Company NameStone Photography Limited
Company StatusDissolved
Company Number05026125
CategoryPrivate Limited Company
Incorporation Date26 January 2004(20 years, 3 months ago)
Dissolution Date17 August 2010 (13 years, 8 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 NameSusan Isobel Evans
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2004(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address156 Broomfield Road
Chelmsford
Essex
CM1 1RN
Secretary NameFaye Louise Evans
NationalityBritish
StatusClosed
Appointed26 January 2004(same day as company formation)
RoleAdministrator
Correspondence Address156 Broomfield Road
Chelmsford
Essex
CM1 1RN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Manor Place
Albert Road
Braintree
Essex
CM7 3JE
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
23 April 2010Application to strike the company off the register (3 pages)
23 April 2010Application to strike the company off the register (3 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 February 2009Return made up to 26/01/09; full list of members (3 pages)
6 February 2009Return made up to 26/01/09; full list of members (3 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 April 2008Return made up to 26/01/08; full list of members (6 pages)
10 April 2008Return made up to 26/01/08; full list of members (6 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 February 2007Return made up to 26/01/07; full list of members (6 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 February 2007Return made up to 26/01/07; full list of members (6 pages)
28 March 2006Return made up to 26/01/06; full list of members (6 pages)
28 March 2006Return made up to 26/01/06; full list of members (6 pages)
24 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 January 2005Return made up to 26/01/05; full list of members (6 pages)
27 January 2005Return made up to 26/01/05; full list of members (6 pages)
16 September 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
16 September 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
27 February 2004New secretary appointed (2 pages)
27 February 2004New secretary appointed (2 pages)
19 February 2004Ad 26/01/04-09/02/04 £ si 99@1=99 £ ic 1/100 (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004Registered office changed on 19/02/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
19 February 2004Registered office changed on 19/02/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
19 February 2004Ad 26/01/04-09/02/04 £ si 99@1=99 £ ic 1/100 (2 pages)
3 February 2004Secretary resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Secretary resigned (1 page)
3 February 2004Director resigned (1 page)
26 January 2004Incorporation (16 pages)