Company NamePhotoshot Limited
DirectorsCharles Roderick Taylor and Sarah Anne Marie Mahony
Company StatusDissolved
Company Number03655188
CategoryPrivate Limited Company
Incorporation Date19 October 1998(25 years, 6 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 NameCharles Roderick Taylor
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1998(same day as company formation)
RoleBusinessman
Correspondence Address57c Hans Road
London
SW3 1RN
Secretary NameMrs Sarah Anne-Marie Mahony
NationalityBritish
StatusCurrent
Appointed19 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address42 Langham Street
London
W1N 5RG
Director NameSarah Anne Marie Mahony
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2000(1 year, 4 months after company formation)
Appointment Duration24 years, 1 month
RoleBusiness Woman
Correspondence AddressFlat 11
11 Old Church Street
London
SW3 5DL

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

30 October 2004Dissolved (1 page)
30 July 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
30 July 2004Liquidators statement of receipts and payments (5 pages)
30 June 2004Liquidators statement of receipts and payments (5 pages)
6 January 2004Liquidators statement of receipts and payments (5 pages)
29 July 2003Liquidators statement of receipts and payments (5 pages)
4 February 2003Liquidators statement of receipts and payments (5 pages)
10 July 2002Liquidators statement of receipts and payments (5 pages)
5 July 2001Statement of affairs (9 pages)
5 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
5 July 2001Appointment of a voluntary liquidator (4 pages)
18 June 2001Registered office changed on 18/06/01 from: 42 langham street london W1N 5RG (1 page)
8 January 2001Return made up to 19/10/00; full list of members (8 pages)
11 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
29 March 2000New director appointed (2 pages)
20 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(24 pages)
15 March 2000£ nc 100/1000 25/02/00 (1 page)
15 March 2000S-div 25/02/00 (1 page)
16 November 1999Return made up to 19/10/99; full list of members
  • 363(287) ‐ Registered office changed on 16/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 1998Incorporation (19 pages)