This company is commonly known as Six Seven Photographic Limited. The company was founded 20 years ago and was given the registration number 05004099. The firm's registered office is in HARTFORD. You can find them at 69 Owl Way, , Hartford, Cambridgeshire. This company's SIC code is 74209 - Photographic activities not elsewhere classified.
Name | : | SIX SEVEN PHOTOGRAPHIC LIMITED |
---|---|---|
Company Number | : | 05004099 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 December 2003 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 69 Owl Way, Hartford, Cambridgeshire, United Kingdom, PE29 1YZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lynwood House, 373-375 Station Road, Harrow, England, HA1 2AW | Director | 29 December 2003 | Active |
11 Garrard Close, Bexleyheath, DA7 4LX | Secretary | 29 December 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 29 December 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 29 December 2003 | Active |
Ms Laura Carlile | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lynwood House, 373-375 Station Road, Harrow, England, HA1 2AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-06 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-19 | Gazette | Gazette notice voluntary. | Download |
2021-01-11 | Dissolution | Dissolution application strike off company. | Download |
2020-08-26 | Address | Change registered office address company with date old address new address. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-17 | Officers | Change person director company with change date. | Download |
2020-04-17 | Officers | Change person director company with change date. | Download |
2020-04-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-19 | Accounts | Change account reference date company current extended. | Download |
2020-01-10 | Address | Change registered office address company with date old address new address. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-15 | Officers | Termination secretary company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.