About

Registered Number: 06494204
Date of Incorporation: 05/02/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 18/07/2017 (6 years and 9 months ago)
Registered Address: The Old School Hall Little Tey Road, Feering, Colchester, CO5 9RP,

 

Pickture Ltd was registered on 05 February 2008 with its registered office in Colchester, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the organisation. Gladman, Iben Lund, Lund Gladman, Iben are listed as the directors of Pickture Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUND GLADMAN, Iben 05 February 2008 - 1
Secretary Name Appointed Resigned Total Appointments
GLADMAN, Iben Lund 31 July 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 02 May 2017
DS01 - Striking off application by a company 24 April 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 24 February 2016
CH03 - Change of particulars for secretary 24 February 2016
AD01 - Change of registered office address 23 February 2016
AD01 - Change of registered office address 18 June 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 15 February 2013
CH01 - Change of particulars for director 14 February 2013
CH01 - Change of particulars for director 14 February 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 16 January 2012
AP03 - Appointment of secretary 09 September 2011
TM02 - Termination of appointment of secretary 09 September 2011
AD01 - Change of registered office address 26 July 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 13 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 April 2009
363a - Annual Return 02 March 2009
NEWINC - New incorporation documents 05 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.