Company NameFrame By Frame At Tag Limited
Company StatusDissolved
Company Number04347365
CategoryPrivate Limited Company
Incorporation Date4 January 2002(22 years, 3 months ago)
Dissolution Date6 June 2006 (17 years, 10 months ago)
Previous NameRing Of Fire 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 NameMichael Edward Gill
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2002(1 week after company formation)
Appointment Duration4 years, 4 months (closed 06 June 2006)
RoleCompany Director
Correspondence AddressHazel Hill Farm
Grimstead Road
East Grinstead
Salisbury
SP5 3RY
Director NameStephen Parish
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2002(1 week after company formation)
Appointment Duration4 years, 4 months (closed 06 June 2006)
RoleProduction
Country of ResidenceEngland
Correspondence AddressCamden Holt Cottage
80 Camden Park Road
Chislehurst
Kent
BR7 5HF
Director NameMurray Jeffrey Stroud
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2002(1 week after company formation)
Appointment Duration4 years, 4 months (closed 06 June 2006)
RoleCompany Director
Correspondence AddressStoneywood Farm Greenwoods Lane
Punnetts Town
Heathfield
East Sussex
TN21 9HU
Director NameVernon John Tickel
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2002(1 week after company formation)
Appointment Duration4 years, 4 months (closed 06 June 2006)
RoleCompany Director
Correspondence Address5 Willow Ridge
Hall Lane
West Hanningfield
Essex
CM2 8XA
Secretary NameMichael Edward Gill
NationalityBritish
StatusClosed
Appointed11 January 2002(1 week after company formation)
Appointment Duration4 years, 4 months (closed 06 June 2006)
RoleCompany Director
Correspondence AddressHazel Hill Farm
Grimstead Road
East Grinstead
Salisbury
SP5 3RY
Director NameRobert Curtis Toay
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(1 week after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address43 Warwick Gardens
London
W14 8PL
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed04 January 2002(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2002(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY

Location

Registered Address29 Clerkenwell Road
London
EC1M 5TA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
4 January 2006Application for striking-off (2 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
2 November 2004Accounts for a small company made up to 31 December 2003 (4 pages)
14 May 2004Director resigned (1 page)
12 March 2004Return made up to 04/01/04; full list of members (7 pages)
16 October 2003Accounts for a small company made up to 31 December 2002 (4 pages)
1 March 2003Return made up to 04/01/03; full list of members (7 pages)
17 February 2003New director appointed (3 pages)
17 February 2003New director appointed (3 pages)
22 April 2002New director appointed (2 pages)
22 April 2002Registered office changed on 22/04/02 from: 82 saint john street london EC1M 4JN (1 page)
22 April 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
22 April 2002New director appointed (3 pages)
22 April 2002Ad 11/01/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 February 2002New secretary appointed;new director appointed (3 pages)
24 January 2002Secretary resigned (1 page)
24 January 2002£ nc 1000/1000000 11/01/02 (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2002Incorporation (20 pages)