About

Registered Number: 02002665
Date of Incorporation: 21/03/1986 (38 years and 1 month ago)
Company Status: Active
Registered Address: Fotostop House, Fallsbrook Road, London, SW16 6DY

 

Fotostop Express Ltd was registered on 21 March 1986 and has its registered office in London, it's status is listed as "Active". The current directors of Fotostop Express Ltd are listed as Curtis, Jacqueline, Lloyd, Christopher Frank, Gabriele, Charles Paul Joseph, Maye, Domhnal Cathal. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GABRIELE, Charles Paul Joseph N/A 13 August 2002 1
MAYE, Domhnal Cathal 20 September 1996 25 July 2002 1
Secretary Name Appointed Resigned Total Appointments
CURTIS, Jacqueline 25 July 2002 01 October 2002 1
LLOYD, Christopher Frank 05 August 1999 25 July 2002 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 10 July 2018
2.19 - Notice of discharge of Administration Order 29 June 2007
COCOMP - Order to wind up 09 January 2007
2.15 - Administrator's Abstract of receipts and payments 14 August 2006
2.15 - Administrator's Abstract of receipts and payments 03 February 2006
2.15 - Administrator's Abstract of receipts and payments 10 August 2005
2.15 - Administrator's Abstract of receipts and payments 28 January 2005
2.15 - Administrator's Abstract of receipts and payments 30 July 2004
2.15 - Administrator's Abstract of receipts and payments 05 February 2004
2.15 - Administrator's Abstract of receipts and payments 02 September 2003
2.15 - Administrator's Abstract of receipts and payments 31 January 2003
288b - Notice of resignation of directors or secretaries 31 December 2002
2.23 - Notice of result of meeting of creditors 31 October 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2002
395 - Particulars of a mortgage or charge 27 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
2.7 - Administration Order 06 August 2002
2.6 - Notice of Administration Order 06 August 2002
363s - Annual Return 30 May 2002
AA - Annual Accounts 09 October 2001
395 - Particulars of a mortgage or charge 04 July 2001
363s - Annual Return 26 February 2001
AA - Annual Accounts 24 August 2000
363s - Annual Return 24 May 2000
RESOLUTIONS - N/A 08 December 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 December 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 December 1999
395 - Particulars of a mortgage or charge 03 December 1999
288b - Notice of resignation of directors or secretaries 12 August 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
AA - Annual Accounts 03 August 1999
363s - Annual Return 28 April 1999
AA - Annual Accounts 20 October 1998
225 - Change of Accounting Reference Date 31 December 1997
AA - Annual Accounts 17 December 1997
363s - Annual Return 08 January 1997
225 - Change of Accounting Reference Date 04 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 1996
RESOLUTIONS - N/A 08 October 1996
288a - Notice of appointment of directors or secretaries 08 October 1996
288b - Notice of resignation of directors or secretaries 08 October 1996
MEM/ARTS - N/A 08 October 1996
AUD - Auditor's letter of resignation 04 October 1996
395 - Particulars of a mortgage or charge 27 September 1996
RESOLUTIONS - N/A 26 September 1996
RESOLUTIONS - N/A 26 September 1996
RESOLUTIONS - N/A 26 September 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 September 1996
363s - Annual Return 18 October 1995
AA - Annual Accounts 25 July 1995
AA - Annual Accounts 22 November 1994
363s - Annual Return 18 October 1994
AA - Annual Accounts 09 February 1994
363s - Annual Return 11 January 1994
363b - Annual Return 16 December 1992
RESOLUTIONS - N/A 01 October 1992
RESOLUTIONS - N/A 01 October 1992
RESOLUTIONS - N/A 01 October 1992
AA - Annual Accounts 01 October 1992
AA - Annual Accounts 15 November 1991
363a - Annual Return 11 November 1991
395 - Particulars of a mortgage or charge 05 April 1991
363 - Annual Return 01 March 1991
287 - Change in situation or address of Registered Office 14 February 1991
AA - Annual Accounts 18 October 1990
363 - Annual Return 18 October 1990
AA - Annual Accounts 23 January 1990
363 - Annual Return 23 January 1990
AA - Annual Accounts 16 February 1989
363 - Annual Return 18 August 1988
363 - Annual Return 18 August 1988
363 - Annual Return 18 August 1988
363 - Annual Return 18 August 1988
363(C) - N/A 20 July 1988
287 - Change in situation or address of Registered Office 20 July 1988
AA - Annual Accounts 20 July 1988
287 - Change in situation or address of Registered Office 14 April 1988

Mortgages & Charges

Description Date Status Charge by
All assets debenture 22 August 2002 Outstanding

N/A

All assets debenture 29 June 2001 Fully Satisfied

N/A

Debenture 22 November 1999 Outstanding

N/A

Debenture 20 September 1996 Outstanding

N/A

Mortgage debenture 28 March 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.