Company NameANN Charles Photography Limited
Company StatusDissolved
Company Number04475574
CategoryPrivate Limited Company
Incorporation Date2 July 2002(21 years, 9 months ago)
Dissolution Date29 December 2009 (14 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 NameCarole Ann Coupe
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2002(same day as company formation)
RolePhotographic Consultant
Correspondence Address61 Valleyfield Road
Streatham
London
SW16 2HS
Director NameMichael Charles Curry
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2002(same day as company formation)
RolePhotographic Consultant
Correspondence Address23 Greenwich Academy
50 Blackheath Road
London
SE10 8DZ
Secretary NameCarole Ann Coupe
NationalityBritish
StatusClosed
Appointed02 July 2002(same day as company formation)
RolePhotographic Consultant
Correspondence Address61 Valleyfield Road
Streatham
London
SW16 2HS
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressSaxon House
17 Lewis Road
Sutton
Surrey
SM1 4BR
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2009First Gazette notice for voluntary strike-off (1 page)
3 September 2009Application for striking-off (1 page)
5 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
8 July 2008Return made up to 02/07/08; full list of members (4 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
10 September 2007Return made up to 02/07/07; full list of members (2 pages)
10 September 2007Secretary's particulars changed;director's particulars changed (1 page)
22 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
6 July 2006Return made up to 02/07/06; full list of members (2 pages)
20 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
4 August 2005Return made up to 02/07/05; full list of members (2 pages)
4 August 2005Director's particulars changed (1 page)
22 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
13 July 2004Return made up to 02/07/04; full list of members (7 pages)
8 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
8 July 2003Registered office changed on 08/07/03 from: greytown house 221-227 high street orpington kent BR6 0NZ (1 page)
8 July 2003Return made up to 02/07/03; full list of members (7 pages)
30 July 2002Ad 02/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 July 2002New director appointed (2 pages)
29 July 2002New secretary appointed;new director appointed (2 pages)
29 July 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002Registered office changed on 09/07/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
9 July 2002Director resigned (1 page)
2 July 2002Incorporation (17 pages)