About

Registered Number: 07082051
Date of Incorporation: 19/11/2009 (14 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 14/10/2016 (7 years and 6 months ago)
Registered Address: B & C ASSOCIATES LIMITED, Concorde House Grenville Place, Mill Hill, London, NW7 3SA

 

Save Photo Ltd was setup in 2009, it has a status of "Dissolved". We do not know the number of employees at Save Photo Ltd. The companies director is Stuckey, John Graham Hart.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STUCKEY, John Graham Hart 13 January 2012 28 February 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 October 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 14 July 2016
4.68 - Liquidator's statement of receipts and payments 25 April 2016
AD01 - Change of registered office address 06 May 2015
RESOLUTIONS - N/A 24 April 2015
4.20 - N/A 24 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 24 April 2015
TM01 - Termination of appointment of director 16 March 2015
TM02 - Termination of appointment of secretary 16 March 2015
AD01 - Change of registered office address 26 January 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 09 December 2014
SH01 - Return of Allotment of shares 28 October 2014
SH01 - Return of Allotment of shares 28 October 2014
SH01 - Return of Allotment of shares 02 July 2014
SH01 - Return of Allotment of shares 02 July 2014
CH03 - Change of particulars for secretary 10 April 2014
CH01 - Change of particulars for director 10 April 2014
AA - Annual Accounts 28 December 2013
AR01 - Annual Return 03 December 2013
AP01 - Appointment of director 15 July 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 15 December 2012
SH01 - Return of Allotment of shares 19 November 2012
SH01 - Return of Allotment of shares 19 November 2012
SH01 - Return of Allotment of shares 19 November 2012
SH01 - Return of Allotment of shares 19 November 2012
TM01 - Termination of appointment of director 10 July 2012
TM01 - Termination of appointment of director 27 May 2012
AP01 - Appointment of director 18 January 2012
AP03 - Appointment of secretary 18 January 2012
AP01 - Appointment of director 18 January 2012
AP01 - Appointment of director 18 January 2012
CERTNM - Change of name certificate 03 January 2012
AR01 - Annual Return 02 January 2012
AA - Annual Accounts 19 August 2011
AA01 - Change of accounting reference date 27 March 2011
AD01 - Change of registered office address 27 March 2011
AR01 - Annual Return 23 January 2011
CERTNM - Change of name certificate 21 April 2010
CONNOT - N/A 21 April 2010
RESOLUTIONS - N/A 30 March 2010
RESOLUTIONS - N/A 03 March 2010
NEWINC - New incorporation documents 19 November 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.