About

Registered Number: 05205031
Date of Incorporation: 12/08/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 15/10/2019 (4 years and 8 months ago)
Registered Address: 29 Oakwood Park Road, London, N14 6QB,

 

Photocopying Services Ltd was setup in 2004, it's status is listed as "Dissolved". There is only one director listed for the company at Companies House. We do not know the number of employees at Photocopying Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SYMEOU, Panayiotis 23 August 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 October 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 21 October 2017
CH01 - Change of particulars for director 21 October 2017
PSC04 - N/A 21 October 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 15 October 2016
AD01 - Change of registered office address 04 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 21 September 2014
CH03 - Change of particulars for secretary 21 September 2014
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 29 June 2013
DISS40 - Notice of striking-off action discontinued 12 December 2012
GAZ1 - First notification of strike-off action in London Gazette 11 December 2012
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 10 May 2011
AD01 - Change of registered office address 10 May 2011
TM01 - Termination of appointment of director 10 May 2011
CH01 - Change of particulars for director 10 May 2011
CH01 - Change of particulars for director 10 May 2011
CH01 - Change of particulars for director 10 May 2011
RT01 - Application for administrative restoration to the register 09 May 2011
GAZ2 - Second notification of strike-off action in London Gazette 29 March 2011
GAZ1 - First notification of strike-off action in London Gazette 14 December 2010
AA - Annual Accounts 31 May 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 03 November 2008
363s - Annual Return 10 September 2008
AA - Annual Accounts 30 June 2008
AA - Annual Accounts 04 July 2007
363s - Annual Return 25 October 2006
AA - Annual Accounts 13 June 2006
363s - Annual Return 24 November 2005
288a - Notice of appointment of directors or secretaries 01 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
288b - Notice of resignation of directors or secretaries 01 September 2004
288b - Notice of resignation of directors or secretaries 01 September 2004
287 - Change in situation or address of Registered Office 01 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2004
NEWINC - New incorporation documents 12 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.