Company NamePhoto-Me Studios Limited
Company StatusDissolved
Company Number00600301
CategoryPrivate Limited Company
Incorporation Date11 March 1958(66 years, 1 month ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRobert Emerson Lowes
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1992(33 years, 10 months after company formation)
Appointment Duration20 years, 6 months (closed 24 July 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 The Beeches
Banstead
Surrey
SM7 2AZ
Secretary NameMr Richard John Cheeseman
NationalityBritish
StatusClosed
Appointed16 November 2008(50 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 24 July 2012)
RoleAssistant Secretary
Correspondence AddressUpfield 136 Glaziers Lane
Normandy
Guildford
Surrey
GU3 2EB
Director NameMs Francoise Rose Georgette Coutaz-Replan
Date of BirthApril 1957 (Born 67 years ago)
NationalityFrench
StatusClosed
Appointed05 January 2010(51 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 24 July 2012)
RoleFinance Director
Country of ResidenceFrance
Correspondence Address1371 Route De Bourgeonniere
38940 Roybon
France
Director NameTerence Michael Chute
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(33 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 January 1992)
RoleChartered Accountant
Correspondence AddressRedwoods Off Blacksmith Lane
Chilworth
Surrey
GU4 8NU
Director NameMr Peter Melville Ogborne
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(33 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 05 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Magdalene Road
Owlsmoor
Sandhurst
Berkshire
GU47 0UT
Secretary NameTerence Michael Chute
NationalityBritish
StatusResigned
Appointed17 November 1991(33 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 January 1992)
RoleCompany Director
Correspondence AddressRedwoods Off Blacksmith Lane
Chilworth
Surrey
GU4 8NU
Secretary NameRobert Emerson Lowes
NationalityBritish
StatusResigned
Appointed02 January 1992(33 years, 10 months after company formation)
Appointment Duration16 years, 10 months (resigned 16 November 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 The Beeches
Banstead
Surrey
SM7 2AZ
Director NameJean-Luc Peurois
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed05 November 2003(45 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 July 2009)
RoleCompany Director
Correspondence Address94 Chemin Du Parc
Serviantin
Biviers
38330
France

Contact

Websitephoto-me.com/

Location

Registered AddressChurch Road
Bookham
Surrey.
KT23 3EU
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham North
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012Application to strike the company off the register (3 pages)
3 April 2012Application to strike the company off the register (3 pages)
9 February 2012Statement of capital on 9 February 2012
  • GBP 1
(4 pages)
9 February 2012Solvency statement dated 01/02/12 (1 page)
9 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 February 2012Statement of capital on 9 February 2012
  • GBP 1
(4 pages)
9 February 2012Statement of capital on 9 February 2012
  • GBP 1
(4 pages)
9 February 2012Statement by directors (1 page)
9 February 2012Solvency Statement dated 01/02/12 (1 page)
9 February 2012Statement by Directors (1 page)
9 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
3 August 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
3 August 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
24 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
31 August 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
31 August 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
2 February 2010Appointment of Francoise Rose Georgette Coutaz-Replan as a director (3 pages)
2 February 2010Appointment of Francoise Rose Georgette Coutaz-Replan as a director (3 pages)
20 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
31 October 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
31 October 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
7 July 2009Appointment Terminated Director jean-luc peurois (1 page)
7 July 2009Appointment terminated director jean-luc peurois (1 page)
19 November 2008Return made up to 17/11/08; full list of members (3 pages)
19 November 2008Return made up to 17/11/08; full list of members (3 pages)
18 November 2008Secretary appointed mr richard john cheeseman (1 page)
18 November 2008Secretary appointed mr richard john cheeseman (1 page)
18 November 2008Appointment Terminated Secretary robert lowes (1 page)
18 November 2008Appointment terminated secretary robert lowes (1 page)
17 November 2008Accounts made up to 30 April 2008 (1 page)
17 November 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
26 November 2007Return made up to 17/11/07; full list of members (2 pages)
26 November 2007Return made up to 17/11/07; full list of members (2 pages)
18 September 2007Accounts made up to 30 April 2007 (1 page)
18 September 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
23 November 2006Return made up to 17/11/06; full list of members (2 pages)
23 November 2006Return made up to 17/11/06; full list of members (2 pages)
27 July 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
27 July 2006Accounts made up to 30 April 2006 (1 page)
23 January 2006Return made up to 17/11/05; full list of members (7 pages)
23 January 2006Return made up to 17/11/05; full list of members (7 pages)
23 July 2005Accounts made up to 30 April 2005 (1 page)
23 July 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
14 December 2004Return made up to 17/11/04; full list of members (7 pages)
14 December 2004Return made up to 17/11/04; full list of members (7 pages)
10 September 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
10 September 2004Accounts made up to 30 April 2004 (1 page)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
27 November 2003Return made up to 17/11/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 November 2003New director appointed (2 pages)
27 November 2003Return made up to 17/11/03; full list of members (7 pages)
27 November 2003New director appointed (2 pages)
29 July 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
29 July 2003Accounts made up to 30 April 2003 (1 page)
25 November 2002Return made up to 17/11/02; full list of members (7 pages)
25 November 2002Return made up to 17/11/02; full list of members (7 pages)
23 August 2002Total exemption small company accounts made up to 30 April 2002 (1 page)
23 August 2002Total exemption small company accounts made up to 30 April 2002 (1 page)
22 November 2001Return made up to 17/11/01; full list of members (6 pages)
22 November 2001Return made up to 17/11/01; full list of members (6 pages)
20 August 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
20 August 2001Accounts made up to 30 April 2001 (1 page)
11 December 2000Return made up to 17/11/00; full list of members (6 pages)
11 December 2000Return made up to 17/11/00; full list of members (6 pages)
10 December 2000Accounts made up to 30 April 2000 (1 page)
10 December 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
29 November 1999Return made up to 17/11/99; full list of members (6 pages)
29 November 1999Return made up to 17/11/99; full list of members (6 pages)
26 November 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
26 November 1999Accounts made up to 30 April 1999 (1 page)
10 December 1998Accounts made up to 30 April 1998 (5 pages)
10 December 1998Accounts for a dormant company made up to 30 April 1998 (5 pages)
30 November 1998Return made up to 17/11/98; no change of members (4 pages)
30 November 1998Return made up to 17/11/98; no change of members (4 pages)
27 February 1998Accounts made up to 30 April 1997 (7 pages)
27 February 1998Accounts for a dormant company made up to 30 April 1997 (7 pages)
18 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 December 1997Return made up to 17/11/97; full list of members (6 pages)
10 December 1997Return made up to 17/11/97; full list of members (6 pages)
25 February 1997Full accounts made up to 30 April 1996 (9 pages)
25 February 1997Full accounts made up to 30 April 1996 (9 pages)
28 November 1996Return made up to 17/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 November 1996Return made up to 17/11/96; no change of members (4 pages)
19 January 1996Accounts made up to 30 April 1995 (5 pages)
19 January 1996Accounts for a dormant company made up to 30 April 1995 (5 pages)
2 January 1996Return made up to 17/11/95; no change of members (4 pages)
2 January 1996Return made up to 17/11/95; no change of members (4 pages)