Company NameMomin's Photography Ltd
Company StatusDissolved
Company Number05387192
CategoryPrivate Limited Company
Incorporation Date10 March 2005(19 years, 1 month ago)
Dissolution Date8 August 2012 (11 years, 8 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 Abdul Momin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16a Ingleby Road
Ilford
Essex
IG1 4RY
Secretary NameMilly Momin
NationalityBritish
StatusClosed
Appointed10 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address16a Ingleby Road
Ilford
Essex
IG1 4RY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

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

Shareholders

50 at 1Abdul Momin
50.00%
Ordinary
50 at 1Milly Momin
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,166
Cash£217
Current Liabilities£80,514

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 August 2012Final Gazette dissolved following liquidation (1 page)
8 August 2012Final Gazette dissolved following liquidation (1 page)
8 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2012Return of final meeting in a creditors' voluntary winding up (7 pages)
8 May 2012Return of final meeting in a creditors' voluntary winding up (7 pages)
23 December 2011Liquidators' statement of receipts and payments to 17 November 2011 (8 pages)
23 December 2011Liquidators' statement of receipts and payments to 17 November 2011 (8 pages)
23 December 2011Liquidators statement of receipts and payments to 17 November 2011 (8 pages)
15 February 2011Registered office address changed from 114-116 Goodmayes Road Ilford Essex IG3 9UZ on 15 February 2011 (1 page)
15 February 2011Registered office address changed from 114-116 Goodmayes Road Ilford Essex IG3 9UZ on 15 February 2011 (1 page)
25 November 2010Statement of affairs with form 4.19 (7 pages)
25 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-11-18
(1 page)
25 November 2010Statement of affairs with form 4.19 (7 pages)
25 November 2010Appointment of a voluntary liquidator (1 page)
25 November 2010Appointment of a voluntary liquidator (1 page)
26 April 2010Director's details changed for Abdul Momin on 10 March 2010 (2 pages)
26 April 2010Annual return made up to 10 March 2010 with a full list of shareholders
Statement of capital on 2010-04-26
  • GBP 100
(4 pages)
26 April 2010Annual return made up to 10 March 2010 with a full list of shareholders
Statement of capital on 2010-04-26
  • GBP 100
(4 pages)
26 April 2010Director's details changed for Abdul Momin on 10 March 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 April 2009Amended accounts made up to 31 March 2008 (5 pages)
17 April 2009Amended accounts made up to 31 March 2008 (5 pages)
23 March 2009Return made up to 10/03/09; full list of members (3 pages)
23 March 2009Return made up to 10/03/09; full list of members (3 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 May 2008Return made up to 10/03/08; full list of members (3 pages)
2 May 2008Return made up to 10/03/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 April 2007Amended accounts made up to 31 March 2006 (5 pages)
5 April 2007Amended accounts made up to 31 March 2006 (5 pages)
19 March 2007Return made up to 10/03/07; full list of members (2 pages)
19 March 2007Return made up to 10/03/07; full list of members (2 pages)
19 March 2007Registered office changed on 19/03/07 from: 269 green street, london, E7 8LJ (1 page)
19 March 2007Registered office changed on 19/03/07 from: 269 green street, london, E7 8LJ (1 page)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 April 2006Return made up to 10/03/06; full list of members (6 pages)
3 April 2006Return made up to 10/03/06; full list of members (6 pages)
10 March 2005Incorporation (16 pages)
10 March 2005Secretary resigned (1 page)
10 March 2005Incorporation (16 pages)
10 March 2005Secretary resigned (1 page)