Company NamePicture This Photographer & Consultants Ltd
Company StatusDissolved
Company Number06226234
CategoryPrivate Limited Company
Incorporation Date25 April 2007(17 years ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Beverley Hendricks
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address91 Honey Lane
Waltham Abbey
Essex
EN9 3AU
Director NameMr Roger Ray Hendricks
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2007(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence Address91 Honey Lane
Waltham Abbey
Essex
EN9 3AU
Secretary NameBeverley Hendricks
NationalityBritish
StatusResigned
Appointed25 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address91 Honey Lane
Waltham Abbey
Essex
EN9 3AU
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed25 April 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed25 April 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Location

Registered Address91 Honey Lane
Waltham Abbey
Essex
EN9 3AU
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey Honey Lane
Built Up AreaGreater London

Shareholders

2 at £1Beverley Hendricks
100.00%
Ordinary

Financials

Year2014
Turnover£103,348
Gross Profit£94,011
Net Worth£194
Cash£5,269
Current Liabilities£8,522

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
13 August 2014Application to strike the company off the register (4 pages)
13 August 2014Application to strike the company off the register (4 pages)
23 June 2014Termination of appointment of Beverley Hendricks as a secretary on 3 December 2013 (1 page)
23 June 2014Termination of appointment of Beverley Hendricks as a secretary on 3 December 2013 (1 page)
23 June 2014Termination of appointment of Beverley Hendricks as a secretary on 3 December 2013 (1 page)
19 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
24 June 2013Annual return made up to 25 April 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 2
(4 pages)
24 June 2013Annual return made up to 25 April 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 2
(4 pages)
3 April 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
3 April 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
8 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
5 August 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
5 August 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
16 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
22 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
22 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
20 July 2010Annual return made up to 25 April 2010 with a full list of shareholders (3 pages)
20 July 2010Director's details changed for Roger Ray Hendricks on 1 January 2010 (2 pages)
20 July 2010Annual return made up to 25 April 2010 with a full list of shareholders (3 pages)
20 July 2010Director's details changed for Roger Ray Hendricks on 1 January 2010 (2 pages)
20 July 2010Director's details changed for Roger Ray Hendricks on 1 January 2010 (2 pages)
19 July 2010Secretary's details changed for Beverley Hendricks on 1 January 2010 (1 page)
19 July 2010Director's details changed for Beverley Hendricks on 1 January 2010 (2 pages)
19 July 2010Director's details changed for Beverley Hendricks on 1 January 2010 (2 pages)
19 July 2010Secretary's details changed for Beverley Hendricks on 1 January 2010 (1 page)
19 July 2010Director's details changed for Beverley Hendricks on 1 January 2010 (2 pages)
19 July 2010Secretary's details changed for Beverley Hendricks on 1 January 2010 (1 page)
24 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
24 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
2 December 2009Compulsory strike-off action has been discontinued (1 page)
2 December 2009Compulsory strike-off action has been discontinued (1 page)
1 December 2009Annual return made up to 25 April 2009 with a full list of shareholders (11 pages)
1 December 2009Annual return made up to 25 April 2009 with a full list of shareholders (11 pages)
11 November 2009Registered office address changed from 33 Templeton Avenue London E4 6SS on 11 November 2009 (2 pages)
11 November 2009Registered office address changed from 33 Templeton Avenue London E4 6SS on 11 November 2009 (2 pages)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
1 November 2008Return made up to 25/04/08; full list of members (7 pages)
1 November 2008Return made up to 25/04/08; full list of members (7 pages)
9 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
9 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
11 August 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
11 August 2007New director appointed (2 pages)
11 August 2007New director appointed (2 pages)
11 August 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
11 August 2007Ad 25/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 August 2007Ad 25/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New secretary appointed (2 pages)
15 May 2007New secretary appointed (2 pages)
15 May 2007New director appointed (2 pages)
27 April 2007Secretary resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Secretary resigned (1 page)
25 April 2007Incorporation (9 pages)
25 April 2007Incorporation (9 pages)