Company NameSt.James Retouching Limited
Company StatusDissolved
Company Number05188957
CategoryPrivate Limited Company
Incorporation Date26 July 2004(19 years, 9 months ago)
Dissolution Date28 September 2011 (12 years, 7 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 NameChristopher Knox
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address11 Fisher Street
Lewes
East Sussex
BN7 2DG
Secretary NameLaura Jane Knox
NationalityBritish
StatusClosed
Appointed26 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address11 Fisher Street
Lewes
East Sussex
BN7 2DG
Director NameLaura Jane Knox
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2008(3 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 28 September 2011)
RolePhotographer
Correspondence Address11 Fisher Street
Lewes
East Sussex
BN7 2DG

Location

Registered Address129 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 September 2011Final Gazette dissolved following liquidation (1 page)
28 September 2011Final Gazette dissolved following liquidation (1 page)
28 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
28 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
28 June 2011Liquidators' statement of receipts and payments to 14 June 2011 (5 pages)
28 June 2011Liquidators' statement of receipts and payments to 14 June 2011 (5 pages)
28 June 2011Liquidators statement of receipts and payments to 14 June 2011 (5 pages)
24 March 2011Liquidators statement of receipts and payments to 21 March 2011 (5 pages)
24 March 2011Liquidators' statement of receipts and payments to 21 March 2011 (5 pages)
24 March 2011Liquidators' statement of receipts and payments to 21 March 2011 (5 pages)
31 March 2010Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 31 March 2010 (2 pages)
31 March 2010Registered office address changed from 5th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 31 March 2010 (2 pages)
30 March 2010Appointment of a voluntary liquidator (1 page)
30 March 2010Appointment of a voluntary liquidator (1 page)
30 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-22
(1 page)
30 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 March 2010Statement of affairs with form 4.19 (9 pages)
30 March 2010Statement of affairs with form 4.19 (9 pages)
28 July 2009Return made up to 26/07/09; full list of members (4 pages)
28 July 2009Return made up to 26/07/09; full list of members (4 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
12 November 2008Return made up to 26/07/08; no change of members
  • 363(287) ‐ Registered office changed on 12/11/08
(7 pages)
12 November 2008Return made up to 26/07/08; no change of members
  • 363(287) ‐ Registered office changed on 12/11/08
(7 pages)
4 June 2008Director appointed laura jane knox (2 pages)
4 June 2008Director appointed laura jane knox (2 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
1 September 2007Return made up to 26/07/07; no change of members (6 pages)
1 September 2007Return made up to 26/07/07; no change of members (6 pages)
14 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
14 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
22 September 2006Return made up to 26/07/06; full list of members (6 pages)
22 September 2006Return made up to 26/07/06; full list of members (6 pages)
23 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
23 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
30 July 2005Return made up to 26/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 2005Return made up to 26/07/05; full list of members (6 pages)
16 December 2004Particulars of mortgage/charge (7 pages)
16 December 2004Particulars of mortgage/charge (7 pages)
26 July 2004Incorporation (17 pages)
26 July 2004Incorporation (17 pages)