Company NameFotomagic Digital Services Limited
Company StatusDissolved
Company Number05127608
CategoryPrivate Limited Company
Incorporation Date13 May 2004(19 years, 11 months ago)
Dissolution Date16 January 2007 (17 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameLeonie Watson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138 Sutton Court Road
Chiswick
London
W4 3HT
Director NameMr Simon Watson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138 Sutton Court Road
Chiswick
London
W4 3HT
Secretary NameLeonie Watson
NationalityBritish
StatusClosed
Appointed13 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138 Sutton Court Road
Chiswick
London
W4 3HT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 May 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 May 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address8 Fairfax Mansions
Finchley Road
London
NW3 6JY
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

16 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2006First Gazette notice for voluntary strike-off (1 page)
3 August 2006Application for striking-off (1 page)
8 June 2006Return made up to 13/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
21 June 2004Ad 28/05/04--------- £ si 199@1=199 £ ic 1/200 (4 pages)
21 June 2004Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
28 May 2004New secretary appointed;new director appointed (2 pages)
28 May 2004Secretary resigned (1 page)
28 May 2004New director appointed (2 pages)
28 May 2004Director resigned (1 page)
28 May 2004Registered office changed on 28/05/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
13 May 2004Incorporation (31 pages)