Company NameOne-O-One Photographic Limited
DirectorsDavid Robert Rudkin and Susan Janet Rudkin
Company StatusDissolved
Company Number00797334
CategoryPrivate Limited Company
Incorporation Date20 March 1964(60 years, 1 month 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 NameMr David Robert Rudkin
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1991(27 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RolePhotographer
Correspondence AddressBurnside Ford Street
Braughing
Herts
SG11 2PW
Director NameMrs Susan Janet Rudkin
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1991(27 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RolePhotographers Stylist
Correspondence AddressBurnside Ford Street
Braughing
Hertfordshire
SG11 2PW
Secretary NameMrs Susan Janet Rudkin
NationalityBritish
StatusCurrent
Appointed07 August 1991(27 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressBurnside Ford Street
Braughing
Hertfordshire
SG11 2PW

Location

Registered AddressFergusson House
124-128 City Road
London
EC1V 2NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£11,325
Current Liabilities£24,484

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 February 2004Dissolved (1 page)
13 November 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
13 June 2003Liquidators statement of receipts and payments (5 pages)
19 June 2002Appointment of a voluntary liquidator (1 page)
19 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 June 2002Statement of affairs (7 pages)
22 May 2002Registered office changed on 22/05/02 from: the barbican business centre 132-140 goswell road london EC1V 7DP (1 page)
30 August 2001Return made up to 07/08/01; full list of members (6 pages)
12 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 August 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
16 August 1999Return made up to 07/08/99; full list of members (6 pages)
25 May 1999Accounts for a small company made up to 31 March 1999 (7 pages)
8 January 1999Registered office changed on 08/01/99 from: 101 turnmill street london EC1M 5QP (1 page)
2 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
7 August 1998Return made up to 07/08/98; no change of members (4 pages)
26 August 1997Return made up to 07/08/97; no change of members (4 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
16 August 1996Return made up to 07/08/96; full list of members (6 pages)
29 July 1996Accounts for a small company made up to 31 March 1996 (4 pages)
11 August 1995Return made up to 07/08/95; no change of members (4 pages)
1 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)