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.
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 |
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 |
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 |