Limited Company
Incorporation Date6 August 1964(59 years, 9 months ago)
Dissolution Date8 April 2015 (9 years ago)
Previous NameE.C. Kingsley & Co. Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameGillian Anna Stavrinou
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(27 years, 1 month after company formation)
Appointment Duration23 years, 7 months (closed 08 April 2015)
RoleCompany Director
Correspondence Address4 Dolphin Court
Mill Road
Hertford
Hertfordshire
SG14 1SN
Director NameMr Stavros Thomas Stavrinou
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(27 years, 1 month after company formation)
Appointment Duration23 years, 7 months (closed 08 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Dolphin Court
Mill Road
Hertford
Hertfordshire
SG14 1SN
Secretary NameMr Stavros Thomas Stavrinou
NationalityBritish
StatusClosed
Appointed31 August 1991(27 years, 1 month after company formation)
Appointment Duration23 years, 7 months (closed 08 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Dolphin Court
Mill Road
Hertford
Hertfordshire
SG14 1SN
Director NameTimothy David Stavrinou
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1995(31 years after company formation)
Appointment Duration19 years, 7 months (closed 08 April 2015)
RoleCompany Director
Correspondence Address29 Betley Court
Rydons Road
Walton On Thames
Surrey
KT12 3BT

Location

Registered Address2 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

28 at £1Timothy David Stavrinou
80.00%
Ordinary
7 at £1Gillian Anna Stavrinou
20.00%
Ordinary

Financials

Year2014
Net Worth£25,101
Cash£189
Current Liabilities£140,237

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2015Final Gazette dissolved following liquidation (1 page)
8 April 2015Final Gazette dissolved following liquidation (1 page)
8 January 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
8 January 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
22 May 2014Liquidators' statement of receipts and payments to 27 March 2014 (7 pages)
22 May 2014Liquidators' statement of receipts and payments to 27 March 2014 (7 pages)
22 May 2014Liquidators statement of receipts and payments to 27 March 2014 (7 pages)
21 May 2013Liquidators' statement of receipts and payments to 27 March 2013 (7 pages)
21 May 2013Liquidators' statement of receipts and payments to 27 March 2013 (7 pages)
21 May 2013Liquidators statement of receipts and payments to 27 March 2013 (7 pages)
15 May 2012Liquidators statement of receipts and payments to 27 March 2012 (9 pages)
15 May 2012Liquidators' statement of receipts and payments to 27 March 2012 (9 pages)
15 May 2012Liquidators' statement of receipts and payments to 27 March 2012 (9 pages)
5 April 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
5 April 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 April 2011Appointment of a voluntary liquidator (1 page)
4 April 2011Statement of affairs with form 4.19 (10 pages)
4 April 2011Appointment of a voluntary liquidator (1 page)
4 April 2011Statement of affairs with form 4.19 (10 pages)
4 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 2011Registered office address changed from , Rutland House, 90-92 Baxter Avenue, Southend on Sea, Essex, SS2 6HZ on 15 March 2011 (2 pages)
15 March 2011Registered office address changed from , Rutland House, 90-92 Baxter Avenue, Southend on Sea, Essex, SS2 6HZ on 15 March 2011 (2 pages)
9 September 2010Annual return made up to 31 August 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 35
(6 pages)
9 September 2010Annual return made up to 31 August 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 35
(6 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 September 2009Return made up to 31/08/09; full list of members (4 pages)
10 September 2009Return made up to 31/08/09; full list of members (4 pages)
1 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
11 September 2008Return made up to 31/08/08; full list of members (4 pages)
11 September 2008Return made up to 31/08/08; full list of members (4 pages)
4 July 2008Director and secretary's change of particulars / stavros stavrinou / 27/12/2007 (1 page)
4 July 2008Director and secretary's change of particulars / stavros stavrinou / 27/12/2007 (1 page)
4 July 2008Director's change of particulars / gillian stavrinou / 27/12/2007 (1 page)
4 July 2008Director's change of particulars / gillian stavrinou / 27/12/2007 (1 page)
3 July 2008Director's change of particulars / timothy stavrinou / 02/07/2008 (1 page)
3 July 2008Director's change of particulars / timothy stavrinou / 02/07/2008 (1 page)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 September 2007Return made up to 31/08/07; full list of members (3 pages)
21 September 2007Return made up to 31/08/07; full list of members (3 pages)
13 November 2006Return made up to 31/08/06; full list of members (3 pages)
13 November 2006Return made up to 31/08/06; full list of members (3 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 September 2005Return made up to 31/08/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 September 2005Return made up to 31/08/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
10 September 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2003Return made up to 31/08/03; full list of members (7 pages)
15 September 2003Return made up to 31/08/03; full list of members (7 pages)
25 July 2003 (7 pages)
25 July 2003 (7 pages)
5 September 2002Return made up to 31/08/02; full list of members (7 pages)
5 September 2002Return made up to 31/08/02; full list of members (7 pages)
25 July 2002 (7 pages)
25 July 2002 (7 pages)
4 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2001 (7 pages)
12 July 2001 (7 pages)
5 July 2001Registered office changed on 05/07/01 from: 13 david mews, porter street, london, W1M 1HW (1 page)
5 July 2001Registered office changed on 05/07/01 from: 13 david mews, porter street, london, W1M 1HW (1 page)
25 October 2000 (7 pages)
25 October 2000 (7 pages)
5 September 2000Return made up to 31/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 September 2000Return made up to 31/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 September 1999 (7 pages)
20 September 1999 (7 pages)
2 September 1999Return made up to 31/08/99; full list of members (6 pages)
2 September 1999Return made up to 31/08/99; full list of members (6 pages)
29 October 1998 (7 pages)
29 October 1998 (7 pages)
8 September 1998Return made up to 31/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
8 September 1998Return made up to 31/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
9 September 1997Return made up to 31/08/97; no change of members (4 pages)
9 September 1997Return made up to 31/08/97; no change of members (4 pages)
5 August 1997 (7 pages)
5 August 1997 (7 pages)
12 November 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1996 (8 pages)
21 October 1996 (8 pages)
7 September 1995Return made up to 31/08/95; full list of members (6 pages)
7 September 1995Return made up to 31/08/95; full list of members (6 pages)
21 August 1995New director appointed (2 pages)
21 August 1995New director appointed (2 pages)
18 July 1995 (9 pages)
18 July 1995 (9 pages)
21 October 1981New secretary appointed (1 page)
21 October 1981New secretary appointed (1 page)