Company NameKwikfoto Limited
Company StatusDissolved
Company Number01509757
CategoryPrivate Limited Company
Incorporation Date29 July 1980(43 years, 9 months ago)
Dissolution Date24 June 2011 (12 years, 10 months ago)
Previous NameKWIK Foto Limited

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 NameAndrew Martin
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2007(26 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 24 June 2011)
RoleSne Manager
Correspondence Address27 Brewery Close
Sudbury Town
Middlesex
HA0 2XA
Director NameMr Raju Lalubhai Patel
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2007(26 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 24 June 2011)
RoleSrn Manager
Country of ResidenceEngland
Correspondence Address62 South Hill Avenue
South Harrow
Middlesex
HA2 0NQ
Secretary NameAndrew Martin
NationalityBritish
StatusClosed
Appointed15 January 2008(27 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 24 June 2011)
RoleCompany Director
Correspondence Address27 Brewery Close
Sudbury Town
Middlesex
HA0 2XA
Director NameMr Maheshkumar Mohanbhai Patel
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish,
StatusResigned
Appointed13 August 1992(12 years after company formation)
Appointment Duration14 years, 8 months (resigned 30 April 2007)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address9 Poles House Poles Park
Hanbury Drive
Thundridge
Hertfordshire
SG12 0UD
Director NameRatilal Kashibhai Patel
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(12 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 June 1993)
RoleBusinessman
Correspondence Address39a Kelso Place
London
W8 5QP
Director NameVinod Mohanbhai Patel
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(12 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 June 1993)
RoleBusinessman
Correspondence Address11 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JO
Secretary NameRatilal Kashibhai Patel
NationalityBritish
StatusResigned
Appointed13 August 1992(12 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 June 1993)
RoleCompany Director
Correspondence Address39a Kelso Place
London
W8 5QP
Director NameMr Jitendrakumar Maganbhai Patel
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(12 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 14 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hedgeside Road
Northwood
Middlesex
HA6 2NX
Secretary NameMr Maheshkumar Mohanbhai Patel
NationalityBritish,
StatusResigned
Appointed29 June 1993(12 years, 11 months after company formation)
Appointment Duration13 years, 10 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Poles House Poles Park
Hanbury Drive
Thundridge
Hertfordshire
SG12 0UD
Secretary NameVinod Mohanbhai Patel
NationalityBritish
StatusResigned
Appointed29 June 1993(12 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 August 1996)
RoleCompany Director
Correspondence Address11 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JO
Director NameHarish Mohanbhai Patel
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(14 years after company formation)
Appointment Duration12 years, 9 months (resigned 30 April 2007)
RoleCompany Director
Correspondence Address11 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
Director NameJayesh Naresh Patel
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(16 years after company formation)
Appointment Duration10 years, 9 months (resigned 30 April 2007)
RoleOperations Manager
Correspondence Address15 Broad Walk
Winchmore Hill
London
N21 3DA
Secretary NameAndrew William Long
NationalityBritish
StatusResigned
Appointed30 April 2007(26 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 January 2008)
RoleSenior Manager
Correspondence Address63 Lansdowne Way
High Wycombe
Buckinghamshire
HP11 1TW

Location

Registered Address12 Devereux Court
Strand
London
WC2R 3JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£47,188
Cash£813,851
Current Liabilities£1,886,768

