KODAK POLYCHROME GRAPHICS FINANCE UK LIMITED

Register to unlock more data on OkredoRegister

KODAK POLYCHROME GRAPHICS FINANCE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04988232

Incorporation date

07/12/2003

Size

Full

Contacts

Registered address

Registered address

Building 8 Croxley Green Business Park, Hatters Lane, Watford, Herts WD18 8PXCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2003)
dot icon04/05/2015
Final Gazette dissolved via voluntary strike-off
dot icon19/01/2015
First Gazette notice for voluntary strike-off
dot icon07/01/2015
Application to strike the company off the register
dot icon07/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon12/08/2014
Full accounts made up to 2013-12-31
dot icon10/07/2014
Resolutions
dot icon10/07/2014
Appointment of Mrs Helen Veronica Isaacs as a director on 2014-06-30
dot icon10/07/2014
Appointment of Sandra Kathryn Pym as a secretary on 2014-06-30
dot icon10/07/2014
Termination of appointment of Derek Alan Lambert as a director on 2014-06-30
dot icon10/07/2014
Termination of appointment of Derek Alan Lambert as a secretary on 2014-06-30
dot icon09/04/2014
Registered office address changed from Kodak Business Centre Hemel One, Boundary Way Hemel Hempstead Herts HP2 7YU on 2014-04-10
dot icon17/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon17/12/2013
Termination of appointment of Robina Janet Wildman as a director on 2013-09-18
dot icon08/10/2013
Statement of capital on 2013-10-09
dot icon30/09/2013
Statement by directors
dot icon30/09/2013
Solvency statement dated 23/09/13
dot icon30/09/2013
Resolutions
dot icon24/09/2013
Appointment of Sandra Kathryn Pym as a director on 2013-09-18
dot icon20/06/2013
Full accounts made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon11/07/2012
Termination of appointment of Helen Veronica Isaacs as a director on 2012-06-25
dot icon11/07/2012
Termination of appointment of Alan Frederick Mcdougall as a director on 2012-06-25
dot icon11/07/2012
Termination of appointment of Nigel Paul Penhearow as a director on 2012-06-25
dot icon11/07/2012
Termination of appointment of Hilary Anne Robinson as a director on 2012-06-25
dot icon11/07/2012
Termination of appointment of Phillip Timothy Gibbons as a director on 2012-06-25
dot icon08/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon08/09/2011
Full accounts made up to 2010-12-31
dot icon09/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon17/08/2010
Full accounts made up to 2009-12-31
dot icon18/04/2010
Appointment of Mrs Robina Janet Wildman as a director
dot icon15/04/2010
Appointment of Mr Alan Frederick Mcdougall as a director
dot icon15/04/2010
Appointment of Mrs Hilary Anne Robinson as a director
dot icon13/04/2010
Appointment of Mrs Helen Veronica Isaacs as a director
dot icon13/04/2010
Appointment of Mr Phillip Timothy Gibbons as a director
dot icon22/02/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon22/02/2010
Director's details changed for Derek Alan Lambert on 2010-02-22
dot icon22/02/2010
Secretary's details changed for Derek Alan Lambert on 2010-02-22
dot icon22/02/2010
Director's details changed for Nigel Paul Penhearow on 2010-02-22
dot icon30/09/2009
Full accounts made up to 2008-12-31
dot icon11/12/2008
Return made up to 08/12/08; full list of members
dot icon04/11/2008
Full accounts made up to 2007-12-31
dot icon03/06/2008
Appointment terminated director emmanuel frantz
dot icon15/04/2008
Director appointed nigel paul penhearow
dot icon29/01/2008
Registered office changed on 30/01/08 from: axis 1 rhodes way watford hertfordshire WD24 4FD
dot icon19/12/2007
Return made up to 08/12/07; full list of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon04/10/2007
Secretary resigned;director resigned
dot icon25/09/2007
New secretary appointed;new director appointed
dot icon19/03/2007
Return made up to 08/12/06; full list of members
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon12/10/2006
Director resigned
dot icon25/04/2006
New director appointed
dot icon25/04/2006
New director appointed
dot icon25/04/2006
Director resigned
dot icon12/01/2006
Return made up to 08/12/05; full list of members
dot icon12/10/2005
Full accounts made up to 2004-12-31
dot icon13/12/2004
Return made up to 08/12/04; full list of members
dot icon15/02/2004
Ad 19/12/03--------- us$ si 44999996@1=44999996 us$ ic 2/44999998
dot icon07/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lambert, Derek Alan
Director
31/03/2007 - 30/06/2014
9
Wildman, Robina Janet
Director
29/03/2010 - 18/09/2013
4
Gibbons, Phillip Timothy
Director
29/03/2010 - 25/06/2012
9
Penhearow, Nigel Paul
Director
01/04/2008 - 25/06/2012
3
Pym, Sandra Kathryn
Director
18/09/2013 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KODAK POLYCHROME GRAPHICS FINANCE UK LIMITED

KODAK POLYCHROME GRAPHICS FINANCE UK LIMITED is an(a) Dissolved company incorporated on 07/12/2003 with the registered office located at Building 8 Croxley Green Business Park, Hatters Lane, Watford, Herts WD18 8PX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KODAK POLYCHROME GRAPHICS FINANCE UK LIMITED?

toggle

KODAK POLYCHROME GRAPHICS FINANCE UK LIMITED is currently Dissolved. It was registered on 07/12/2003 and dissolved on 04/05/2015.

Where is KODAK POLYCHROME GRAPHICS FINANCE UK LIMITED located?

toggle

KODAK POLYCHROME GRAPHICS FINANCE UK LIMITED is registered at Building 8 Croxley Green Business Park, Hatters Lane, Watford, Herts WD18 8PX.

What does KODAK POLYCHROME GRAPHICS FINANCE UK LIMITED do?

toggle

KODAK POLYCHROME GRAPHICS FINANCE UK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for KODAK POLYCHROME GRAPHICS FINANCE UK LIMITED?

toggle

The latest filing was on 04/05/2015: Final Gazette dissolved via voluntary strike-off.