About

Registered Number: 05197051
Date of Incorporation: 04/08/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE

 

Jon Furniss Photography Ltd was founded on 04 August 2004 and has its registered office in Sidcup in Kent, it has a status of "Dissolved". We do not know the number of employees at this company. The companies directors are Furniss, Jonathan, May Furniss, Wendy Valerie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FURNISS, Jonathan 04 August 2004 - 1
Secretary Name Appointed Resigned Total Appointments
MAY FURNISS, Wendy Valerie 04 August 2004 11 March 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 January 2020
DS01 - Striking off application by a company 16 January 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 10 April 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 08 March 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 13 September 2011
SH01 - Return of Allotment of shares 07 April 2011
AD01 - Change of registered office address 07 March 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 31 August 2010
CH04 - Change of particulars for corporate secretary 31 August 2010
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 16 March 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 11 October 2007
288c - Notice of change of directors or secretaries or in their particulars 11 October 2007
AA - Annual Accounts 23 February 2007
363a - Annual Return 07 September 2006
AA - Annual Accounts 09 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2005
363a - Annual Return 05 August 2005
288b - Notice of resignation of directors or secretaries 04 August 2004
NEWINC - New incorporation documents 04 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.