About

Registered Number: 03515027
Date of Incorporation: 23/02/1998 (26 years and 2 months ago)
Company Status: Liquidation
Registered Address: Hyatt Studios 74 High Street, Tring, Hertfordshire, HP23 4AF

 

Absolutely Classic Photography Ltd was founded on 23 February 1998 and are based in Hertfordshire, it has a status of "Liquidation". We don't know the number of employees at this company. Absolutely Classic Photography Ltd has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAYER, Guy 23 February 1998 - 1
Secretary Name Appointed Resigned Total Appointments
CANTY, Miya 20 March 2000 09 July 2008 1
PRITCHARD, Linda 23 February 1998 20 March 2000 1

Filing History

Document Type Date
COCOMP - Order to wind up 30 August 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 30 November 2010
MG01 - Particulars of a mortgage or charge 02 July 2010
AR01 - Annual Return 26 February 2010
CH04 - Change of particulars for corporate secretary 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 03 March 2009
288a - Notice of appointment of directors or secretaries 25 July 2008
AA - Annual Accounts 23 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 27 December 2007
363s - Annual Return 10 March 2007
AA - Annual Accounts 17 January 2007
363s - Annual Return 21 February 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 12 November 2003
363s - Annual Return 09 March 2003
AA - Annual Accounts 07 December 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 27 December 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
363s - Annual Return 24 March 2000
AA - Annual Accounts 28 February 2000
363a - Annual Return 29 September 1999
288c - Notice of change of directors or secretaries or in their particulars 29 September 1999
288c - Notice of change of directors or secretaries or in their particulars 29 September 1999
287 - Change in situation or address of Registered Office 26 May 1999
287 - Change in situation or address of Registered Office 25 February 1998
288b - Notice of resignation of directors or secretaries 25 February 1998
288a - Notice of appointment of directors or secretaries 25 February 1998
288b - Notice of resignation of directors or secretaries 25 February 1998
288a - Notice of appointment of directors or secretaries 25 February 1998
NEWINC - New incorporation documents 23 February 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 17 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.