THE PICTURE WAREHOUSE LIMITED

Register to unlock more data on OkredoRegister

THE PICTURE WAREHOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02155980

Incorporation date

19/08/1987

Size

Dormant

Contacts

Registered address

Registered address

3 Shaftesbury Villas, Allen Street, London W8 6UZCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1987)
dot icon31/08/2015
Final Gazette dissolved via voluntary strike-off
dot icon18/05/2015
First Gazette notice for voluntary strike-off
dot icon11/05/2015
Application to strike the company off the register
dot icon01/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon17/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/06/2014
Secretary's details changed for Rodney Richards on 2014-06-03
dot icon24/03/2014
Appointment of Rodney Richards as a secretary
dot icon24/03/2014
Termination of appointment of Gerald Mcneil Halward as a secretary
dot icon24/03/2014
Appointment of Rodney Sebastian Wilson Richards as a director
dot icon24/03/2014
Termination of appointment of Gerald Mcneil Halward as a director
dot icon24/03/2014
Registered office address changed from 1364 London Road Norbury London SW16 4DE on 2014-03-25
dot icon20/03/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon25/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon26/03/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon26/03/2013
Termination of appointment of Cherille Mcneil Halward as a director
dot icon27/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon07/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon08/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon04/03/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon04/03/2010
Director's details changed for Cherille Jocelyn Mcneil Halward on 2010-01-01
dot icon04/03/2010
Director's details changed for Gerald Mcneil Halward on 2010-01-01
dot icon08/02/2009
Return made up to 31/01/09; full list of members
dot icon11/01/2009
Accounts for a dormant company made up to 2008-12-31
dot icon12/02/2008
Return made up to 31/01/08; full list of members
dot icon06/01/2008
Accounts for a dormant company made up to 2007-12-31
dot icon03/04/2007
Registered office changed on 04/04/07 from: farquharson & co 90 norwood high street west norwood london SE27 9NW
dot icon13/03/2007
Return made up to 31/01/07; full list of members
dot icon31/01/2007
Accounts for a dormant company made up to 2006-12-31
dot icon02/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/03/2006
Return made up to 31/01/06; full list of members
dot icon17/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon16/02/2005
Return made up to 31/01/05; full list of members
dot icon14/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon14/04/2004
Return made up to 31/01/04; full list of members
dot icon10/08/2003
New secretary appointed;new director appointed
dot icon27/07/2003
New director appointed
dot icon27/07/2003
Director resigned
dot icon27/07/2003
Secretary resigned
dot icon08/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon28/04/2003
Return made up to 31/01/03; full list of members
dot icon05/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon24/02/2002
Return made up to 31/01/02; full list of members
dot icon22/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon25/01/2001
Return made up to 31/01/01; full list of members
dot icon13/07/2000
Accounts for a small company made up to 1999-12-31
dot icon02/02/2000
Return made up to 31/01/00; full list of members
dot icon29/09/1999
Full accounts made up to 1998-12-31
dot icon26/01/1999
Return made up to 31/01/99; no change of members
dot icon26/04/1998
Full accounts made up to 1997-12-31
dot icon30/01/1998
Return made up to 31/01/98; no change of members
dot icon08/06/1997
Full accounts made up to 1996-12-31
dot icon02/03/1997
Return made up to 31/01/97; full list of members
dot icon13/05/1996
Full accounts made up to 1995-12-31
dot icon04/03/1996
New secretary appointed
dot icon04/03/1996
Return made up to 31/01/96; full list of members
dot icon08/02/1996
Registered office changed on 09/02/96 from: 843 finchley road london NW11 8NA
dot icon25/01/1996
Ad 21/12/95--------- £ si 24@1=24 £ ic 100/124
dot icon28/11/1995
Full accounts made up to 1994-12-31
dot icon20/02/1995
Return made up to 31/01/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Accounts for a small company made up to 1993-12-31
dot icon20/02/1994
Return made up to 31/01/94; no change of members
dot icon06/02/1994
Accounts for a small company made up to 1992-12-31
dot icon20/04/1993
Return made up to 31/01/93; full list of members
dot icon07/12/1992
Accounts for a small company made up to 1991-12-31
dot icon20/07/1992
Return made up to 31/01/92; no change of members
dot icon17/03/1992
Accounts for a small company made up to 1990-12-31
dot icon17/03/1992
Accounts for a small company made up to 1989-12-31
dot icon01/05/1991
Return made up to 31/01/91; no change of members
dot icon17/12/1990
Return made up to 30/04/90; full list of members
dot icon04/11/1990
Registered office changed on 05/11/90 from: 131/179,belsize road london NW6
dot icon05/07/1990
Return made up to 31/01/89; full list of members
dot icon21/03/1990
Accounts for a small company made up to 1988-12-31
dot icon01/08/1989
Accounts for a small company made up to 1988-03-31
dot icon08/05/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon17/04/1989
Wd 06/04/89 ad 30/12/88--------- £ si 98@1=98 £ ic 2/100
dot icon19/09/1987
Secretary resigned;new secretary appointed
dot icon19/09/1987
Director resigned;new director appointed
dot icon19/09/1987
Registered office changed on 20/09/87 from: 2ND flr 223 regent st london W1R 7DB
dot icon03/09/1987
Secretary resigned;new secretary appointed
dot icon19/08/1987
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
Dormant
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Rodney Sebastian Wilson
Secretary
04/03/2014 - Present
-
Mcneil Halward, Cherille Jocelyn
Director
17/07/2003 - 12/06/2012
1
Mcneil Halward, Gerald
Secretary
17/07/2003 - 26/02/2014
2
Mcneil Halward, Gerald
Director
17/07/2003 - 26/02/2014
2
Richards, Rodney Sebastian Wilson
Director
04/03/2014 - Present
4

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 THE PICTURE WAREHOUSE LIMITED

THE PICTURE WAREHOUSE LIMITED is an(a) Dissolved company incorporated on 19/08/1987 with the registered office located at 3 Shaftesbury Villas, Allen Street, London W8 6UZ. 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 THE PICTURE WAREHOUSE LIMITED?

toggle

THE PICTURE WAREHOUSE LIMITED is currently Dissolved. It was registered on 19/08/1987 and dissolved on 31/08/2015.

Where is THE PICTURE WAREHOUSE LIMITED located?

toggle

THE PICTURE WAREHOUSE LIMITED is registered at 3 Shaftesbury Villas, Allen Street, London W8 6UZ.

What does THE PICTURE WAREHOUSE LIMITED do?

toggle

THE PICTURE WAREHOUSE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for THE PICTURE WAREHOUSE LIMITED?

toggle

The latest filing was on 31/08/2015: Final Gazette dissolved via voluntary strike-off.