About

Registered Number: 04805774
Date of Incorporation: 20/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 20/10/2015 (8 years and 6 months ago)
Registered Address: 84 Holmsdale Road, Coventry, Warwickshire, CV6 5BJ

 

Having been setup in 2003, Photo Menu Ltd are based in Warwickshire, it's status at Companies House is "Dissolved". This organisation has one director listed in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAWOODJI, Shamimbanu 12 January 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 October 2015
GAZ1 - First notification of strike-off action in London Gazette 07 July 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 11 July 2014
AA - Annual Accounts 11 July 2014
DISS40 - Notice of striking-off action discontinued 18 June 2014
AR01 - Annual Return 17 June 2014
DISS16(SOAS) - N/A 23 May 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
DISS16(SOAS) - N/A 26 September 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 10 June 2011
DISS40 - Notice of striking-off action discontinued 02 October 2010
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 29 September 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
363a - Annual Return 19 June 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 17 March 2009
DISS40 - Notice of striking-off action discontinued 13 March 2009
AA - Annual Accounts 12 March 2009
AA - Annual Accounts 12 March 2009
GAZ1 - First notification of strike-off action in London Gazette 09 December 2008
363s - Annual Return 20 September 2007
AA - Annual Accounts 14 March 2007
363s - Annual Return 20 February 2007
363s - Annual Return 24 January 2007
288a - Notice of appointment of directors or secretaries 18 January 2006
AA - Annual Accounts 13 December 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
363s - Annual Return 13 January 2005
287 - Change in situation or address of Registered Office 01 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
NEWINC - New incorporation documents 20 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.