Company NameJohno's Darkroom Limited
Company StatusDissolved
Company Number03255487
CategoryPrivate Limited Company
Incorporation Date26 September 1996(27 years, 7 months ago)
Dissolution Date29 December 2009 (14 years, 3 months ago)
Previous NameReportdecree Limited

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 NamePatrick John Driscoll
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1996(2 weeks, 5 days after company formation)
Appointment Duration13 years, 2 months (closed 29 December 2009)
RolePhotographer
Correspondence Address7 Tudor Close
Dean Court Road
Rottingdean
East Sussex
BN2 7DF
Secretary NameBarbara Alison Driscoll
NationalityBritish
StatusClosed
Appointed15 October 1996(2 weeks, 5 days after company formation)
Appointment Duration13 years, 2 months (closed 29 December 2009)
RoleCompany Director
Correspondence Address7 Tudor Close
Dean Court Road
Rottingdean
East Sussex
BN2 7DF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 September 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 September 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address109a High Street
Brentwood
Essex
CM14 4RX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

29 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2009First Gazette notice for voluntary strike-off (1 page)
1 September 2009Application for striking-off (1 page)
19 August 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
5 November 2008Return made up to 26/09/08; no change of members (6 pages)
23 January 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
25 October 2007Return made up to 26/09/07; full list of members (6 pages)
5 September 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
30 October 2006Return made up to 26/09/06; full list of members (6 pages)
3 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
30 September 2005Return made up to 26/09/05; full list of members (6 pages)
3 February 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
6 October 2004Return made up to 26/09/04; full list of members (6 pages)
2 June 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
6 October 2003Return made up to 26/09/03; full list of members (6 pages)
17 January 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
4 October 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 December 2001Total exemption full accounts made up to 31 October 2001 (9 pages)
9 October 2001Return made up to 26/09/01; full list of members (6 pages)
23 January 2001Accounts made up to 31 October 2000 (9 pages)
16 October 2000Return made up to 26/09/00; full list of members (6 pages)
9 February 2000Accounts made up to 31 October 1999 (9 pages)
17 September 1999Return made up to 26/09/99; no change of members (4 pages)
16 March 1999Accounts made up to 31 October 1998 (8 pages)
24 September 1998Return made up to 26/09/98; no change of members (4 pages)
16 January 1998Accounts made up to 31 October 1997 (8 pages)
28 October 1997Return made up to 26/09/97; full list of members (6 pages)
27 November 1996Accounting reference date extended from 30/09/97 to 31/10/97 (1 page)
27 November 1996Ad 15/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 October 1996Memorandum and Articles of Association (8 pages)
23 October 1996Company name changed reportdecree LIMITED\certificate issued on 24/10/96 (2 pages)
19 October 1996Secretary resigned (1 page)
19 October 1996Director resigned (1 page)
19 October 1996New director appointed (2 pages)
19 October 1996New secretary appointed (2 pages)
19 October 1996Registered office changed on 19/10/96 from: 1 inter city house mitchell lane bristol BS1 6BU (1 page)
26 September 1996Incorporation (9 pages)