Company NamePhotel Services Limited
Company StatusDissolved
Company Number02732775
CategoryPrivate Limited Company
Incorporation Date20 July 1992(31 years, 9 months ago)
Dissolution Date18 June 1996 (27 years, 10 months 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 NameThomas Martin Gallagher
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1993(1 year after company formation)
Appointment Duration2 years, 11 months (closed 18 June 1996)
RoleCompany Director
Correspondence Address7 Meard Street
London
W1V 3HQ
Secretary NameCharlotte Bonnier
NationalityBritish
StatusClosed
Appointed04 August 1994(2 years after company formation)
Appointment Duration1 year, 10 months (closed 18 June 1996)
RoleCompany Director
Correspondence AddressAb Bonnierforetagen
Torgatan 21 S10544
Stockholm
Sweden
Director NameMr Marc Dominic Cunningham-Reid
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(2 months, 1 week after company formation)
Appointment Duration6 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address7 Campden Hill Square
London
W8 7LB
Director NameJohn Francis Weston Hunt
Date of BirthAugust 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed31 March 1993(8 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 04 August 1994)
RoleMarketing Director
Correspondence Address12 Eldon Road
Kensington
London
W8 5PU
Secretary NameThomas Martin Gallagher
NationalityBritish
StatusResigned
Appointed20 July 1993(1 year after company formation)
Appointment Duration1 year (resigned 04 August 1994)
RoleCompany Director
Correspondence Address7 Meard Street
London
W1V 3HQ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed20 July 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address4 Aztec Row
Berners Road
London
N1 0PW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

18 June 1996Final Gazette dissolved via compulsory strike-off (1 page)
27 February 1996First Gazette notice for compulsory strike-off (1 page)
21 June 1995Auditor's resignation (2 pages)
5 October 1994Return made up to 20/07/94; full list of members (5 pages)
6 October 1993Return made up to 20/07/93; full list of members (6 pages)