Company NameKingfisher Imaging Limited
Company StatusDissolved
Company Number03865408
CategoryPrivate Limited Company
Incorporation Date26 October 1999(24 years, 6 months ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)
Previous NameKingfisher Laboratories Ltd

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 Ian Delaney
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1999(same day as company formation)
RolePhotographic Printer
Country of ResidenceEngland
Correspondence AddressBeracah Pump Lane
Purleigh
Essex
CM3 6PF
Secretary NameMr Thomas Anthony Delaney
NationalityBritish
StatusClosed
Appointed26 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address34 Manser Road
Rainham
Essex
RM13 8NL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 October 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 October 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address159 Robin Way
Chelmsford
Essex
CM2 8AU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardGoat Hall
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£8,164
Cash£153
Current Liabilities£32,877

Accounts

Latest Accounts25 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End25 April

Filing History

10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
26 November 2009Director's details changed for Ian Delaney on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Ian Delaney on 26 November 2009 (2 pages)
26 November 2009Annual return made up to 26 October 2009 with a full list of shareholders
Statement of capital on 2009-11-26
  • GBP 1
(4 pages)
26 November 2009Annual return made up to 26 October 2009 with a full list of shareholders
Statement of capital on 2009-11-26
  • GBP 1
(4 pages)
27 February 2009Total exemption small company accounts made up to 25 April 2008 (4 pages)
27 February 2009Total exemption small company accounts made up to 25 April 2008 (4 pages)
6 February 2009Return made up to 26/10/08; full list of members (3 pages)
6 February 2009Return made up to 26/10/08; full list of members (3 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
26 November 2007Return made up to 26/10/07; no change of members (6 pages)
26 November 2007Return made up to 26/10/07; no change of members (6 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
27 November 2006Return made up to 26/10/06; full list of members (6 pages)
27 November 2006Return made up to 26/10/06; full list of members (6 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
28 November 2005Return made up to 26/10/05; full list of members (6 pages)
28 November 2005Return made up to 26/10/05; full list of members (6 pages)
21 March 2005Registered office changed on 21/03/05 from: unit 3 brewery fields church street, great baddow chelmsford essex CM2 7LE (1 page)
21 March 2005Registered office changed on 21/03/05 from: unit 3 brewery fields church street, great baddow chelmsford essex CM2 7LE (1 page)
24 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
24 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
16 November 2004Return made up to 26/10/04; full list of members
  • 363(287) ‐ Registered office changed on 16/11/04
(6 pages)
16 November 2004Return made up to 26/10/04; full list of members (6 pages)
11 May 2004Company name changed kingfisher laboratories LTD\certificate issued on 11/05/04 (2 pages)
11 May 2004Company name changed kingfisher laboratories LTD\certificate issued on 11/05/04 (2 pages)
14 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
14 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
19 November 2003Return made up to 26/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 2003Return made up to 26/10/03; full list of members (6 pages)
17 June 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
17 June 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
6 June 2003Registered office changed on 06/06/03 from: 13 coopers row london EC3N 2BQ (1 page)
6 June 2003Registered office changed on 06/06/03 from: 13 coopers row london EC3N 2BQ (1 page)
26 November 2002Return made up to 26/10/02; full list of members (6 pages)
26 November 2002Return made up to 26/10/02; full list of members (6 pages)
12 August 2002Return made up to 23/11/01; full list of members (7 pages)
12 August 2002Return made up to 23/11/01; full list of members (7 pages)
23 July 2002Compulsory strike-off action has been discontinued (1 page)
23 July 2002Compulsory strike-off action has been discontinued (1 page)
17 July 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
17 July 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
13 July 2001Accounting reference date extended from 31/10/00 to 25/04/01 (1 page)
13 July 2001Accounting reference date extended from 31/10/00 to 25/04/01 (1 page)
27 November 2000Return made up to 26/10/00; full list of members (6 pages)
27 November 2000Return made up to 26/10/00; full list of members (6 pages)
4 May 2000New secretary appointed (2 pages)
4 May 2000New secretary appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 November 1999Secretary resigned (1 page)
4 November 1999Secretary resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
26 October 1999Incorporation (12 pages)
26 October 1999Incorporation (12 pages)