Company Name0808 Camera Services Limited
Company StatusDissolved
Company Number06933403
CategoryPrivate Limited Company
Incorporation Date15 June 2009(14 years, 10 months ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)
Previous NameTidy Camera Operations Limited

Business Activity

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

Directors

Director NameMr Mark Alexander Sneddon
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2009(1 day after company formation)
Appointment Duration12 years, 8 months (closed 01 March 2022)
RoleAssistant Camera Man
Country of ResidenceEngland
Correspondence Address87 Grover Road
Oxhey Village
Watford
WD19 4HH
Director NameMrs Elizabeth Logan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleAccounts Administrator
Country of ResidenceEngland
Correspondence Address1 Coller Mews
Jarvis Brook
Crowborough
East Sussex
TN6 3BW
Secretary NameMiss Astrid Sandra Clare Forster
NationalityBritish
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ

Location

Registered AddressForum House
15-18 Lime Street
London
EC3M 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Mark Sneddon
100.00%
Ordinary

Financials

Year2014
Net Worth£12,589
Current Liabilities£4,721

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

1 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2021First Gazette notice for voluntary strike-off (1 page)
6 December 2021Application to strike the company off the register (3 pages)
8 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
17 June 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
11 June 2020Registered office address changed from 39a Welbeck Street London W1G 8DH England to Forum House 15-18 Lime Street London EC3M 7AN on 11 June 2020 (1 page)
11 June 2020Change of details for Mr Mark Alexander Sneddon as a person with significant control on 11 June 2020 (2 pages)
2 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
24 June 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
29 April 2019Registered office address changed from Mitre House 12-14 Mitre Street London EC3A 5BU to 39a Welbeck Street London W1G 8DH on 29 April 2019 (1 page)
13 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
16 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
21 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
13 October 2016Micro company accounts made up to 31 March 2016 (6 pages)
13 October 2016Micro company accounts made up to 31 March 2016 (6 pages)
15 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 101
(6 pages)
15 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 101
(6 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (6 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (6 pages)
3 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 December 2014Micro company accounts made up to 31 March 2014 (6 pages)
3 December 2014Micro company accounts made up to 31 March 2014 (6 pages)
9 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
9 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
21 May 2014Registered office address changed from 34 Ely Place London EC1N 6TD on 21 May 2014 (1 page)
21 May 2014Registered office address changed from 34 Ely Place London EC1N 6TD on 21 May 2014 (1 page)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 August 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
1 August 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
1 August 2013Director's details changed for Mr Mark Sneddon on 31 July 2013 (2 pages)
1 August 2013Director's details changed for Mr Mark Sneddon on 31 July 2013 (2 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
9 July 2012Director's details changed for Mr Mark Sneddon on 9 July 2012 (2 pages)
9 July 2012Director's details changed for Mr Mark Sneddon on 9 July 2012 (2 pages)
9 July 2012Director's details changed for Mr Mark Sneddon on 9 July 2012 (2 pages)
9 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 November 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD United Kingdom on 28 November 2011 (2 pages)
28 November 2011Termination of appointment of Astrid Forster as a secretary (2 pages)
28 November 2011Termination of appointment of Astrid Forster as a secretary (2 pages)
28 November 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD United Kingdom on 28 November 2011 (2 pages)
29 June 2011Annual return made up to 15 June 2011 (4 pages)
29 June 2011Annual return made up to 15 June 2011 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
22 July 2009Director appointed mr mark sneddon (1 page)
22 July 2009Appointment terminated director elizabeth logan (1 page)
22 July 2009Ad 16/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 July 2009Director appointed mr mark sneddon (1 page)
22 July 2009Appointment terminated director elizabeth logan (1 page)
22 July 2009Ad 16/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 July 2009Company name changed tidy camera operations LIMITED\certificate issued on 15/07/09 (2 pages)
14 July 2009Company name changed tidy camera operations LIMITED\certificate issued on 15/07/09 (2 pages)
15 June 2009Incorporation (18 pages)
15 June 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
15 June 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
15 June 2009Incorporation (18 pages)