About

Registered Number: 06287388
Date of Incorporation: 20/06/2007 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2018 (6 years and 3 months ago)
Registered Address: Chase Bureau Accountants, 1 Royal Terrace, Southend On Sea, Essex, SS1 1EA

 

Having been setup in 2007, Steve Read Photo Ltd have registered office in Southend On Sea in Essex, it's status in the Companies House registry is set to "Dissolved". The business has 2 directors listed as Read, John Anthony, Read, Natalie in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
READ, John Anthony 01 October 2007 05 June 2013 1
READ, Natalie 20 June 2007 01 October 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 December 2018
L64.07 - Release of Official Receiver 27 September 2018
COCOMP - Order to wind up 18 June 2014
DISS16(SOAS) - N/A 26 September 2013
GAZ1 - First notification of strike-off action in London Gazette 13 August 2013
TM02 - Termination of appointment of secretary 05 June 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 20 May 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 11 September 2008
288a - Notice of appointment of directors or secretaries 03 November 2007
288b - Notice of resignation of directors or secretaries 03 November 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
287 - Change in situation or address of Registered Office 16 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 29 June 2007
288b - Notice of resignation of directors or secretaries 29 June 2007
NEWINC - New incorporation documents 20 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.