About

Registered Number: 06157511
Date of Incorporation: 13/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 29/08/2017 (6 years and 8 months ago)
Registered Address: 21 Murton Close, Burwell, Cambridge, CB25 0DT

 

Photovision (UK) Ltd was registered on 13 March 2007, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. There is one director listed as Mead, Kelly Mackenzie for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEAD, Kelly Mackenzie 13 March 2007 01 July 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 13 June 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
DS01 - Striking off application by a company 31 May 2017
AA01 - Change of accounting reference date 13 December 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 08 April 2014
CH01 - Change of particulars for director 08 April 2014
AA - Annual Accounts 30 December 2013
SH01 - Return of Allotment of shares 18 June 2013
RESOLUTIONS - N/A 14 June 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 02 April 2011
CH01 - Change of particulars for director 01 April 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 28 March 2010
CH01 - Change of particulars for director 28 March 2010
AA - Annual Accounts 19 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 June 2009
363a - Annual Return 02 April 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
AA - Annual Accounts 14 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 December 2008
287 - Change in situation or address of Registered Office 18 December 2008
RESOLUTIONS - N/A 14 August 2008
CERTNM - Change of name certificate 12 August 2008
363a - Annual Return 17 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
287 - Change in situation or address of Registered Office 09 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
287 - Change in situation or address of Registered Office 23 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 25 March 2007
288b - Notice of resignation of directors or secretaries 25 March 2007
NEWINC - New incorporation documents 13 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.