PHOTONETICS LIMITED

Register to unlock more data on OkredoRegister

PHOTONETICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01222731

Incorporation date

12/08/1975

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1982)
dot icon10/08/2010
Final Gazette dissolved via voluntary strike-off
dot icon27/04/2010
First Gazette notice for voluntary strike-off
dot icon14/04/2010
Application to strike the company off the register
dot icon09/02/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon09/02/2010
Director's details changed for Gerald Ostheimer on 2010-02-09
dot icon01/10/2009
Accounts made up to 2009-03-31
dot icon24/04/2009
Director appointed gerald ostheimer
dot icon24/04/2009
Appointment Terminated Director bo christensen
dot icon09/02/2009
Return made up to 09/02/09; full list of members
dot icon15/01/2009
Accounts made up to 2008-03-31
dot icon16/05/2008
Appointment Terminated Secretary svend-erik frederiksen
dot icon16/05/2008
Secretary appointed claus rothaus rothausen
dot icon11/02/2008
Return made up to 09/02/08; full list of members
dot icon07/01/2008
Accounts made up to 2007-03-31
dot icon13/12/2007
Director resigned
dot icon13/12/2007
New secretary appointed
dot icon13/12/2007
New director appointed
dot icon13/12/2007
Secretary resigned
dot icon03/06/2007
Director resigned
dot icon03/06/2007
Secretary resigned
dot icon03/06/2007
New secretary appointed
dot icon03/06/2007
Resolutions
dot icon13/03/2007
Return made up to 09/02/07; full list of members
dot icon14/07/2006
Accounts made up to 2006-03-31
dot icon03/03/2006
Return made up to 09/02/06; full list of members
dot icon24/02/2006
Director's particulars changed
dot icon21/12/2005
Director resigned
dot icon21/12/2005
Director resigned
dot icon21/12/2005
New director appointed
dot icon19/12/2005
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon23/08/2005
Accounts made up to 2004-12-31
dot icon03/08/2005
Accounts made up to 2003-12-31
dot icon01/03/2005
Return made up to 09/02/05; full list of members
dot icon08/04/2004
Return made up to 09/02/04; full list of members
dot icon08/04/2004
Director's particulars changed
dot icon20/02/2004
Secretary resigned
dot icon20/02/2004
New secretary appointed
dot icon20/02/2004
New director appointed
dot icon13/10/2003
Full accounts made up to 2002-12-31
dot icon09/05/2003
Registered office changed on 09/05/03 from: mitre house 160 aldersgate street london EC1A 4DD
dot icon27/03/2003
Director resigned
dot icon27/03/2003
New secretary appointed
dot icon26/03/2003
New director appointed
dot icon19/03/2003
New director appointed
dot icon19/03/2003
New director appointed
dot icon19/03/2003
New secretary appointed
dot icon19/03/2003
Director resigned
dot icon19/03/2003
Secretary resigned
dot icon14/03/2003
Return made up to 09/02/03; full list of members
dot icon25/02/2003
Director resigned
dot icon25/02/2003
Director resigned
dot icon11/02/2003
Director resigned
dot icon07/01/2003
Ad 19/12/02--------- £ si 350000@1=350000 £ ic 100000/450000
dot icon07/01/2003
Nc inc already adjusted 19/12/02
dot icon07/01/2003
Resolutions
dot icon07/01/2003
Resolutions
dot icon19/12/2002
Declaration of satisfaction of mortgage/charge
dot icon04/12/2002
Director resigned
dot icon25/11/2002
New director appointed
dot icon24/06/2002
Full accounts made up to 2001-12-31
dot icon19/02/2002
New director appointed
dot icon18/02/2002
Return made up to 09/02/02; full list of members
dot icon18/02/2002
Director's particulars changed
dot icon12/02/2002
Resolutions
dot icon12/02/2002
Resolutions
dot icon12/02/2002
Director resigned
dot icon11/02/2002
New director appointed
dot icon06/02/2002
New director appointed
dot icon26/01/2002
Director resigned
dot icon26/01/2002
Director resigned
dot icon14/05/2001
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon17/04/2001
Resolutions
dot icon17/04/2001
Resolutions
dot icon17/04/2001
Resolutions
dot icon27/02/2001
Return made up to 09/02/01; full list of members
dot icon16/02/2001
Full accounts made up to 2000-08-01
dot icon13/09/2000
Certificate of change of name
dot icon12/09/2000
Secretary resigned