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

24 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2011Final Gazette dissolved following liquidation (1 page)
24 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
24 March 2011Liquidators' statement of receipts and payments to 15 March 2011 (5 pages)
24 March 2011Liquidators statement of receipts and payments to 15 March 2011 (5 pages)
24 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 February 2011Liquidators' statement of receipts and payments to 13 January 2011 (5 pages)
11 February 2011Liquidators statement of receipts and payments to 13 January 2011 (5 pages)
4 August 2010Liquidators' statement of receipts and payments to 13 July 2010 (5 pages)
4 August 2010Liquidators statement of receipts and payments to 13 July 2010 (5 pages)
8 February 2010Liquidators' statement of receipts and payments to 13 January 2010 (5 pages)
8 February 2010Liquidators statement of receipts and payments to 13 January 2010 (5 pages)
14 January 2009Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
14 January 2009Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
14 January 2009Administrator's progress report to 29 December 2008 (6 pages)
14 January 2009Administrator's progress report to 29 December 2008 (6 pages)
27 August 2008Result of meeting of creditors (6 pages)
27 August 2008Result of meeting of creditors (6 pages)
7 August 2008Statement of administrator's proposal (8 pages)
7 August 2008Statement of administrator's proposal (8 pages)
3 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 July 2008Registered office changed on 03/07/2008 from 238 northolt road south harrow middlesex HA2 8DU (1 page)
3 July 2008Appointment of an administrator (1 page)
3 July 2008Appointment of an administrator (1 page)
3 July 2008Registered office changed on 03/07/2008 from 238 northolt road south harrow middlesex HA2 8DU (1 page)
3 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
22 January 2008New secretary appointed (2 pages)
22 January 2008New secretary appointed (2 pages)
15 January 2008Secretary resigned (1 page)
15 January 2008Secretary resigned (1 page)
11 September 2007Return made up to 13/08/07; full list of members (3 pages)
11 September 2007Return made up to 13/08/07; full list of members (3 pages)
16 May 2007New director appointed (2 pages)
16 May 2007Director resigned (1 page)
16 May 2007New director appointed (2 pages)
16 May 2007New secretary appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007Director resigned (1 page)
16 May 2007Secretary resigned;director resigned (1 page)
16 May 2007New director appointed (2 pages)
16 May 2007New secretary appointed (2 pages)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Secretary resigned;director resigned (1 page)
16 May 2007Registered office changed on 16/05/07 from: first floor, kirkland house 11-15 peterborough road harrow middlesex HA1 2AX (1 page)
16 May 2007Registered office changed on 16/05/07 from: first floor, kirkland house 11-15 peterborough road harrow middlesex HA1 2AX (1 page)
3 April 2007Accounts for a small company made up to 31 March 2006 (8 pages)
3 April 2007Accounts for a small company made up to 31 March 2006 (8 pages)
8 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2006Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page)
1 November 2006Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page)
25 October 2006Return made up to 13/08/06; full list of members (3 pages)
25 October 2006Return made up to 13/08/06; full list of members (3 pages)
6 July 2006Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
6 July 2006Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
19 October 2005Return made up to 13/08/05; full list of members (3 pages)
19 October 2005Return made up to 13/08/05; full list of members (3 pages)
29 September 2005Accounts for a small company made up to 30 September 2004 (8 pages)
29 September 2005Accounts for a small company made up to 30 September 2004 (8 pages)
2 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
2 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
25 August 2004Return made up to 13/08/04; full list of members (6 pages)
25 August 2004Return made up to 13/08/04; full list of members (6 pages)
5 August 2004Full accounts made up to 30 September 2003 (20 pages)
5 August 2004Full accounts made up to 30 September 2003 (20 pages)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
30 June 2004Return made up to 13/08/03; full list of members (6 pages)
30 June 2004Return made up to 13/08/03; full list of members (6 pages)
4 August 2003Full accounts made up to 30 September 2002 (17 pages)
4 August 2003Full accounts made up to 30 September 2002 (17 pages)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
8 October 2002Registered office changed on 08/10/02 from: 4TH floor therese house 29-30 glasshouse yard london EC1A 4JN (1 page)
8 October 2002Registered office changed on 08/10/02 from: 4TH floor therese house 29-30 glasshouse yard london EC1A 4JN (1 page)
17 September 2002Return made up to 13/08/02; full list of members (6 pages)
17 September 2002Return made up to 13/08/02; full list of members (6 pages)
11 September 2002Secretary's particulars changed;director's particulars changed (1 page)
11 September 2002Secretary's particulars changed;director's particulars changed (1 page)
12 June 2002Full accounts made up to 30 September 2001 (18 pages)
12 June 2002Full accounts made up to 30 September 2001 (18 pages)
25 January 2002Director's particulars changed (1 page)
25 January 2002Director's particulars changed (1 page)
3 October 2001Full accounts made up to 30 September 2000 (19 pages)
3 October 2001Full accounts made up to 30 September 2000 (19 pages)
25 September 2001Return made up to 13/08/01; full list of members (6 pages)
25 September 2001Return made up to 13/08/01; full list of members (6 pages)
13 July 2001Delivery ext'd 3 mth 30/09/00 (1 page)
13 July 2001Delivery ext'd 3 mth 30/09/00 (1 page)
1 November 2000Full accounts made up to 30 September 1999 (18 pages)
1 November 2000Full accounts made up to 30 September 1999 (18 pages)
17 August 2000Return made up to 13/08/00; full list of members (8 pages)
17 August 2000Return made up to 13/08/00; full list of members (8 pages)
26 July 2000Delivery ext'd 3 mth 30/09/99 (1 page)
26 July 2000Delivery ext'd 3 mth 30/09/99 (1 page)
1 October 1999Return made up to 13/08/99; full list of members (8 pages)
1 October 1999Return made up to 13/08/99; full list of members (8 pages)
3 August 1999Full accounts made up to 30 September 1998 (18 pages)
3 August 1999Full accounts made up to 30 September 1998 (18 pages)
15 June 1999Registered office changed on 15/06/99 from: 252 goswell road london EC1V 7EB (1 page)
15 June 1999Registered office changed on 15/06/99 from: 252 goswell road london EC1V 7EB (1 page)
25 August 1998Return made up to 13/08/98; full list of members (8 pages)
25 August 1998Return made up to 13/08/98; full list of members (8 pages)
31 July 1998Full accounts made up to 30 September 1997 (18 pages)
31 July 1998Full accounts made up to 30 September 1997 (18 pages)
16 October 1997Return made up to 13/08/97; full list of members (8 pages)
16 October 1997Return made up to 13/08/97; full list of members (8 pages)
31 July 1997Accounts for a medium company made up to 30 September 1996 (19 pages)
31 July 1997Accounts for a medium company made up to 30 September 1996 (19 pages)
18 October 1996Return made up to 13/08/96; full list of members (8 pages)
18 October 1996Return made up to 13/08/96; full list of members (8 pages)
23 August 1996New director appointed (2 pages)
3 August 1996Accounts for a medium company made up to 30 September 1995 (19 pages)
3 August 1996Accounts for a medium company made up to 30 September 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
14 April 1994Particulars of mortgage/charge (3 pages)
14 April 1994Particulars of mortgage/charge (3 pages)
1 December 1987Particulars of mortgage/charge (3 pages)
1 December 1987Particulars of mortgage/charge (3 pages)
14 January 1986Particulars of mortgage/charge (3 pages)
14 January 1986Particulars of mortgage/charge (3 pages)