Company NamePortside Photo-Digital Ltd
Company StatusDissolved
Company Number05420343
CategoryPrivate Limited Company
Incorporation Date9 April 2005(18 years, 11 months ago)
Dissolution Date12 October 2010 (13 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Nigel Huw Bush
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Woodland Close
Woodford Green
Essex
IG8 0QH
Director NameMr David John Tipp
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGate Cottage
Stanford Rivers Road Marden Ash
Ongar
Essex
CM5 9BT
Secretary NameMr David John Tipp
NationalityBritish
StatusClosed
Appointed09 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGate Cottage
Stanford Rivers Road Marden Ash
Ongar
Essex
CM5 9BT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressEnterprise House
10 Church Hill
Loughton
Essex
IG10 1LA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£36,690
Cash£21,289
Current Liabilities£153,070

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
2 June 2009Return made up to 09/04/09; full list of members (4 pages)
2 June 2009Return made up to 09/04/09; full list of members (4 pages)
1 May 2009Registered office changed on 01/05/2009 from 134 church hill loughton essex IG10 1LH (1 page)
1 May 2009Registered office changed on 01/05/2009 from 134 church hill loughton essex IG10 1LH (1 page)
30 April 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
30 April 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
22 October 2008Return made up to 09/04/08; full list of members (4 pages)
22 October 2008Return made up to 09/04/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
24 April 2007Return made up to 09/04/07; full list of members (3 pages)
24 April 2007Return made up to 09/04/07; full list of members (3 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 June 2006Ad 09/04/05--------- £ si 999@1 (2 pages)
6 June 2006Ad 09/04/05--------- £ si 999@1 (2 pages)
30 May 2006Return made up to 09/04/06; full list of members (3 pages)
30 May 2006Return made up to 09/04/06; full list of members (3 pages)
19 July 2005Ad 09/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 July 2005Ad 09/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005Secretary resigned (1 page)
9 April 2005Incorporation (17 pages)
9 April 2005Incorporation (17 pages)