Company NameDavid Lawson Images Limited
Company StatusDissolved
Company Number08404181
CategoryPrivate Limited Company
Incorporation Date14 February 2013(11 years, 2 months ago)
Dissolution Date20 February 2018 (6 years, 2 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
Appointed14 February 2013(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressGarden Cottage Holmside
Edmondsley
Durham
DH7 6EP
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(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
Appointed14 February 2013(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressGarden Cottage Holmside
Edmondsley
Durham
DH7 6EP

Contact

Websitewww.davidlawson.net
Telephone0191 5656464
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address191-193 Chester Road
Sunderland
Tyne & 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 Louise Wood
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£14,182

Accounts

Latest Accounts31 January 2017 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

20 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017Application to strike the company off the register (3 pages)
28 November 2017Application to strike the company off the register (3 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)
15 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 14 February 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)
16 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(3 pages)
16 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • 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)
16 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
16 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • 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)
12 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
12 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
18 March 2013Current accounting period shortened from 28 February 2014 to 31 January 2014 (1 page)
18 March 2013Current accounting period shortened from 28 February 2014 to 31 January 2014 (1 page)
5 March 2013Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY United Kingdom on 5 March 2013 (1 page)
5 March 2013Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY United Kingdom on 5 March 2013 (1 page)
5 March 2013Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY United Kingdom on 5 March 2013 (1 page)
18 February 2013Appointment of Mr David Lawson as a director (2 pages)
18 February 2013Statement of capital following an allotment of shares on 14 February 2013
  • GBP 2
(3 pages)
18 February 2013Appointment of Deborah Louise Wood as a director (2 pages)
18 February 2013Appointment of Mr David Lawson as a director (2 pages)
18 February 2013Appointment of Deborah Louise Wood as a director (2 pages)
18 February 2013Statement of capital following an allotment of shares on 14 February 2013
  • GBP 2
(3 pages)
14 February 2013Incorporation (29 pages)
14 February 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
14 February 2013Incorporation (29 pages)
14 February 2013Termination of appointment of Yomtov Jacobs as a director (1 page)