Company NameFOTO Equipment Services Ltd
Company StatusDissolved
Company Number05475242
CategoryPrivate Limited Company
Incorporation Date8 June 2005(18 years, 10 months ago)
Dissolution Date1 November 2011 (12 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kritanand Nathoo
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2005(1 week, 6 days after company formation)
Appointment Duration6 years, 4 months (closed 01 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address56 Barnet Drive
Bromley
Kent
BR2 8PQ
Secretary NameMr Umarlall Sukhlal
StatusClosed
Appointed31 March 2010(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 01 November 2011)
RoleCompany Director
Correspondence Address12 Glenthorne Mews
Hammersmith
London
W6 0LJ
Director NameMr Donald James Kennedy
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Woodstock Road
London
W4 1DS
Director NameMr Timothy John Joseph Macandrews
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRuscombe Down
Ruscombe
Twyford
Berkshire
RG10 9UB
Secretary NameMr Gehan Wickremeratne
NationalityBritish
StatusResigned
Appointed08 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address54 The Grove
London
W5 5LG
Director NameMr Derek Charles Wybrow
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(1 week, 6 days after company formation)
Appointment Duration3 years, 6 months (resigned 24 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaks End 19 Rous Chase
Galleywood
Chelmsford
Essex
CM2 8QF
Secretary NameHayley Louise Chandler Edney
NationalityBritish
StatusResigned
Appointed24 May 2006(11 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 07 March 2008)
RoleSolicitor
Correspondence Address13 The Chase
Wallington
Surrey
SM6 8NA

Location

Registered Address12 Glenthorne Mews
Hammersmith
London
W6 0LJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth-£44,858
Cash£49,714
Current Liabilities£94,812

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
7 July 2011Application to strike the company off the register (3 pages)
7 July 2011Application to strike the company off the register (3 pages)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 1
(3 pages)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 1
(3 pages)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 1
(3 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
8 May 2010Appointment of Mr Umarlall Sukhlal as a secretary (1 page)
8 May 2010Appointment of Mr Umarlall Sukhlal as a secretary (1 page)
6 May 2010Termination of appointment of Donald Kennedy as a director (1 page)
6 May 2010Termination of appointment of Donald Kennedy as a director (1 page)
6 May 2010Termination of appointment of Timothy Macandrews as a director (1 page)
6 May 2010Termination of appointment of Timothy Macandrews as a director (1 page)
31 March 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 1
(2 pages)
31 March 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 1
(2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 June 2009Return made up to 08/06/09; full list of members (4 pages)
9 June 2009Return made up to 08/06/09; full list of members (4 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 December 2008Appointment terminated director derek wybrow (1 page)
29 December 2008Appointment Terminated Director derek wybrow (1 page)
13 June 2008Return made up to 08/06/08; full list of members (4 pages)
13 June 2008Return made up to 08/06/08; full list of members (4 pages)
7 March 2008Appointment terminated secretary hayley chandler edney (1 page)
7 March 2008Appointment Terminated Secretary hayley chandler edney (1 page)
4 February 2008Auditor's resignation (1 page)
4 February 2008Auditor's resignation (1 page)
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)
27 July 2007Return made up to 08/06/07; full list of members (3 pages)
27 July 2007Return made up to 08/06/07; full list of members (3 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
28 July 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
28 July 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
23 June 2006Ad 08/06/05--------- £ si 1@1=1 (1 page)
23 June 2006Ad 08/06/05--------- £ si 1@1=1 (1 page)
23 June 2006Return made up to 08/06/06; full list of members (2 pages)
23 June 2006Return made up to 08/06/06; full list of members (2 pages)
24 May 2006New secretary appointed (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006New secretary appointed (1 page)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
8 June 2005Incorporation (17 pages)
8 June 2005Incorporation (17 pages)