Company NamePhoto Shop (Dagenham) Limited
Company StatusDissolved
Company Number04682265
CategoryPrivate Limited Company
Incorporation Date28 February 2003(21 years, 1 month ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameAlan Kenneth Shubrook
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(1 month after company formation)
Appointment Duration8 years, 2 months (closed 21 June 2011)
RolePhotography
Country of ResidenceUnited Kingdom
Correspondence AddressPhoto Shop 8 Station Parade, Heathway
Dagenham
Essex
RM9 5AW
Director NameBridget Margaret Ann Shubrook
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(1 month after company formation)
Appointment Duration8 years, 2 months (closed 21 June 2011)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressPhoto Shop 8 Station Parade, Heathway
Dagenham
Essex
RM9 5AW
Secretary NameBridget Margaret Ann Shubrook
NationalityBritish
StatusClosed
Appointed01 April 2003(1 month after company formation)
Appointment Duration8 years, 2 months (closed 21 June 2011)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressPhoto Shop 8 Station Parade, Heathway
Dagenham
Essex
RM9 5AW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressCarlton House Carlton Baker
Clarke 101 New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£20,426
Current Liabilities£20,426

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
28 February 2011Application to strike the company off the register (4 pages)
28 February 2011Application to strike the company off the register (4 pages)
4 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 October 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (3 pages)
28 October 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (3 pages)
3 March 2010Director's details changed for Alan Kenneth Shubrook on 28 February 2010 (2 pages)
3 March 2010Director's details changed for Bridget Margaret Ann Shubrook on 28 February 2010 (2 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 100
(5 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 100
(5 pages)
3 March 2010Director's details changed for Alan Kenneth Shubrook on 28 February 2010 (2 pages)
3 March 2010Director's details changed for Bridget Margaret Ann Shubrook on 28 February 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 March 2009Return made up to 28/02/09; full list of members (4 pages)
3 March 2009Director and secretary's change of particulars / bridget shubrook / 28/02/2009 (1 page)
3 March 2009Return made up to 28/02/09; full list of members (4 pages)
3 March 2009Director's Change of Particulars / alan shubrook / 28/02/2009 / HouseName/Number was: , now: photo shop; Street was: 40 bowes drive, now: 8 station parade, heathway; Post Town was: chipping ongar, now: dagenham; Post Code was: CM5 9AX, now: RM9 5AW; Country was: , now: united kingdom (1 page)
3 March 2009Director and Secretary's Change of Particulars / bridget shubrook / 28/02/2009 / HouseName/Number was: , now: photo shop; Street was: 40 bowes drive, now: 8 station parade, heathway; Post Town was: chipping ongar, now: dagenham; Post Code was: CM5 9AX, now: RM9 5AW; Country was: , now: united kingdom (1 page)
3 March 2009Director's change of particulars / alan shubrook / 28/02/2009 (1 page)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 March 2008Return made up to 28/02/08; full list of members (4 pages)
28 March 2008Return made up to 28/02/08; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 March 2007Return made up to 28/02/07; full list of members (3 pages)
28 March 2007Return made up to 28/02/07; full list of members (3 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 March 2006Return made up to 28/02/06; full list of members (3 pages)
20 March 2006Return made up to 28/02/06; full list of members (3 pages)
14 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 April 2005Return made up to 28/02/05; full list of members (3 pages)
4 April 2005Return made up to 28/02/05; full list of members (3 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 February 2004Return made up to 28/02/04; full list of members (7 pages)
20 February 2004Return made up to 28/02/04; full list of members (7 pages)
3 May 2003New director appointed (2 pages)
3 May 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
3 May 2003New secretary appointed;new director appointed (2 pages)
3 May 2003Ad 01/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 May 2003New secretary appointed;new director appointed (2 pages)
3 May 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
3 May 2003New director appointed (2 pages)
3 May 2003Ad 01/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 April 2003Registered office changed on 17/04/03 from: greenwood house, new london road cheslmsford essex CM2 0PP (1 page)
17 April 2003Registered office changed on 17/04/03 from: greenwood house, new london road cheslmsford essex CM2 0PP (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Secretary resigned (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Secretary resigned (1 page)
28 February 2003Incorporation (9 pages)
28 February 2003Incorporation (9 pages)