Company NameFotos & Films Retail (East Grinstead) Limited
Company StatusDissolved
Company Number03572027
CategoryPrivate Limited Company
Incorporation Date28 May 1998(25 years, 11 months ago)
Dissolution Date5 November 2002 (21 years, 5 months ago)
Previous NameBasicchoose 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 NameHarish Mohanbhai Patel
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1998(1 day after company formation)
Appointment Duration4 years, 5 months (closed 05 November 2002)
RoleCompany Director
Correspondence Address11 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
Director NameJayesh Naresh Patel
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1998(1 day after company formation)
Appointment Duration4 years, 5 months (closed 05 November 2002)
RoleCompany Director
Correspondence Address15 Broad Walk
Winchmore Hill
London
N21 3DA
Secretary NameJayesh Naresh Patel
NationalityBritish
StatusClosed
Appointed29 May 1998(1 day after company formation)
Appointment Duration4 years, 5 months (closed 05 November 2002)
RoleCompany Director
Correspondence Address15 Broad Walk
Winchmore Hill
London
N21 3DA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 May 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 York Gate
London
NW1 4QS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

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

Filing History

5 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2002First Gazette notice for voluntary strike-off (1 page)
12 June 2002Application for striking-off (1 page)
11 June 2002Director's particulars changed (1 page)
29 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
14 June 2001Return made up to 28/05/01; full list of members (5 pages)
3 May 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
8 December 2000Delivery ext'd 3 mth 31/03/00 (2 pages)
14 June 2000Return made up to 28/05/00; full list of members (6 pages)
17 April 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
1 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
12 July 1999Return made up to 28/05/99; full list of members (6 pages)
19 November 1998Particulars of mortgage/charge (3 pages)
13 July 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
12 June 1998Director resigned (1 page)
12 June 1998New secretary appointed;new director appointed (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998Memorandum and Articles of Association (9 pages)
12 June 1998Secretary resigned (1 page)
11 June 1998Registered office changed on 11/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 June 1998Company name changed basicchoose LIMITED\certificate issued on 05/06/98 (2 pages)
28 May 1998Incorporation (13 pages)