dot icon12/09/2000
New secretary appointed
dot icon12/09/2000
New director appointed
dot icon12/09/2000
New director appointed
dot icon10/08/2000
Auditor's resignation
dot icon09/08/2000
Resolutions
dot icon09/08/2000
Resolutions
dot icon09/08/2000
New secretary appointed
dot icon09/08/2000
Registered office changed on 09/08/00 from: beaumont close banbury oxon OX16 7TQ
dot icon09/08/2000
Secretary resigned;director resigned
dot icon09/08/2000
Director resigned
dot icon09/08/2000
Director resigned
dot icon09/08/2000
Director resigned
dot icon09/08/2000
Resolutions
dot icon09/08/2000
Resolutions
dot icon03/08/2000
Declaration of satisfaction of mortgage/charge
dot icon01/08/2000
Full accounts made up to 1999-07-31
dot icon17/02/2000
Return made up to 09/02/00; full list of members
dot icon28/01/2000
Director resigned
dot icon06/08/1999
Particulars of mortgage/charge
dot icon16/03/1999
Return made up to 09/02/99; full list of members
dot icon09/03/1999
Full accounts made up to 1998-07-31
dot icon19/01/1999
Director's particulars changed
dot icon21/10/1998
Auditor's resignation
dot icon30/05/1998
Full accounts made up to 1997-07-31
dot icon19/02/1998
Return made up to 09/02/98; no change of members
dot icon19/02/1998
Location of register of members address changed
dot icon01/09/1997
New director appointed
dot icon18/02/1997
Return made up to 09/02/97; full list of members
dot icon03/12/1996
Full accounts made up to 1996-07-31
dot icon03/09/1996
New director appointed
dot icon03/09/1996
New director appointed
dot icon14/07/1996
Auditor's resignation
dot icon15/03/1996
Return made up to 09/02/96; no change of members
dot icon07/03/1996
Full accounts made up to 1995-07-31
dot icon28/01/1995
Return made up to 09/02/95; no change of members
dot icon13/12/1994
Full accounts made up to 1994-07-31
dot icon04/03/1994
Return made up to 09/02/94; full list of members
dot icon04/03/1994
Location of register of members address changed
dot icon19/01/1994
Full accounts made up to 1993-07-31
dot icon06/07/1993
Return made up to 09/02/93; no change of members
dot icon17/05/1993
Full accounts made up to 1992-07-31
dot icon03/02/1992
Return made up to 09/02/92; no change of members
dot icon17/12/1991
Full accounts made up to 1991-07-31
dot icon22/02/1991
Return made up to 09/02/91; full list of members
dot icon15/02/1991
Full accounts made up to 1990-07-31
dot icon16/07/1990
Auditor's resignation
dot icon04/05/1990
Full accounts made up to 1989-07-31
dot icon02/08/1989
Full accounts made up to 1988-07-31
dot icon09/09/1988
Return made up to 19/08/88; full list of members
dot icon02/08/1988
Full accounts made up to 1987-07-31
dot icon07/08/1987
Return made up to 14/07/87; full list of members
dot icon15/07/1987
Full accounts made up to 1986-07-31
dot icon13/01/1986
Memorandum and Articles of Association
dot icon22/03/1983
Accounts made up to 1982-07-31
dot icon19/07/1982
Annual return made up to 14/03/82

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2009
dot iconLast change occurred
31/03/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2009
dot iconNext account date
31/03/2010
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MITRE SECRETARIES LIMITED
Corporate Secretary
06/09/2000 - 10/02/2003
309
Gibson, David George
Director
01/08/1997 - 31/01/2002
4
Le Roux, Philippe
Director
01/08/2000 - 31/01/2002
-
Tottrup, Svend
Secretary
31/12/2003 - 01/04/2007
2
Frederiksen, Svend-Erik
Secretary
03/12/2007 - 15/05/2008
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 PHOTONETICS LIMITED

PHOTONETICS LIMITED is an(a) Dissolved company incorporated on 12/08/1975 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 2 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 PHOTONETICS LIMITED?

toggle

PHOTONETICS LIMITED is currently Dissolved. It was registered on 12/08/1975 and dissolved on 10/08/2010.

Where is PHOTONETICS LIMITED located?

toggle

PHOTONETICS LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What is the latest filing for PHOTONETICS LIMITED?

toggle

The latest filing was on 10/08/2010: Final Gazette dissolved via voluntary strike-off.