About

Registered Number: 04644839
Date of Incorporation: 22/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/05/2018 (5 years and 10 months ago)
Registered Address: 8-10 Gatley Road, Cheadle, Cheshire, SK8 1PY

 

Having been setup in 2003, Uk Digital Cameras Ltd are based in Cheshire, it's status at Companies House is "Dissolved". The business has only one director listed at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHOWMAN, Andrew 22 January 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 May 2018
DISS16(SOAS) - N/A 09 January 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CVA4 - N/A 03 July 2017
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 13 June 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 04 August 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 25 June 2014
AR01 - Annual Return 29 January 2014
TM01 - Termination of appointment of director 11 November 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 25 July 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 31 January 2013
CH01 - Change of particulars for director 12 July 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 04 July 2012
1.1 - Report of meeting approving voluntary arrangement 29 May 2012
DISS16(SOAS) - N/A 09 February 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 30 September 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 21 April 2010
AA01 - Change of accounting reference date 23 March 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH03 - Change of particulars for secretary 28 January 2010
AA - Annual Accounts 18 June 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 02 February 2008
363a - Annual Return 30 January 2008
363a - Annual Return 27 February 2007
AA - Annual Accounts 27 February 2007
363s - Annual Return 06 September 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 25 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2004
395 - Particulars of a mortgage or charge 26 August 2004
363s - Annual Return 04 March 2004
225 - Change of Accounting Reference Date 11 November 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
NEWINC - New incorporation documents 22 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 23 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.