About

Registered Number: 06045353
Date of Incorporation: 09/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 04/06/2019 (4 years and 10 months ago)
Registered Address: The Garden Suite, 23 Westfield Park, Redland, Bristol, BS6 6LT

 

Based in Bristol, Photogifts Ltd was setup in 2007, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. There are 2 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILDERSLEEVE, Adam 09 January 2007 28 January 2009 1
Secretary Name Appointed Resigned Total Appointments
ELLIOTT, Kim 09 January 2007 27 October 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 March 2019
DS01 - Striking off application by a company 11 March 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 08 February 2019
TM01 - Termination of appointment of director 08 June 2018
AA01 - Change of accounting reference date 16 May 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 29 December 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 November 2017
SH08 - Notice of name or other designation of class of shares 16 November 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 22 February 2016
CH01 - Change of particulars for director 22 February 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 19 December 2014
AD01 - Change of registered office address 24 July 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 18 December 2012
AP01 - Appointment of director 18 December 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 27 January 2010
288b - Notice of resignation of directors or secretaries 30 January 2009
225 - Change of Accounting Reference Date 28 January 2009
363a - Annual Return 27 January 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
288a - Notice of appointment of directors or secretaries 28 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 October 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 24 January 2008
NEWINC - New incorporation documents 09 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.