Company NameZAK Waters Photography Limited
Company StatusDissolved
Company Number04597689
CategoryPrivate Limited Company
Incorporation Date21 November 2002(21 years, 5 months ago)
Dissolution Date20 January 2009 (15 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

Secretary NameGary John Carroll
NationalityBritish
StatusClosed
Appointed17 June 2003(6 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 20 January 2009)
RoleCompany Director
Correspondence AddressHeath Grove Barn
Heath Road
London
IP31 1RY
Director NameZak Walters
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(5 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (closed 20 January 2009)
RolePhotographer
Correspondence Address72 Thurlow Park Road
London
SE21 8HY
Director NameZoe Treffry Crawshaw
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(6 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 01 June 2008)
RoleTeacher
Country of ResidenceEngland
Correspondence Address31 King Street
Canterbury
Kent
CT1 2AJ
Director NameExchequer Directors Limited (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ

Location

Registered Address16 Taleworth Park
Ashtead
Surrey
KT21 2NH
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,441
Current Liabilities£7,759

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
22 July 2008Director appointed zak walters (1 page)
22 July 2008Application for striking-off (1 page)
1 July 2008Appointment terminated director zoe crawshaw (1 page)
16 April 2008Return made up to 21/11/07; full list of members (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 January 2007Return made up to 21/11/06; full list of members (2 pages)
21 January 2007Registered office changed on 21/01/07 from: 72 thurlow park road london SE21 9HY (1 page)
21 January 2007Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 March 2006Return made up to 21/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 2005Return made up to 21/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 September 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
16 July 2003New director appointed (2 pages)
2 July 2003New secretary appointed (1 page)
29 November 2002Secretary resigned (1 page)
29 November 2002Director resigned (1 page)
21 November 2002Incorporation (12 pages)