Company NamePremier Photography Limited
Company StatusDissolved
Company Number08542536
CategoryPrivate Limited Company
Incorporation Date23 May 2013(10 years, 11 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Director

Director NameMr Charles Alistair Hopkinson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Beachill Crescent
Havercroft
Wakefield
West Yorkshire
WF4 2FB

Location

Registered Address39 The Shrubberies
Cliffe
Selby
YO8 6PW
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishCliffe
WardDerwent
Built Up AreaHemingbrough

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2017Registered office address changed from Unit 8 Dock Offices Surrey Quays Road London SE16 2XU to 39 the Shrubberies Cliffe Selby YO8 6PW on 12 May 2017 (1 page)
12 May 2017Registered office address changed from Unit 8 Dock Offices Surrey Quays Road London SE16 2XU to 39 the Shrubberies Cliffe Selby YO8 6PW on 12 May 2017 (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
28 April 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 November 2015Registered office address changed from 130-134 Micklegate York YO1 6JX to Unit 8 Dock Offices Surrey Quays Road London SE16 2XU on 3 November 2015 (2 pages)
3 November 2015Administrative restoration application (3 pages)
3 November 2015Annual return made up to 23 May 2015
Statement of capital on 2015-11-03
  • GBP 1
(15 pages)
3 November 2015Administrative restoration application (3 pages)
3 November 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
3 November 2015Registered office address changed from 130-134 Micklegate York YO1 6JX to Unit 8 Dock Offices Surrey Quays Road London SE16 2XU on 3 November 2015 (2 pages)
3 November 2015Annual return made up to 23 May 2015
Statement of capital on 2015-11-03
  • GBP 1
(15 pages)
3 November 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
3 November 2015Registered office address changed from 130-134 Micklegate York YO1 6JX to Unit 8 Dock Offices Surrey Quays Road London SE16 2XU on 3 November 2015 (2 pages)
8 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
14 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
26 September 2013Registered office address changed from , 35 Firs Avenue, London, N11 3NE, United Kingdom on 26 September 2013 (1 page)
26 September 2013Registered office address changed from , 35 Firs Avenue, London, N11 3NE, United Kingdom on 26 September 2013 (1 page)
26 September 2013Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 26 September 2013 (1 page)
23 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)