About

Registered Number: 04775363
Date of Incorporation: 23/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 23/06/2016 (7 years and 10 months ago)
Registered Address: 1st Floor 24 High Street, Whittlesford, Cambridgeshire, CB22 4LT

 

Based in Whittlesford, Studio Norwich Photographers Ltd was registered on 23 May 2003. We don't currently know the number of employees at Studio Norwich Photographers Ltd. The companies directors are Fuller, Adrian, Fuller, Brenda.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FULLER, Adrian 23 May 2003 - 1
FULLER, Brenda 23 November 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 June 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 23 March 2016
AD01 - Change of registered office address 15 May 2015
AD01 - Change of registered office address 02 April 2015
RESOLUTIONS - N/A 25 March 2015
4.20 - N/A 25 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 25 March 2015
AA01 - Change of accounting reference date 09 January 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 16 June 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 29 May 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 23 May 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 02 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2003
225 - Change of Accounting Reference Date 23 June 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
287 - Change in situation or address of Registered Office 23 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
NEWINC - New incorporation documents 23 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.