Company NameElite Photo Processing Limited
Company StatusDissolved
Company Number03933944
CategoryPrivate Limited Company
Incorporation Date25 February 2000(24 years, 2 months ago)
Dissolution Date17 January 2012 (12 years, 3 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 NameMr Caner Mustafa
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2000(same day as company formation)
RolePhotographic Development
Country of ResidenceEngland
Correspondence Address153 Wynchgate
Winchmore Hill
London
N21 1QT
Secretary NameHande Mustafa
NationalityBritish
StatusClosed
Appointed27 July 2006(6 years, 5 months after company formation)
Appointment Duration5 years, 5 months (closed 17 January 2012)
RoleSecretary
Correspondence Address153 Wynchgate
Wynchmore Hill
London
N21 1QT
Director NameMr Peter Christeas
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(same day as company formation)
RolePhotographic Developement
Country of ResidenceUnited Kingdom
Correspondence Address305 The Glass Building
226 Arlington Road
Camden Town
London
NW1 7HY
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Caner Mustafa
NationalityBritish
StatusResigned
Appointed25 February 2000(same day as company formation)
RolePhotographic Development
Country of ResidenceEngland
Correspondence Address153 Wynchgate
Winchmore Hill
London
N21 1QT
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address266-269 High Street
Waltham Cross
Hertfordshire
EN8 7EA
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London

Financials

Year2014
Net Worth£20,311
Cash£287
Current Liabilities£63,773

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
25 March 2011Annual return made up to 25 February 2011 with a full list of shareholders
Statement of capital on 2011-03-25
  • GBP 2
(4 pages)
25 March 2011Annual return made up to 25 February 2011 with a full list of shareholders
Statement of capital on 2011-03-25
  • GBP 2
(4 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
30 March 2010Director's details changed for Caner Mustafa on 1 October 2009 (2 pages)
30 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Caner Mustafa on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Caner Mustafa on 1 October 2009 (2 pages)
30 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
2 March 2009Return made up to 25/02/09; full list of members (3 pages)
2 March 2009Return made up to 25/02/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 June 2008Registered office changed on 11/06/2008 from 359 strand london WC2R 0HS (1 page)
11 June 2008Location of register of members (1 page)
11 June 2008Return made up to 25/02/08; full list of members (3 pages)
11 June 2008Location of debenture register (1 page)
11 June 2008Appointment Terminated (1 page)
11 June 2008Location of register of members (1 page)
11 June 2008Registered office changed on 11/06/2008 from 359 strand london WC2R 0HS (1 page)
11 June 2008Appointment terminated (1 page)
11 June 2008Registered office changed on 11/06/2008 from 266-268 high street waltham cross hertfordshire EN8 7EA united kingdom (1 page)
11 June 2008Return made up to 25/02/08; full list of members (3 pages)
11 June 2008Registered office changed on 11/06/2008 from 266-268 high street waltham cross hertfordshire EN8 7EA united kingdom (1 page)
11 June 2008Location of debenture register (1 page)
10 June 2008Appointment terminated secretary caner mustafa (1 page)
10 June 2008Appointment Terminated Secretary caner mustafa (1 page)
19 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
19 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
18 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
5 April 2007Return made up to 25/02/07; full list of members (8 pages)
5 April 2007Return made up to 25/02/07; full list of members (8 pages)
22 August 2006New secretary appointed (2 pages)
22 August 2006New secretary appointed (2 pages)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
3 April 2006Return made up to 25/02/06; full list of members (7 pages)
3 April 2006Return made up to 25/02/06; full list of members (7 pages)
30 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
30 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
3 March 2005Return made up to 25/02/05; full list of members (7 pages)
3 March 2005Return made up to 25/02/05; full list of members (7 pages)
17 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
17 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
19 February 2004Return made up to 25/02/04; full list of members (7 pages)
19 February 2004Return made up to 25/02/04; full list of members (7 pages)
13 March 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
13 March 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
3 March 2003Return made up to 25/02/03; full list of members (7 pages)
3 March 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
31 May 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
2 May 2002Return made up to 25/02/02; full list of members (6 pages)
2 May 2002Return made up to 25/02/02; full list of members (6 pages)
14 March 2001Return made up to 25/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2001Return made up to 25/02/01; full list of members (6 pages)
28 November 2000Accounts made up to 30 September 2000 (2 pages)
28 November 2000Accounts for a dormant company made up to 30 September 2000 (2 pages)
28 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 October 2000Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page)
13 October 2000Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Secretary resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Secretary resigned (1 page)
5 March 2000New director appointed (2 pages)
5 March 2000New secretary appointed (2 pages)
5 March 2000New director appointed (2 pages)
5 March 2000New secretary appointed (2 pages)
5 March 2000New director appointed (2 pages)
5 March 2000New director appointed (2 pages)
5 March 2000Registered office changed on 05/03/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
5 March 2000Registered office changed on 05/03/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
25 February 2000Incorporation (18 pages)