Company NameFirst Image Archive Limited
Company StatusDissolved
Company Number06639912
CategoryPrivate Limited Company
Incorporation Date7 July 2008(15 years, 8 months ago)
Dissolution Date19 February 2013 (11 years, 1 month ago)
Previous NameOnline Picture Library Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Henry Amos Hochland
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bollington
Mill Park Lane Little Bollington
Altrincham
WA14 4TJ
Director NameMr Paul Barry Sanders
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Ashford Avenue
Boothestown
Worsley
Lancs
M28 1JJ
Secretary NameMr Henry Amos Hochland
NationalityBritish
StatusClosed
Appointed07 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bollington
Mill Park Lane Little Bollington
Altrincham
WA14 4TJ

Location

Registered AddressGriffin Court
201 Chapel Street
Manchester
Lancashire
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

76 at £1Henry Hochland
76.00%
Ordinary A
24 at £1Paul Sanders
24.00%
Ordinary A

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

19 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
12 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
12 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
15 August 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-08-15
  • GBP 100
(5 pages)
15 August 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-08-15
  • GBP 100
(5 pages)
15 August 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-08-15
  • GBP 100
(5 pages)
23 February 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
23 February 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
22 October 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
26 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
26 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
16 February 2010Compulsory strike-off action has been discontinued (1 page)
16 February 2010Compulsory strike-off action has been discontinued (1 page)
15 February 2010Annual return made up to 7 July 2009 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 7 July 2009 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 7 July 2009 with a full list of shareholders (4 pages)
7 December 2009Registered office address changed from C/O Jackson Stephen Llp 35-37 Wilson Patten Street Warrington Cheshire WA1 1PG on 7 December 2009 (2 pages)
7 December 2009Registered office address changed from C/O Jackson Stephen Llp 35-37 Wilson Patten Street Warrington Cheshire WA1 1PG on 7 December 2009 (2 pages)
7 December 2009Registered office address changed from C/O Jackson Stephen Llp 35-37 Wilson Patten Street Warrington Cheshire WA1 1PG on 7 December 2009 (2 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2008Ad 19/11/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
1 December 2008Ad 19/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 July 2008Memorandum and Articles of Association (14 pages)
28 July 2008Memorandum and Articles of Association (14 pages)
23 July 2008Company name changed online picture library LIMITED\certificate issued on 24/07/08 (3 pages)
23 July 2008Company name changed online picture library LIMITED\certificate issued on 24/07/08 (3 pages)
7 July 2008Incorporation (20 pages)
7 July 2008Incorporation (20 pages)