Company NamePhotobooth World One Ltd
Company StatusDissolved
Company Number10593802
CategoryPrivate Limited Company
Incorporation Date31 January 2017(7 years, 2 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)
Previous NameNortheast Photo Booth Hire Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan Docherty
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138 Aldwick Road
Newcastle Upon Tyne
NE15 6UJ
Secretary NameClaire Quinn
StatusResigned
Appointed31 January 2017(same day as company formation)
RoleCompany Director
Correspondence Address138 Aldwick Road
Newcastle
Tyne And Wear
NE15 6UJ
Director NameMr Reece Quinn
Date of BirthJuly 2001 (Born 22 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2017(9 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 19 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAxis Kingsway North
Team Valley Trading Estate
Gateshead
NE11 0NQ

Location

Registered AddressAxis Kingsway North
Team Valley Trading Estate
Gateshead
NE11 0NQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

3 January 2023Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2020Compulsory strike-off action has been suspended (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
2 October 2019Termination of appointment of Reece Quinn as a director on 19 September 2019 (1 page)
16 September 2019Registered office address changed from 138 Aldwick Road Newcastle upon Tyne NE15 6UJ England to Axis Kingsway North Team Valley Trading Estate Gateshead NE11 0NQ on 16 September 2019 (1 page)
16 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-31
(3 pages)
16 September 2019Registered office address changed from , 138 Aldwick Road, Newcastle upon Tyne, NE15 6UJ, England to Axis Kingsway North Team Valley Trading Estate Gateshead NE11 0NQ on 16 September 2019 (1 page)
31 August 2019Cessation of Reece Quinn as a person with significant control on 31 August 2019 (1 page)
31 August 2019Confirmation statement made on 31 August 2019 with updates (5 pages)
11 April 2019Termination of appointment of Alan Docherty as a director on 29 March 2019 (1 page)
11 April 2019Cessation of Alan Docherty as a person with significant control on 28 March 2019 (1 page)
6 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
1 November 2018Registered office address changed from 138 Aldwick Road Newcastle upon Tyne NE15 6UJ England to 138 Aldwick Road Newcastle upon Tyne NE15 6UJ on 1 November 2018 (1 page)
1 November 2018Registered office address changed from Wansbeck House Redburn Road Newcastle upon Tyne NE5 1NB England to 138 Aldwick Road Newcastle upon Tyne NE15 6UJ on 1 November 2018 (1 page)
1 November 2018Registered office address changed from , Wansbeck House Redburn Road, Newcastle upon Tyne, NE5 1NB, England to Axis Kingsway North Team Valley Trading Estate Gateshead NE11 0NQ on 1 November 2018 (1 page)
1 November 2018Registered office address changed from , 138 Aldwick Road, Newcastle upon Tyne, NE15 6UJ, England to Axis Kingsway North Team Valley Trading Estate Gateshead NE11 0NQ on 1 November 2018 (1 page)
31 October 2018Change of details for Alan Docherty as a person with significant control on 28 October 2018 (2 pages)
31 October 2018Change of details for Alan Docherty as a person with significant control on 28 October 2018 (2 pages)
30 October 2018Change of details for Alan Docherty as a person with significant control on 28 October 2018 (2 pages)
30 October 2018Director's details changed for Alan Docherty on 28 October 2018 (2 pages)
7 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 January 2018Registered office address changed from 138 Aldwick Road Newcastle Tyne and Wear NE15 6UJ England to Wansbeck House Redburn Road Newcastle upon Tyne NE5 1NB on 8 January 2018 (1 page)
8 January 2018Registered office address changed from , 138 Aldwick Road Newcastle, Tyne and Wear, NE15 6UJ, England to Axis Kingsway North Team Valley Trading Estate Gateshead NE11 0NQ on 8 January 2018 (1 page)
8 January 2018Registered office address changed from 138 Aldwick Road Newcastle Tyne and Wear NE15 6UJ England to Wansbeck House Redburn Road Newcastle upon Tyne NE5 1NB on 8 January 2018 (1 page)
5 January 2018Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
5 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
5 January 2018Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
5 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
11 November 2017Notification of Reece Quinn as a person with significant control on 10 November 2017 (2 pages)
11 November 2017Notification of Reece Quinn as a person with significant control on 10 November 2017 (2 pages)
11 November 2017Appointment of Mr Reece Quinn as a director on 10 November 2017 (2 pages)
11 November 2017Change of details for Alan Docherty as a person with significant control on 10 November 2017 (2 pages)
11 November 2017Change of details for Alan Docherty as a person with significant control on 10 November 2017 (2 pages)
11 November 2017Appointment of Mr Reece Quinn as a director on 10 November 2017 (2 pages)
31 July 2017Change of details for Alan Docherty as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Cessation of Laire Quinn as a person with significant control on 31 July 2017 (1 page)
31 July 2017Cessation of Claire Quinn as a person with significant control on 31 July 2017 (1 page)
31 July 2017Cessation of Claire Quinn as a person with significant control on 31 July 2017 (1 page)
31 July 2017Change of details for Alan Docherty as a person with significant control on 31 July 2017 (2 pages)
30 March 2017Termination of appointment of Claire Quinn as a secretary on 24 March 2017 (1 page)
30 March 2017Termination of appointment of Claire Quinn as a secretary on 24 March 2017 (1 page)
31 January 2017Incorporation
Statement of capital on 2017-01-31
  • GBP 2
(28 pages)
31 January 2017Incorporation
Statement of capital on 2017-01-31
  • GBP 2
(28 pages)