Company NameZone Photography Ltd
Company StatusDissolved
Company Number06619395
CategoryPrivate Limited Company
Incorporation Date13 June 2008(15 years, 11 months ago)
Dissolution Date31 January 2012 (12 years, 3 months ago)
Previous NameSplash Studio Ltd

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 NameNick Moore
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Nursery Close
Whitstable
Kent
CT5 1PD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 June 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressDamer House
Meadow Way
Wickford
Essex
SS12 9HA
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Park
Built Up AreaBasildon
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£11,433
Gross Profit£10,969
Net Worth-£1,719
Cash£2,145
Current Liabilities£5,966

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011Registered office address changed from 212 Kiln Road Benfleet SS7 1SL on 14 June 2011 (1 page)
14 June 2011Registered office address changed from 212 Kiln Road Benfleet SS7 1SL on 14 June 2011 (1 page)
28 April 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
28 April 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
12 April 2011Director's details changed for Nick Moore on 12 April 2011 (2 pages)
12 April 2011Director's details changed for Nick Moore on 12 April 2011 (2 pages)
31 August 2010Annual return made up to 13 June 2010 with a full list of shareholders
Statement of capital on 2010-08-31
  • GBP 5
(3 pages)
31 August 2010Annual return made up to 13 June 2010 with a full list of shareholders
Statement of capital on 2010-08-31
  • GBP 5
(3 pages)
14 May 2010Statement of capital following an allotment of shares on 27 April 2010
  • GBP 5
(4 pages)
14 May 2010Statement of capital following an allotment of shares on 27 April 2010
  • GBP 5
(4 pages)
28 April 2010Change of name notice (2 pages)
28 April 2010Company name changed splash studio LTD\certificate issued on 28/04/10
  • RES15 ‐ Change company name resolution on 2010-04-26
(2 pages)
28 April 2010Change of name notice (2 pages)
28 April 2010Company name changed splash studio LTD\certificate issued on 28/04/10
  • RES15 ‐ Change company name resolution on 2010-04-26
(2 pages)
12 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
12 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
10 July 2009Return made up to 13/06/09; full list of members (3 pages)
10 July 2009Return made up to 13/06/09; full list of members (3 pages)
25 June 2008Registered office changed on 25/06/2008 from damer house meadow way wickford SS12 9HA (1 page)
25 June 2008Registered office changed on 25/06/2008 from damer house meadow way wickford SS12 9HA (1 page)
19 June 2008Director appointed nick moore (2 pages)
19 June 2008Director appointed nick moore (2 pages)
13 June 2008Appointment terminated director form 10 directors fd LTD (1 page)
13 June 2008Appointment Terminated Director form 10 directors fd LTD (1 page)
13 June 2008Incorporation (9 pages)
13 June 2008Incorporation (9 pages)