Company NamePhotofone Limited
DirectorStephen Joseph Halewood
Company StatusDissolved
Company Number04077578
CategoryPrivate Limited Company
Incorporation Date25 September 2000(23 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameStephen Joseph Halewood
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2000(2 weeks, 3 days after company formation)
Appointment Duration23 years, 6 months
RoleScientist
Correspondence Address15 Orchard Avenue
Thames Ditton
Surrey
KT7 0BB
Secretary NameAlistair Grant Wilson
NationalitySouth African
StatusCurrent
Appointed30 March 2002(1 year, 6 months after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence Address53 Castletown Road
London
W14 9HG
Director NameTrudy Maritsa Cahalin
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address29 King Henrys Road
Kingston
Surrey
KT1 3QA
Director NameAndrew Michael Middleton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Studland Road
Kingston
Surrey
KT2 5HJ
Secretary NameAndrew Michael Middleton
NationalityBritish
StatusResigned
Appointed25 September 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Studland Road
Kingston
Surrey
KT2 5HJ
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressPhillip A Roberts
29-30 Fitzroy Square
London
W1T 6ET
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

9 December 2005Dissolved (1 page)
9 September 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
9 September 2005Liquidators statement of receipts and payments (5 pages)
24 May 2005Liquidators statement of receipts and payments (5 pages)
23 November 2004Liquidators statement of receipts and payments (5 pages)
27 May 2004Liquidators statement of receipts and payments (5 pages)
28 May 2003Registered office changed on 28/05/03 from: 5TH floor neville house 55 eden street kingston upon thames surrey KT1 1BW (1 page)
26 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
13 April 2002Particulars of mortgage/charge (3 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002New secretary appointed (2 pages)
17 January 2002Return made up to 25/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 October 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
9 August 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 July 2001Resolutions
  • RES13 ‐ Share options 10/12/00
(1 page)
26 March 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
21 February 2001Registered office changed on 21/02/01 from: 10 studland road kingston upon thames surrey KT2 5HJ (1 page)
8 February 2001Ad 18/12/00--------- £ si 100@1=100 £ ic 851/951 (3 pages)
11 January 2001Ad 25/09/00-14/11/00 £ si 850@1=850 £ ic 1/851 (2 pages)
3 November 2000New director appointed (2 pages)
18 October 2000Director resigned (1 page)
18 October 2000Registered office changed on 18/10/00 from: 152-160 city road london EC1V 2NX (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000New secretary appointed;new director appointed (2 pages)
4 October 2000Secretary resigned (1 page)
4 October 2000Director resigned (1 page)