Company NameAction Photo Services Limited
Company StatusDissolved
Company Number03195600
CategoryPrivate Limited Company
Incorporation Date8 May 1996(27 years, 11 months ago)
Dissolution Date23 March 1999 (25 years, 1 month ago)
Previous NameLuben Matters Limited

Business Activity

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

Directors

Director NameMr Derek Francis Meadows
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1996(1 day after company formation)
Appointment Duration2 years, 10 months (closed 23 March 1999)
RolePharmacist
Correspondence Address3 Ashby Close
Halling
Rochester
Kent
ME2 1DF
Secretary NameBenjamin George Oliver Meadows
NationalityBritish
StatusClosed
Appointed09 May 1996(1 day after company formation)
Appointment Duration2 years, 10 months (closed 23 March 1999)
RoleCompany Director
Correspondence Address3 Ashby Close
Halling
Rochester
Kent
ME2 1DF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed08 May 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed08 May 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressNexus House 2 Cray Road
Sidcup
Kent
DA14 5DA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

23 March 1999Final Gazette dissolved via voluntary strike-off (1 page)
1 December 1998First Gazette notice for voluntary strike-off (1 page)
15 October 1998Application for striking-off (1 page)
9 June 1998Accounts for a dormant company made up to 31 May 1997 (4 pages)
15 May 1998Return made up to 08/05/98; no change of members (4 pages)
17 June 1997Return made up to 08/05/97; full list of members (6 pages)
24 September 1996Company name changed luben matters LIMITED\certificate issued on 25/09/96 (2 pages)
15 May 1996New director appointed (2 pages)
15 May 1996Secretary resigned (1 page)
15 May 1996Registered office changed on 15/05/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
15 May 1996New secretary appointed (2 pages)
15 May 1996Director resigned (1 page)
8 May 1996Incorporation (10 pages)