About

Registered Number: 04173882
Date of Incorporation: 06/03/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2015 (8 years and 9 months ago)
Registered Address: 103 Clarendon Road, Leeds, West Yorkshire, LS2 9DF

 

Photopharmica Leeds Ltd was established in 2001. We don't know the number of employees at the company. Photopharmica Leeds Ltd has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASBURY, Michael John 01 December 2003 09 December 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2015
DS01 - Striking off application by a company 24 April 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 06 February 2014
AP04 - Appointment of corporate secretary 25 July 2013
TM02 - Termination of appointment of secretary 25 July 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 21 February 2013
TM01 - Termination of appointment of director 20 February 2013
CERTNM - Change of name certificate 13 February 2013
CONNOT - N/A 13 February 2013
TM01 - Termination of appointment of director 21 December 2012
TM01 - Termination of appointment of director 21 December 2012
AP01 - Appointment of director 22 June 2012
TM01 - Termination of appointment of director 30 March 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 23 November 2011
AP02 - Appointment of corporate director 03 October 2011
TM01 - Termination of appointment of director 29 September 2011
AR01 - Annual Return 23 January 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 19 January 2009
AA - Annual Accounts 01 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 29 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2008
288a - Notice of appointment of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
AA - Annual Accounts 13 June 2007
395 - Particulars of a mortgage or charge 25 May 2007
363s - Annual Return 03 February 2007
363s - Annual Return 25 January 2006
AA - Annual Accounts 20 December 2005
363a - Annual Return 02 August 2005
288c - Notice of change of directors or secretaries or in their particulars 28 July 2005
288c - Notice of change of directors or secretaries or in their particulars 28 July 2005
288c - Notice of change of directors or secretaries or in their particulars 28 July 2005
288c - Notice of change of directors or secretaries or in their particulars 28 July 2005
AA - Annual Accounts 07 February 2005
AA - Annual Accounts 13 April 2004
363s - Annual Return 13 March 2004
288a - Notice of appointment of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
RESOLUTIONS - N/A 08 July 2003
RESOLUTIONS - N/A 08 July 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
RESOLUTIONS - N/A 20 May 2003
RESOLUTIONS - N/A 20 May 2003
RESOLUTIONS - N/A 20 May 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2003
363s - Annual Return 14 May 2003
395 - Particulars of a mortgage or charge 13 May 2003
395 - Particulars of a mortgage or charge 13 May 2003
395 - Particulars of a mortgage or charge 13 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
AA - Annual Accounts 17 January 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
288a - Notice of appointment of directors or secretaries 07 November 2002
RESOLUTIONS - N/A 29 August 2002
RESOLUTIONS - N/A 29 August 2002
RESOLUTIONS - N/A 29 August 2002
RESOLUTIONS - N/A 29 August 2002
123 - Notice of increase in nominal capital 29 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
RESOLUTIONS - N/A 23 July 2002
RESOLUTIONS - N/A 23 July 2002
RESOLUTIONS - N/A 23 July 2002
RESOLUTIONS - N/A 23 July 2002
RESOLUTIONS - N/A 23 July 2002
MEM/ARTS - N/A 23 July 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 July 2002
123 - Notice of increase in nominal capital 23 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2002
287 - Change in situation or address of Registered Office 24 June 2002
363s - Annual Return 13 March 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2001
225 - Change of Accounting Reference Date 15 March 2001
NEWINC - New incorporation documents 06 March 2001

Mortgages & Charges

Description Date Status Charge by
Deed of assignment 17 May 2007 Fully Satisfied

N/A

Debenture 02 May 2003 Fully Satisfied

N/A

Assignment of life assurance policy 02 May 2003 Fully Satisfied

N/A

Assignment of life assurance policy 02 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.