About

Registered Number: 05445515
Date of Incorporation: 06/05/2005 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 12/08/2017 (7 years and 7 months ago)
Registered Address: Bridge House, London Bridge, London, SE1 9QR

 

Having been setup in 2005, Pro-vision Photographic Ltd have registered office in London, it's status at Companies House is "Dissolved". De Jesus Pecas, Miriam Elisabete, Ellis, Tom are listed as directors of Pro-vision Photographic Ltd. We don't know the number of employees at Pro-vision Photographic Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DE JESUS PECAS, Miriam Elisabete 01 May 2009 - 1
ELLIS, Tom 06 May 2005 30 April 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 August 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 12 May 2017
4.68 - Liquidator's statement of receipts and payments 07 March 2017
4.68 - Liquidator's statement of receipts and payments 10 March 2016
4.68 - Liquidator's statement of receipts and payments 16 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 20 January 2014
2.24B - N/A 07 January 2014
2.34B - N/A 03 January 2014
2.24B - N/A 22 July 2013
2.23B - N/A 20 May 2013
2.16B - N/A 11 February 2013
2.17B - N/A 28 January 2013
AD01 - Change of registered office address 08 January 2013
2.12B - N/A 03 January 2013
DISS40 - Notice of striking-off action discontinued 05 September 2012
GAZ1 - First notification of strike-off action in London Gazette 04 September 2012
AR01 - Annual Return 03 September 2012
CH01 - Change of particulars for director 03 September 2012
AA - Annual Accounts 02 March 2012
AD01 - Change of registered office address 21 October 2011
AD01 - Change of registered office address 14 October 2011
AA - Annual Accounts 02 June 2011
DISS40 - Notice of striking-off action discontinued 01 June 2011
AR01 - Annual Return 31 May 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AA - Annual Accounts 20 April 2011
AP01 - Appointment of director 15 March 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
395 - Particulars of a mortgage or charge 04 August 2009
363a - Annual Return 01 June 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
AA - Annual Accounts 14 April 2009
AA - Annual Accounts 02 June 2008
363a - Annual Return 08 May 2008
287 - Change in situation or address of Registered Office 07 May 2008
363a - Annual Return 08 November 2007
288c - Notice of change of directors or secretaries or in their particulars 08 November 2007
288c - Notice of change of directors or secretaries or in their particulars 08 November 2007
287 - Change in situation or address of Registered Office 08 November 2007
287 - Change in situation or address of Registered Office 31 August 2007
287 - Change in situation or address of Registered Office 16 July 2007
AA - Annual Accounts 16 May 2007
363a - Annual Return 27 June 2006
288b - Notice of resignation of directors or secretaries 22 June 2005
NEWINC - New incorporation documents 06 May 2005

Mortgages & Charges

Description Date Status Charge by
All assets debenture 28 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.