Company NameAzure Photos Limited
Company StatusDissolved
Company Number01123893
CategoryPrivate Limited Company
Incorporation Date20 July 1973(50 years, 9 months ago)
Dissolution Date17 February 2004 (20 years, 2 months ago)
Previous NameRotary Photographic Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Frederick Searle
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1993(19 years, 6 months after company formation)
Appointment Duration11 years (closed 17 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Oaks Silver Street
Alderbury
Salisbury
Wiltshire
SP5 3AN
Director NameMr Frank Gage Brenan
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1994(20 years, 11 months after company formation)
Appointment Duration9 years, 7 months (closed 17 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Lion House 35 Salisbury Street
Cranborne
Dorset
BH21 5PU
Secretary NameMr David Frederick Searle
NationalityBritish
StatusClosed
Appointed27 June 1994(20 years, 11 months after company formation)
Appointment Duration9 years, 7 months (closed 17 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Oaks Silver Street
Alderbury
Salisbury
Wiltshire
SP5 3AN
Director NameJames Arthur Barnes
Date of BirthNovember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 1992(19 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 June 1994)
RoleCompany Director
Correspondence Address9 Carlinwark Drive
Camberley
Surrey
GU15 3TX
Director NameDavid Orlando Devoy
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(19 years, 2 months after company formation)
Appointment Duration4 months (resigned 29 January 1993)
RoleCompany Director
Correspondence AddressWillowmere Cottage
Bath Road
Jonning On Thames
Berkshire
RG4 0TB
Director NameMr Paul William Rew
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(20 years, 11 months after company formation)
Appointment Duration4 days (resigned 27 June 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDeepwood Cottage Lower Wood Road
Bromfield
Ludlow
Shropshire
SY8 2JQ
Wales
Secretary NameLRC Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 September 1992(19 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 June 1994)
Correspondence Address35 New Bridge Street
London
EC4V 6BW

Location

Registered Address190 Strand
London
WC2R 1JN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£204,933

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2003First Gazette notice for voluntary strike-off (1 page)
19 September 2003Application for striking-off (1 page)
12 December 2001Registered office changed on 12/12/01 from: riverside house avon approach salisbury wilts SP1 3SJ (1 page)
28 October 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
8 October 2001Return made up to 29/09/01; full list of members (5 pages)
20 February 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
25 October 2000Return made up to 29/09/00; full list of members (5 pages)
5 October 1999Return made up to 29/09/99; full list of members (9 pages)
17 August 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
30 November 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
5 October 1998Return made up to 29/09/98; full list of members (9 pages)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
8 October 1997Return made up to 29/09/97; full list of members (9 pages)
20 January 1997Full accounts made up to 31 March 1996 (9 pages)
2 October 1996Return made up to 29/09/96; full list of members (9 pages)
5 December 1995Secretary's particulars changed (4 pages)
4 October 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
19 September 1995Memorandum and Articles of Association (30 pages)
10 August 1995Director's particulars changed (2 pages)
18 May 1995Company name changed rotary photographic company limi ted\certificate issued on 19/05/95 (6 pages)