Company NamePhoto For U Limited
Company StatusDissolved
Company Number05334800
CategoryPrivate Limited Company
Incorporation Date17 January 2005(19 years, 3 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Vincent Campbell
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2020(15 years after company formation)
Appointment Duration12 months (closed 12 January 2021)
RoleSales Director
Country of ResidenceEngland
Correspondence Address71 Kimberley Gardens
London
N4 1LF
Director NameShabir Ahmed Hanif
Date of BirthAugust 1976 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed17 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address26a Atherton Road
London
E7 9AJ
Secretary NameAsha Kallappurakkal Pareed
NationalityBritish
StatusResigned
Appointed17 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address26a Atherton Road
London
E7 9AJ
Director NameMr Graham James Foster
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(7 years after company formation)
Appointment Duration7 years, 10 months (resigned 09 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Blyth Road
Bromley
BR1 3RS
Director NameMiss Victoria Amanda Anna Warne-Walker
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2019(14 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 17 January 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence Address71 Kimberley Gardens
London
N4 1LF
Director NameUK Corporate Directors Limited (Corporation)
StatusResigned
Appointed17 January 2005(same day as company formation)
Correspondence AddressMottram House 43 Greek Street
Stockport
Cheshire
SK3 8AX
Secretary NameUK Corporate Secretaries Ltd (Corporation)
StatusResigned
Appointed17 January 2005(same day as company formation)
Correspondence AddressMottram House 43 Greek Street
Stockport
Cheshire
SK3 8AX

Location

Registered Address71 Kimberley Gardens
London
N4 1LF
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSt Ann's
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2020 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

12 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2020First Gazette notice for voluntary strike-off (1 page)
14 October 2020Application to strike the company off the register (1 page)
8 October 2020Termination of appointment of Victoria Amanda Anna Warne-Walker as a director on 17 January 2020 (1 page)
8 October 2020Notification of Vincent Campbell as a person with significant control on 17 January 2020 (2 pages)
8 October 2020Cessation of Victoria Amanda Anna Warne-Walker as a person with significant control on 17 January 2020 (1 page)
8 October 2020Confirmation statement made on 8 October 2020 with updates (4 pages)
8 October 2020Appointment of Mr Vincent Campbell as a director on 17 January 2020 (2 pages)
8 October 2020Registered office address changed from Flat 5, 11 Blyth Road Bromley BR1 3RS England to 71 Kimberley Gardens London N4 1LF on 8 October 2020 (1 page)
21 August 2020Director's details changed for Miss Victoria Amanda Anna Warne-Walker on 9 December 2019 (2 pages)
21 August 2020Registered office address changed from 11 Blyth Road Bromley BR1 3RS England to Flat 5, 11 Blyth Road Bromley BR1 3RS on 21 August 2020 (1 page)
21 August 2020Change of details for Miss Victoria Amanda Anna Warne-Walker as a person with significant control on 9 December 2019 (2 pages)
12 August 2020Micro company accounts made up to 31 January 2020 (3 pages)
10 August 2020Confirmation statement made on 10 August 2020 with updates (4 pages)
10 August 2020Cessation of Graham James Foster as a person with significant control on 9 December 2019 (1 page)
10 August 2020Notification of Victoria Amanda Anna Warne-Walker as a person with significant control on 9 December 2019 (2 pages)
10 August 2020Appointment of Miss Victoria Amanda Anna Warne-Walker as a director on 9 December 2019 (2 pages)
10 August 2020Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX to 11 Blyth Road Bromley BR1 3RS on 10 August 2020 (1 page)
10 August 2020Termination of appointment of Graham James Foster as a director on 9 December 2019 (1 page)
4 August 2020Termination of appointment of Uk Corporate Secretaries Ltd as a secretary on 4 August 2020 (1 page)
4 August 2020Termination of appointment of Uk Corporate Directors Limited as a director on 4 August 2020 (1 page)
29 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
24 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
30 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
29 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
23 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
11 April 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
11 April 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
31 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
27 June 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
27 June 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
8 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(4 pages)
8 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(4 pages)
3 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
3 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
9 April 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(4 pages)
9 April 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(4 pages)
20 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
20 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
20 May 2014Compulsory strike-off action has been discontinued (1 page)
20 May 2014Compulsory strike-off action has been discontinued (1 page)
19 May 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(4 pages)
19 May 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(4 pages)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
22 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
22 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
24 June 2013Registered office address changed from Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN on 24 June 2013 (1 page)
24 June 2013Secretary's details changed for Uk Corporate Secretaries Ltd on 21 June 2013 (2 pages)
24 June 2013Registered office address changed from Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN on 24 June 2013 (1 page)
24 June 2013Director's details changed for Uk Corporate Directors Limited on 21 June 2013 (2 pages)
24 June 2013Secretary's details changed for Uk Corporate Secretaries Ltd on 21 June 2013 (2 pages)
24 June 2013Director's details changed for Uk Corporate Directors Limited on 21 June 2013 (2 pages)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
5 June 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
24 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
24 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
16 May 2012Compulsory strike-off action has been discontinued (1 page)
16 May 2012Compulsory strike-off action has been discontinued (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
10 May 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
18 January 2012Appointment of Mr Graham James Foster as a director (2 pages)
18 January 2012Appointment of Mr Graham James Foster as a director (2 pages)
21 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
21 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
19 May 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
22 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
22 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
27 January 2010Secretary's details changed for Uk Corporate Secretaries Ltd on 17 January 2010 (2 pages)
27 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
27 January 2010Secretary's details changed for Uk Corporate Secretaries Ltd on 17 January 2010 (2 pages)
27 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Uk Corporate Directors Limited on 17 January 2010 (2 pages)
27 January 2010Director's details changed for Uk Corporate Directors Limited on 17 January 2010 (2 pages)
27 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
27 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
20 January 2009Return made up to 17/01/09; full list of members (3 pages)
20 January 2009Return made up to 17/01/09; full list of members (3 pages)
17 October 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
17 October 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
24 January 2008Return made up to 17/01/08; full list of members (2 pages)
24 January 2008Return made up to 17/01/08; full list of members (2 pages)
30 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
30 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
2 March 2007Return made up to 17/01/07; full list of members (2 pages)
2 March 2007Director's particulars changed (1 page)
2 March 2007Director's particulars changed (1 page)
2 March 2007Return made up to 17/01/07; full list of members (2 pages)
10 October 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
10 October 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
24 April 2006Return made up to 17/01/06; full list of members (2 pages)
24 April 2006Return made up to 17/01/06; full list of members (2 pages)
10 February 2005Director resigned (1 page)
10 February 2005New secretary appointed (2 pages)
10 February 2005Registered office changed on 10/02/05 from: 294 merton road london SW18 5JW (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005Registered office changed on 10/02/05 from: 294 merton road london SW18 5JW (1 page)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005New secretary appointed (2 pages)
17 January 2005Incorporation (18 pages)
17 January 2005Incorporation (18 pages)