Company NameFotolia UK Operations Limited
Company StatusDissolved
Company Number08840123
CategoryPrivate Limited Company
Incorporation Date10 January 2014(10 years, 2 months ago)
Dissolution Date1 March 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTracy Ann Hanson
Date of BirthMay 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed20 May 2015(1 year, 4 months after company formation)
Appointment Duration9 months, 2 weeks (closed 01 March 2016)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address345 Park Avenue
San Jose
Ca 95110
United States
Director NameOleg Tschletzoff
Date of BirthOctober 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed10 January 2014(same day as company formation)
RoleCEO
Country of ResidenceSwitzerland
Correspondence AddressFotolia Llc 41, 11th Floor
East 11th Street
New York
Ny 10003
United States
Secretary NameMartin Veilleux
StatusResigned
Appointed10 January 2014(same day as company formation)
RoleCompany Director
Correspondence AddressFotolia Llc 41, 11th Floor
East 11th Street
New York
Ny 10003
United States

Location

Registered Address100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Fotolia Netherlands Cooperatief U.a.
100.00%
Ordinary

Financials

Year2014
Turnover£1,257,807
Net Worth£71,340

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
4 December 2015Application to strike the company off the register (3 pages)
4 December 2015Application to strike the company off the register (3 pages)
28 October 2015Full accounts made up to 31 May 2015 (16 pages)
28 October 2015Full accounts made up to 31 May 2015 (16 pages)
8 June 2015Previous accounting period extended from 31 December 2014 to 31 May 2015 (3 pages)
8 June 2015Previous accounting period extended from 31 December 2014 to 31 May 2015 (3 pages)
6 June 2015Registered office address changed from 25 Farringdon Street London EC4A 4AB to 100 New Bridge Street London EC4V 6JA on 6 June 2015 (2 pages)
6 June 2015Termination of appointment of Martin Veilleux as a secretary on 20 May 2015 (2 pages)
6 June 2015Registered office address changed from 25 Farringdon Street London EC4A 4AB to 100 New Bridge Street London EC4V 6JA on 6 June 2015 (2 pages)
6 June 2015Termination of appointment of Oleg Tschletzoff as a director on 20 May 2015 (2 pages)
6 June 2015Registered office address changed from 25 Farringdon Street London EC4A 4AB to 100 New Bridge Street London EC4V 6JA on 6 June 2015 (2 pages)
6 June 2015Appointment of Tracy Ann Hanson as a director on 20 May 2015 (3 pages)
6 June 2015Termination of appointment of Martin Veilleux as a secretary on 20 May 2015 (2 pages)
6 June 2015Termination of appointment of Oleg Tschletzoff as a director on 20 May 2015 (2 pages)
6 June 2015Appointment of Tracy Ann Hanson as a director on 20 May 2015 (3 pages)
2 June 2015Compulsory strike-off action has been discontinued (1 page)
2 June 2015Compulsory strike-off action has been discontinued (1 page)
1 June 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(14 pages)
1 June 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(14 pages)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
13 January 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
27 February 2014Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 27 February 2014 (2 pages)
27 February 2014Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 27 February 2014 (2 pages)
10 January 2014Incorporation
Statement of capital on 2014-01-10
  • GBP 1
(23 pages)
10 January 2014Incorporation
Statement of capital on 2014-01-10
  • GBP 1
(23 pages)