Company NamePhoto Connection Limited
DirectorsStephen Clive Northwood and Northam Group Limited
Company StatusDissolved
Company Number04708515
CategoryPrivate Limited Company
Incorporation Date24 March 2003(21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Stephen Clive Northwood
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(1 week after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Althorp Road
Wandsworth
London
SW17 7ED
Director NameNortham Group Limited (Corporation)
StatusCurrent
Appointed24 March 2003(same day as company formation)
Correspondence AddressSuite 16
Mandeville Courtyard
142 Battersea Park Road
London
SW11 4NB
Secretary NamePhoto Photo Limited (Corporation)
StatusCurrent
Appointed24 March 2003(same day as company formation)
Correspondence AddressSuite 16
Mandeville Courtyard
142 Battersea Park Road
London
SW11 4NE
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressMeridian House 62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

10 January 2006Dissolved (1 page)
10 October 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
13 July 2005Liquidators statement of receipts and payments (5 pages)
12 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 July 2004Appointment of a voluntary liquidator (1 page)
12 July 2004Statement of affairs (6 pages)
24 June 2004Registered office changed on 24/06/04 from: suite 16 mandeville courtyard 142 battersea park road london SW11 4NB (1 page)
5 April 2004Return made up to 24/03/04; full list of members (5 pages)
17 May 2003Particulars of mortgage/charge (3 pages)
22 April 2003New director appointed (2 pages)
3 April 2003Registered office changed on 03/04/03 from: 1D glossop road south croydon surrey CR2 0PW (1 page)
3 April 2003New secretary appointed (2 pages)
3 April 2003New director appointed (2 pages)
2 April 2003Director resigned (1 page)
2 April 2003Secretary resigned (1 page)
24 March 2003Incorporation (9 pages)