PHOTONIS UK LIMITED

Register to unlock more data on OkredoRegister

PHOTONIS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02137069

Incorporation date

02/06/1987

Size

Full

Contacts

Registered address

Registered address

8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1987)
dot icon29/03/2012
Final Gazette dissolved following liquidation
dot icon02/01/2012
Liquidators' statement of receipts and payments to 2011-12-16
dot icon29/12/2011
Return of final meeting in a members' voluntary winding up
dot icon03/11/2010
Registered office address changed from 8 Salisbury Square London EC4Y 8BB on 2010-11-04
dot icon28/10/2010
Declaration of solvency
dot icon28/10/2010
Insolvency resolution
dot icon28/10/2010
Resolutions
dot icon28/10/2010
Appointment of a voluntary liquidator
dot icon09/08/2010
First Gazette notice for compulsory strike-off
dot icon28/12/2009
Termination of appointment of Joseph Scholly as a director
dot icon16/12/2009
Annual return made up to 2009-12-17 with full list of shareholders
dot icon16/09/2009
Appointment Terminated Secretary whale rock secretaries LIMITED
dot icon15/09/2009
Registered office changed on 16/09/2009 from 2ND floor 50 gresham street london EC2V 7AY
dot icon02/09/2009
Appointment Terminate, Director And Secretary Kirk Jenne Logged Form
dot icon02/06/2009
Director appointed joseph leo scholly
dot icon02/06/2009
Appointment Terminated Director richard collins
dot icon22/03/2009
Full accounts made up to 2007-12-31
dot icon22/03/2009
Full accounts made up to 2006-12-31
dot icon23/11/2008
Return made up to 19/11/08; full list of members
dot icon07/04/2008
Secretary's Change Of Particulars Whale Rock Secretaries LIMITED Logged Form
dot icon06/04/2008
Registered office changed on 07/04/2008 from 4 more london riverside london SE1 2AU
dot icon22/12/2007
Return made up to 19/11/07; full list of members
dot icon28/11/2007
Secretary's particulars changed
dot icon28/11/2007
Location of register of members
dot icon09/10/2007
Secretary's particulars changed
dot icon20/07/2007
Accounting reference date shortened from 30/06/07 to 31/12/06
dot icon03/06/2007
Registered office changed on 04/06/07 from: 190 strand london WC2R 1JN
dot icon09/05/2007
Full accounts made up to 2006-06-30
dot icon09/04/2007
Director resigned
dot icon09/04/2007
Secretary resigned
dot icon09/04/2007
New director appointed
dot icon20/03/2007
Secretary resigned
dot icon20/03/2007
Director resigned
dot icon20/03/2007
New director appointed
dot icon17/12/2006
Return made up to 19/11/06; full list of members
dot icon02/05/2006
Full accounts made up to 2005-06-30
dot icon04/04/2006
Certificate of change of name
dot icon22/03/2006
New director appointed
dot icon21/03/2006
Director resigned
dot icon11/12/2005
Return made up to 19/11/05; full list of members
dot icon25/05/2005
Full accounts made up to 2004-06-30
dot icon30/11/2004
Return made up to 19/11/04; full list of members
dot icon12/05/2004
Director resigned
dot icon05/05/2004
Full accounts made up to 2003-06-30
dot icon09/12/2003
Return made up to 19/11/03; full list of members
dot icon02/05/2003
Full accounts made up to 2002-06-30
dot icon01/12/2002
Return made up to 19/11/02; full list of members
dot icon16/06/2002
Auditor's resignation
dot icon29/04/2002
Full accounts made up to 2001-06-30
dot icon11/02/2002
New director appointed
dot icon11/02/2002
New director appointed
dot icon20/11/2001
Return made up to 19/11/01; full list of members
dot icon26/04/2001
Full accounts made up to 2000-06-30
dot icon21/11/2000
Return made up to 19/11/00; full list of members
dot icon19/04/2000
Full accounts made up to 1999-06-30
dot icon24/11/1999
Return made up to 19/11/99; full list of members
dot icon24/11/1999
Location of register of members address changed
dot icon04/05/1999
Full accounts made up to 1998-06-30
dot icon15/12/1998
Return made up to 19/11/98; full list of members
dot icon09/09/1998
New secretary appointed
dot icon09/09/1998
Resolutions
dot icon09/09/1998
Resolutions
dot icon09/09/1998
Resolutions
dot icon13/08/1998
