About

Registered Number: 03741638
Date of Incorporation: 26/03/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2019 (4 years and 4 months ago)
Registered Address: 49 Kenilworth Avenue, Wimbledon, London, SW19 7LP

 

Sampson Lloyd Photography Ltd was registered on 26 March 1999 with its registered office in London, it's status is listed as "Dissolved". The current directors of this company are listed as Lloyd, Amy Constance, Lloyd, Archibald David Sampson, Lloyd, Jennifer Anne, Lloyd, Katherine Mary, Lloyd, Amy Constance at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLOYD, Amy Constance 01 April 2006 - 1
LLOYD, Archibald David Sampson 26 March 1999 - 1
LLOYD, Jennifer Anne 01 April 2005 - 1
LLOYD, Amy Constance 30 March 1999 17 October 2005 1
Secretary Name Appointed Resigned Total Appointments
LLOYD, Katherine Mary 26 March 1999 01 April 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 24 September 2019
DS01 - Striking off application by a company 16 September 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 08 April 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 21 January 2008
AA - Annual Accounts 12 February 2007
288a - Notice of appointment of directors or secretaries 11 August 2006
363a - Annual Return 28 April 2006
AA - Annual Accounts 25 November 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
363s - Annual Return 27 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
AA - Annual Accounts 20 January 2005
363s - Annual Return 13 July 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 13 May 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 02 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 2002
AA - Annual Accounts 17 June 2002
363s - Annual Return 14 April 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 18 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 November 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
288b - Notice of resignation of directors or secretaries 29 March 1999
NEWINC - New incorporation documents 26 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.