Company NameMIKE Perry Photography Limited
Company StatusDissolved
Company Number05102832
CategoryPrivate Limited Company
Incorporation Date15 April 2004(20 years ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

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 NameMichael Derek Perry
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2004(same day as company formation)
RolePhotographer
Correspondence AddressThe Old Surgery
6a Stortford Road
Dunmow
Essex
CM6 1DB
Director NameMrs Susan Corrine Perry
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2004(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Surgery
6a Stortford Road
Great Dunmow
Essex
CM6 1DA
Secretary NameMrs Susan Corrine Perry
NationalityBritish
StatusClosed
Appointed15 April 2004(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Surgery
6a Stortford Road
Great Dunmow
Essex
CM6 1DA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed15 April 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Manor Place
Albert Road
Braintree
Essex
CM7 3JE
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
15 January 2009Application for striking-off (1 page)
5 September 2008Return made up to 15/04/08; full list of members (4 pages)
14 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
18 May 2007Return made up to 15/04/07; no change of members (7 pages)
14 June 2006Return made up to 15/04/06; full list of members (9 pages)
15 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
18 June 2005Return made up to 15/04/05; full list of members (7 pages)
20 May 2004Accounting reference date extended from 30/04/05 to 31/07/05 (1 page)
14 May 2004Ad 15/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New secretary appointed;new director appointed (2 pages)
14 May 2004Registered office changed on 14/05/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
22 April 2004Secretary resigned (1 page)
22 April 2004Director resigned (1 page)
15 April 2004Incorporation (17 pages)