Company NamePeople Photography Limited
Company StatusDissolved
Company Number04726915
CategoryPrivate Limited Company
Incorporation Date8 April 2003(21 years ago)
Dissolution Date20 September 2005 (18 years, 7 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 NameDavid John Waller
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2003(2 days after company formation)
Appointment Duration2 years, 5 months (closed 20 September 2005)
RolePhotographer
Correspondence Address4 Hampden Crescent
Warley
Brentwood
Essex
CM14 5BD
Secretary NameAFS Accountancy Solutions (Corporation)
StatusClosed
Appointed27 October 2004(1 year, 6 months after company formation)
Appointment Duration10 months, 4 weeks (closed 20 September 2005)
Correspondence Address101 Waterhouse Business Centre
2 Cromar Way
Chelmsford
Essex
CM1 2QE
Secretary NameCarmel Waller
NationalityNew Zealander
StatusResigned
Appointed10 April 2003(2 days after company formation)
Appointment Duration1 year, 6 months (resigned 27 October 2004)
RoleCompany Director
Correspondence Address4 Hampden Crescent
Warley
Brentwood
Essex
CM14 5BD
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address74 Waterhouse Business Centre
Cromar Way
Chelmsford
Essex
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2005First Gazette notice for voluntary strike-off (1 page)
25 April 2005Application for striking-off (1 page)
2 November 2004New secretary appointed (2 pages)
2 November 2004Secretary resigned (1 page)
2 November 2004Registered office changed on 02/11/04 from: 18 arcade chambers 28 high street brentwood essex CM14 4AH (1 page)
19 August 2004Accounts for a dormant company made up to 30 April 2004 (3 pages)
21 April 2004Return made up to 08/04/04; full list of members (6 pages)
7 July 2003New director appointed (2 pages)
26 June 2003Registered office changed on 26/06/03 from: 152-160 city road london EC1V 2NX (1 page)
26 June 2003New secretary appointed (2 pages)
25 April 2003Secretary resigned (1 page)
25 April 2003Director resigned (1 page)