About

Registered Number: 03094169
Date of Incorporation: 23/08/1995 (28 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 30/09/2014 (9 years and 7 months ago)
Registered Address: 3 Sarre Place, Sandwich, Kent, CT13 0RF

 

Having been setup in 1995, Photonic Systems Solutions Ltd are based in Kent, it has a status of "Dissolved". The companies directors are Midgley, Lesley Joan, Midgley, John, Dr, Midgley, Richard James, Powell, Christine Ann. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIDGLEY, John, Dr 23 August 1995 04 April 2003 1
MIDGLEY, Richard James 04 April 2003 21 May 2003 1
POWELL, Christine Ann 21 May 2003 01 June 2007 1
Secretary Name Appointed Resigned Total Appointments
MIDGLEY, Lesley Joan 23 August 1995 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 17 June 2014
DS01 - Striking off application by a company 05 June 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 11 June 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 12 September 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 05 July 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
363a - Annual Return 20 September 2006
288c - Notice of change of directors or secretaries or in their particulars 20 September 2006
AA - Annual Accounts 21 June 2006
363a - Annual Return 21 September 2005
AA - Annual Accounts 22 June 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 23 September 2003
288a - Notice of appointment of directors or secretaries 04 July 2003
AA - Annual Accounts 29 June 2003
288b - Notice of resignation of directors or secretaries 20 June 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
288b - Notice of resignation of directors or secretaries 03 May 2003
363s - Annual Return 24 September 2002
AA - Annual Accounts 29 June 2002
363s - Annual Return 17 September 2001
AA - Annual Accounts 10 July 2001
CERTNM - Change of name certificate 08 May 2001
363s - Annual Return 19 September 2000
AA - Annual Accounts 04 July 2000
363s - Annual Return 20 September 1999
AA - Annual Accounts 30 June 1999
363s - Annual Return 17 September 1998
AA - Annual Accounts 11 June 1998
363s - Annual Return 19 September 1997
AA - Annual Accounts 19 May 1997
363s - Annual Return 17 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 April 1996
287 - Change in situation or address of Registered Office 12 October 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 September 1995
287 - Change in situation or address of Registered Office 14 September 1995
288 - N/A 14 September 1995
288 - N/A 14 September 1995
288 - N/A 12 September 1995
288 - N/A 12 September 1995
NEWINC - New incorporation documents 23 August 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.