Company NameInspired Wedding Photography Limited
Company StatusDissolved
Company Number07287078
CategoryPrivate Limited Company
Incorporation Date17 June 2010(13 years, 10 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74202Other specialist photography

Directors

Director NameMrs Katherine McKenzie
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2010(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address11 Langthwaite Close
Brough
East Yorkshire
HU15 1TH
Director NameMr Albert Victor Smith
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Ruskin Way
Brough
East Yorkshire
HU15 1GW

Location

Registered AddressBank House
Market Square
Congleton
Cheshire
CW12 1ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Katherine Mckenzie
100.00%
Ordinary

Financials

Year2014
Net Worth£698
Cash£6,074
Current Liabilities£12,472

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
23 September 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
27 August 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(3 pages)
27 August 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(3 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 January 2013Registered office address changed from 573 Holderness Road Hull East Yorkshire HU8 9AA England on 10 January 2013 (1 page)
10 January 2013Registered office address changed from 573 Holderness Road Hull East Yorkshire HU8 9AA England on 10 January 2013 (1 page)
8 August 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
25 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 October 2011Termination of appointment of Albert Victor Smith as a director on 18 October 2011 (1 page)
19 October 2011Termination of appointment of Albert Victor Smith as a director on 18 October 2011 (1 page)
15 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
17 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
17 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
17 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)