About

Registered Number: 04931652
Date of Incorporation: 14/10/2003 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (5 years and 1 month ago)
Registered Address: 25 Telegraph Street Shipston On Stour, Warwickshire, CV36 4DA

 

Based in Warwickshire, Chris Wright Photography Ltd was registered on 14 October 2003. The current directors of this company are Wright, Angela, Wright, Christopher Denley Charles, Wright, Charlotte Louise. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Angela 01 January 2008 - 1
WRIGHT, Christopher Denley Charles 14 October 2003 - 1
WRIGHT, Charlotte Louise 01 January 2008 31 October 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 December 2019
DS01 - Striking off application by a company 10 December 2019
AA - Annual Accounts 27 November 2019
AA01 - Change of accounting reference date 27 June 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 29 July 2018
PSC01 - N/A 17 October 2017
PSC01 - N/A 17 October 2017
CS01 - N/A 17 October 2017
AA - Annual Accounts 30 July 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 30 July 2014
AD01 - Change of registered office address 11 March 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 22 November 2011
CH01 - Change of particulars for director 22 November 2011
CH01 - Change of particulars for director 22 November 2011
CH03 - Change of particulars for secretary 22 November 2011
AA - Annual Accounts 03 August 2011
TM01 - Termination of appointment of director 27 January 2011
AR01 - Annual Return 05 November 2010
AD01 - Change of registered office address 20 April 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 29 July 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
363s - Annual Return 06 December 2007
AA - Annual Accounts 30 July 2007
363s - Annual Return 16 November 2006
AA - Annual Accounts 25 August 2006
363s - Annual Return 06 October 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 11 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2003
288b - Notice of resignation of directors or secretaries 10 November 2003
288a - Notice of appointment of directors or secretaries 10 November 2003
288a - Notice of appointment of directors or secretaries 10 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2003
NEWINC - New incorporation documents 14 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.