About

Registered Number: 07902132
Date of Incorporation: 09/01/2012 (13 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 03/07/2018 (6 years and 9 months ago)
Registered Address: St Petroc, Bossiney Lane, Tintagel, Cornwall, PL34 0AU,

 

Photoshop Cornwall Ltd was founded on 09 January 2012 and are based in Cornwall. The companies directors are listed as Norris, Virginia, Bufton, Paul Graham, Norris-bufton, Christine. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORRIS, Virginia 01 April 2016 - 1
BUFTON, Paul Graham 14 April 2012 01 April 2016 1
NORRIS-BUFTON, Christine 06 April 2014 01 April 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 April 2018
DS01 - Striking off application by a company 05 April 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 28 March 2017
AP01 - Appointment of director 28 March 2017
CS01 - N/A 26 January 2017
AP01 - Appointment of director 27 April 2016
TM01 - Termination of appointment of director 26 April 2016
TM01 - Termination of appointment of director 26 April 2016
AR01 - Annual Return 02 March 2016
CH01 - Change of particulars for director 02 March 2016
CH01 - Change of particulars for director 02 March 2016
AD01 - Change of registered office address 02 March 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 23 February 2015
CH01 - Change of particulars for director 23 February 2015
CH01 - Change of particulars for director 23 February 2015
CH01 - Change of particulars for director 23 February 2015
AD01 - Change of registered office address 23 February 2015
AA - Annual Accounts 05 January 2015
AP01 - Appointment of director 19 November 2014
AD01 - Change of registered office address 09 June 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 27 November 2013
AA01 - Change of accounting reference date 14 January 2013
AR01 - Annual Return 09 January 2013
AD01 - Change of registered office address 08 October 2012
SH01 - Return of Allotment of shares 25 May 2012
AP01 - Appointment of director 25 May 2012
CERTNM - Change of name certificate 14 April 2012
CONNOT - N/A 14 April 2012
TM01 - Termination of appointment of director 02 March 2012
AD01 - Change of registered office address 01 March 2012
NEWINC - New incorporation documents 09 January 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.