Company NameFOTO Limited
Company StatusDissolved
Company Number04706512
CategoryPrivate Limited Company
Incorporation Date21 March 2003(21 years, 1 month ago)
Dissolution Date23 September 2015 (8 years, 7 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 Solve Sundsbo
Date of BirthOctober 1970 (Born 53 years ago)
NationalityNorwegian
StatusClosed
Appointed21 March 2003(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence Address1 - 3 Mundy Street
London
N1 6QT
Secretary NameMarianne Alnaes
NationalityBritish
StatusClosed
Appointed21 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 - 3 Mundy Street
London
N1 6QT
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address3-5 Rickmansworth Road
Watford
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

80 at £1Solve Sundsbo
80.00%
Ordinary A
20 at £1Marianne Alnaes
20.00%
Ordinary B

Financials

Year2014
Net Worth£932,450
Cash£61,816
Current Liabilities£40,992

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2015Final Gazette dissolved following liquidation (1 page)
23 September 2015Final Gazette dissolved following liquidation (1 page)
23 June 2015Return of final meeting in a members' voluntary winding up (9 pages)
23 June 2015Return of final meeting in a members' voluntary winding up (9 pages)
9 May 2014Registered office address changed from Po Box 1295 20 Station Road Gerrards Cross SL9 8EL on 9 May 2014 (2 pages)
9 May 2014Registered office address changed from Po Box 1295 20 Station Road Gerrards Cross SL9 8EL on 9 May 2014 (2 pages)
9 May 2014Registered office address changed from Po Box 1295 20 Station Road Gerrards Cross SL9 8EL on 9 May 2014 (2 pages)
8 May 2014Declaration of solvency (3 pages)
8 May 2014Declaration of solvency (3 pages)
8 May 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 May 2014Appointment of a voluntary liquidator (1 page)
8 May 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 May 2014Appointment of a voluntary liquidator (1 page)
11 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(5 pages)
11 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 October 2011Statement of capital following an allotment of shares on 11 October 2011
  • GBP 100
(6 pages)
21 October 2011Change of share class name or designation (2 pages)
21 October 2011Statement of capital following an allotment of shares on 11 October 2011
  • GBP 100
(6 pages)
21 October 2011Statement of capital following an allotment of shares on 11 October 2011
  • GBP 100
(6 pages)
21 October 2011Statement of capital following an allotment of shares on 11 October 2011
  • GBP 100
(6 pages)
21 October 2011Change of share class name or designation (2 pages)
10 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
18 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 April 2009Return made up to 21/03/09; full list of members (3 pages)
21 April 2009Return made up to 21/03/09; full list of members (3 pages)
20 April 2009Secretary's change of particulars / marianne alnaes / 01/03/2009 (1 page)
20 April 2009Secretary's change of particulars / marianne alnaes / 01/03/2009 (1 page)
17 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 April 2008Return made up to 21/03/08; full list of members (3 pages)
17 April 2008Return made up to 21/03/08; full list of members (3 pages)
16 April 2008Director's change of particulars / solve sundsbo / 21/03/2003 (1 page)
16 April 2008Director's change of particulars / solve sundsbo / 21/03/2003 (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 April 2007Return made up to 21/03/07; full list of members (2 pages)
24 April 2007Return made up to 21/03/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 March 2006Return made up to 21/03/06; full list of members (2 pages)
27 March 2006Return made up to 21/03/06; full list of members (2 pages)
20 April 2005Return made up to 21/03/05; full list of members (2 pages)
20 April 2005Return made up to 21/03/05; full list of members (2 pages)
9 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 2004Return made up to 21/03/04; full list of members
  • 363(287) ‐ Registered office changed on 15/04/04
(6 pages)
15 April 2004Return made up to 21/03/04; full list of members
  • 363(287) ‐ Registered office changed on 15/04/04
(6 pages)
11 July 2003Registered office changed on 11/07/03 from: duchess house 18-19 warren street london W1P 5DB (1 page)
11 July 2003Registered office changed on 11/07/03 from: duchess house 18-19 warren street london W1P 5DB (1 page)
15 April 2003New secretary appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New secretary appointed (2 pages)
15 April 2003New director appointed (2 pages)
9 April 2003Registered office changed on 09/04/03 from: 17 city business centre lower road london SE16 2XB (1 page)
9 April 2003Registered office changed on 09/04/03 from: 17 city business centre lower road london SE16 2XB (1 page)
31 March 2003Director resigned (1 page)
31 March 2003Secretary resigned (1 page)
31 March 2003Secretary resigned (1 page)
31 March 2003Director resigned (1 page)
21 March 2003Incorporation (11 pages)
21 March 2003Incorporation (11 pages)