Company NameDavid Lawson Photography Limited
Company StatusDissolved
Company Number07503644
CategoryPrivate Limited Company
Incorporation Date24 January 2011(13 years, 3 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Director NameMr David Lawson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2011(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressGarden Cottage Holmside
Edmondsley
County Durham
DH7 6EP
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameDeborah Louise Wood
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressGarden Cottage Holmside
Edmondsley
County Durham
DH7 6EP

Contact

Websitewww.davidlawsonphotography.co.uk/
Telephone07 049117696
Telephone regionMobile

Location

Registered Address191-193 Chester Road
Sunderland
Tyne And Wear
SR4 7JA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardBarnes
Built Up AreaSunderland

Shareholders

1 at £1David Lawson
50.00%
Ordinary
1 at £1Deborah Wood
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£6,961

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

21 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2019First Gazette notice for voluntary strike-off (1 page)
22 February 2019Application to strike the company off the register (3 pages)
28 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (3 pages)
25 January 2018Change of details for Mr David Lawson as a person with significant control on 31 January 2017 (2 pages)
25 January 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
26 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
28 October 2016Micro company accounts made up to 31 January 2016 (4 pages)
28 October 2016Micro company accounts made up to 31 January 2016 (4 pages)
29 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(3 pages)
29 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(3 pages)
25 November 2015Termination of appointment of Deborah Louise Wood as a director on 21 August 2015 (1 page)
25 November 2015Termination of appointment of Deborah Louise Wood as a director on 21 August 2015 (1 page)
13 November 2015Total exemption small company accounts made up to 31 January 2015 (2 pages)
13 November 2015Total exemption small company accounts made up to 31 January 2015 (2 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
3 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
3 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
10 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
4 February 2011Registered office address changed from Rowlands House Portobello Road Birtley, Chester Le Street County Durham DH3 2RY United Kingdom on 4 February 2011 (2 pages)
4 February 2011Statement of capital following an allotment of shares on 24 January 2011
  • GBP 2
(4 pages)
4 February 2011Appointment of Deborah Wood as a director (3 pages)
4 February 2011Statement of capital following an allotment of shares on 24 January 2011
  • GBP 2
(4 pages)
4 February 2011Appointment of David Lawson as a director (3 pages)
4 February 2011Appointment of Deborah Wood as a director (3 pages)
4 February 2011Registered office address changed from Rowlands House Portobello Road Birtley, Chester Le Street County Durham DH3 2RY United Kingdom on 4 February 2011 (2 pages)
4 February 2011Appointment of David Lawson as a director (3 pages)
4 February 2011Registered office address changed from Rowlands House Portobello Road Birtley, Chester Le Street County Durham DH3 2RY United Kingdom on 4 February 2011 (2 pages)
24 January 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
24 January 2011Incorporation (29 pages)
24 January 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
24 January 2011Incorporation (29 pages)