PHOTOMETRICS UK LIMITED
Status | DISSOLVED |
Company No. | 03927899 |
Category | Private Limited Company |
Incorporated | 17 Feb 2000 |
Age | 24 years, 3 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 03 Apr 2012 |
Years | 12 years, 1 month, 28 days |
SUMMARY
PHOTOMETRICS UK LIMITED is an dissolved private limited company with number 03927899. It was incorporated 24 years, 3 months, 14 days ago, on 17 February 2000 and it was dissolved 12 years, 1 month, 28 days ago, on 03 April 2012. The company address is Fifth Floor Fifth Floor, London, W1W 8AQ.
Company Fillings
Gazette dissolved voluntary
Date: 03 Apr 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Dec 2011
Category: Dissolution
Type: DS01
Documents
Accounts amended with accounts type dormant
Date: 23 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AAMD
Made up date: 2010-12-31
Documents
Dissolution withdrawal application strike off company
Date: 02 Jun 2011
Category: Dissolution
Type: DS02
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2011
Action Date: 17 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-17
Documents
Dissolution application strike off company
Date: 21 Mar 2011
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 21 Jan 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type dormant
Date: 19 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2010
Action Date: 17 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-17
Documents
Accounts with made up date
Date: 29 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 02 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/09; full list of members
Documents
Legacy
Date: 02 Apr 2009
Category: Officers
Type: 288c
Description: Secretary's Change of Particulars / john bignall / 19/06/2008 / HouseName/Number was: , now: coombe farm; Street was: mistletoe farm, now: coombe lane; Area was: cuckoo hill, now: ; Post Town was: pinner, now: naphill; Region was: middlesex, now: bucks; Post Code was: HA5 2BB, now: HP14 4QR; Country was: , now: uk
Documents
Accounts amended with accounts type full
Date: 29 Oct 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AAMD
Made up date: 2006-12-31
Documents
Accounts with made up date
Date: 22 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed john bignall
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 29 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 29/09/2008 from western way bury st edmunds suffolk IP33 3SZ
Documents
Legacy
Date: 18 Jul 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director john wilkinson
Documents
Legacy
Date: 19 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/08; full list of members
Documents
Legacy
Date: 20 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/07; full list of members
Documents
Legacy
Date: 25 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 25 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 20 Sep 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 15 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 May 2006
Category: Address
Type: 287
Description: Registered office changed on 30/05/06 from: 43 high street marlow buckinghamshire SL7 1BA
Documents
Legacy
Date: 30 May 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/07 to 31/12/06
Documents
Legacy
Date: 30 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Certificate change of name company
Date: 10 May 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed universal imaging LIMITED\certificate issued on 10/05/06
Documents
Legacy
Date: 24 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/06; full list of members
Documents
Accounts with accounts type small
Date: 02 Dec 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Certificate change of name company
Date: 06 Jul 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed universal imaging corporation li mited\certificate issued on 06/07/05
Documents
Legacy
Date: 23 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/05; full list of members
Documents
Accounts with accounts type small
Date: 10 Jun 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 27 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/04; full list of members
Documents
Legacy
Date: 27 Feb 2004
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 16 May 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 27 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 09 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/02; full list of members
Documents
Legacy
Date: 26 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 28 Mar 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 06 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/01; full list of members
Documents
Legacy
Date: 07 Mar 2000
Category: Capital
Type: 88(2)R
Description: Ad 29/02/00--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 24 Feb 2000
Category: Address
Type: 287
Description: Registered office changed on 24/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 24 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
55 BAKER STREET,LONDON,W1U 7EU
Number: | 09153798 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SYCAMORE HOUSE,RUNCORN,WA7 3EH
Number: | 10561708 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARCUS ALDERSON ESTATE AGENTS LIMITED
11 CEDAR ROAD,DURHAM,DL3 9HN
Number: | 05766226 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARK JOHNSTON INSTALLATIONS LIMITED
1 KEVERKAE,ALLOA,FK10 1QS
Number: | SC496215 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILL FARM PLACE MANAGEMENT COMPANY LIMITED
UNIT 2 - 3 ALPHA BUSINESS PARK,IPSWICH,IP1 5LT
Number: | 11290655 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
37 WYNFORD ROAD,BIRMINGHAM,B27 6JH
Number: | 11693084 |
Status: | ACTIVE |
Category: | Private Limited Company |