Company NamePhotolab Limited
Company StatusDissolved
Company Number04704950
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 1 month ago)
Dissolution Date27 June 2006 (17 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 NameAderonke Akerele
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2003(same day as company formation)
RolePhotographic Processing
Country of ResidenceUnited Kingdom
Correspondence Address58 Westminster Gardens
Barking
Essex
IG11 0BJ
Secretary NameAdegboyega Akerele
NationalityBritish
StatusClosed
Appointed20 March 2003(same day as company formation)
RolePhotographic Processing
Correspondence Address58 Westminister Gardens
Barking
Essex
IG77 0BJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address140-146 Dock Road
Tilbury
Essex
RM18 7BS
RegionEast of England
ConstituencyThurrock
CountyEssex
WardTilbury Riverside and Thurrock Park
Built Up AreaGrays
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£13,369
Gross Profit£3,877
Net Worth-£48,297
Cash£241
Current Liabilities£45,530

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2006Application for striking-off (1 page)
1 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
12 July 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
26 May 2004Return made up to 20/03/04; full list of members (6 pages)
11 May 2003Registered office changed on 11/05/03 from: unit 5 lakeside business village fleming road grays essex RM1 6EW (2 pages)
17 April 2003New secretary appointed (2 pages)
17 April 2003New director appointed (2 pages)
3 April 2003Registered office changed on 03/04/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
3 April 2003Director resigned (2 pages)
3 April 2003Secretary resigned (2 pages)
20 March 2003Incorporation (14 pages)