Registered office changed on 14/08/98 from: senate house 62-70 bath road slough berkshire SL1 3SR
dot icon13/08/1998
New director appointed
dot icon13/08/1998
New secretary appointed
dot icon13/08/1998
Director resigned
dot icon13/08/1998
Secretary resigned
dot icon07/12/1997
Return made up to 19/11/97; no change of members
dot icon07/12/1997
Secretary's particulars changed
dot icon26/11/1997
Full accounts made up to 1997-06-30
dot icon01/09/1997
Full accounts made up to 1996-06-30
dot icon11/02/1997
Return made up to 19/11/96; no change of members
dot icon01/10/1996
Full accounts made up to 1995-06-30
dot icon05/02/1996
Declaration of satisfaction of mortgage/charge
dot icon06/12/1995
Return made up to 19/11/95; full list of members
dot icon06/12/1995
Location of register of members address changed
dot icon21/11/1995
New secretary appointed
dot icon13/11/1995
Director resigned
dot icon13/11/1995
Director resigned
dot icon13/11/1995
Secretary resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon27/11/1994
Return made up to 19/11/94; no change of members
dot icon11/10/1994
Full accounts made up to 1994-06-30
dot icon21/06/1994
Declaration of satisfaction of mortgage/charge
dot icon03/03/1994
Full accounts made up to 1993-06-30
dot icon08/01/1994
Return made up to 19/11/93; full list of members
dot icon08/01/1994
Director resigned
dot icon29/09/1993
Particulars of mortgage/charge
dot icon18/01/1993
Full accounts made up to 1992-06-30
dot icon14/12/1992
Return made up to 19/11/92; full list of members
dot icon12/08/1992
Declaration of satisfaction of mortgage/charge
dot icon10/12/1991
Full accounts made up to 1991-06-30
dot icon10/12/1991
Return made up to 19/11/91; no change of members
dot icon18/08/1991
New director appointed
dot icon18/08/1991
New director appointed
dot icon10/07/1991
Particulars of mortgage/charge
dot icon04/02/1991
Accounting reference date extended from 31/05 to 30/06
dot icon29/11/1990
Return made up to 19/11/90; no change of members
dot icon21/11/1990
Full accounts made up to 1990-05-31
dot icon09/01/1990
Registered office changed on 10/01/90 from: gavel house 90-92 high street feltham middlesex TW13 4ES
dot icon30/11/1989
Full accounts made up to 1989-05-31
dot icon30/11/1989
Return made up to 24/11/89; full list of members
dot icon20/04/1989
Particulars of mortgage/charge
dot icon06/12/1988
Full accounts made up to 1988-05-31
dot icon06/12/1988
Return made up to 02/12/88; full list of members
dot icon18/08/1987
Accounting reference date notified as 31/05
dot icon30/07/1987
Resolutions
dot icon27/07/1987
Registered office changed on 28/07/87 from: 124-128 city road london EC1V 2NJ
dot icon27/07/1987
Secretary resigned;director resigned;new director appointed
dot icon27/07/1987
Secretary resigned;director resigned;new director appointed
dot icon27/07/1987
Secretary resigned;director resigned;new director appointed
dot icon27/07/1987
Secretary resigned;new secretary appointed
dot icon23/06/1987
Certificate of change of name
dot icon02/06/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, David Burne
Director
08/08/1991 - 27/04/1995
-
WHALE ROCK SECRETARIES LIMITED
Corporate Secretary
29/06/1998 - 15/09/2009
96
Boers, Goossen
Director
02/01/2007 - Present
1
Storar, Michael James
Director
29/06/1998 - 29/04/2004
1
Jenne, Kirk
Secretary
29/06/1998 - 05/03/2007
-

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 PHOTONIS UK LIMITED

PHOTONIS UK LIMITED is an(a) Dissolved company incorporated on 02/06/1987 with the registered office located at 8 Salisbury Square, London EC4Y 8BB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PHOTONIS UK LIMITED?

toggle

PHOTONIS UK LIMITED is currently Dissolved. It was registered on 02/06/1987 and dissolved on 29/03/2012.

Where is PHOTONIS UK LIMITED located?

toggle

PHOTONIS UK LIMITED is registered at 8 Salisbury Square, London EC4Y 8BB.

What does PHOTONIS UK LIMITED do?

toggle

PHOTONIS UK LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for PHOTONIS UK LIMITED?

toggle

The latest filing was on 29/03/2012: Final Gazette dissolved following liquidation.