Company NameFotos & Films Retail (Dunstable) Limited
Company StatusDissolved
Company Number03572032
CategoryPrivate Limited Company
Incorporation Date28 May 1998(25 years, 11 months ago)
Dissolution Date28 December 2004 (19 years, 3 months ago)
Previous NameAdaptchoose 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 Duration6 years, 7 months (closed 28 December 2004)
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 Duration6 years, 7 months (closed 28 December 2004)
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 Duration6 years, 7 months (closed 28 December 2004)
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-£8,050
Current Liabilities£11,575

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2004First Gazette notice for voluntary strike-off (1 page)
4 August 2004Application for striking-off (1 page)
17 June 2003Return made up to 28/05/03; full list of members (2 pages)
25 February 2003Full accounts made up to 31 March 2002 (11 pages)
11 June 2002Director's particulars changed (1 page)
1 June 2002Return made up to 28/05/02; full list of members (5 pages)
2 February 2002Full accounts made up to 31 March 2001 (13 pages)
14 June 2001Return made up to 28/05/01; full list of members (5 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)
3 May 2000Full accounts made up to 31 March 1999 (13 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)
13 July 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
12 June 1998Director resigned (1 page)
12 June 1998Memorandum and Articles of Association (9 pages)
12 June 1998Registered office changed on 12/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 June 1998Secretary resigned (1 page)
11 June 1998New director appointed (2 pages)
11 June 1998New secretary appointed;new director appointed (2 pages)
4 June 1998Company name changed adaptchoose LIMITED\certificate issued on 05/06/98 (2 pages)
28 May 1998Incorporation (13 pages)