GRAPHITI LIMITED
Overview
Company Name | GRAPHITI LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00558940 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GRAPHITI LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GRAPHITI LIMITED located?
Registered Office Address | PO BOX 70693 62 Buckingham Gate SW1P 9ZP London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GRAPHITI LIMITED?
Company Name | From | Until |
---|---|---|
SMITHFIELD DESIGN LIMITED | Mar 21, 1989 | Mar 21, 1989 |
GOOD RELATIONS TECHNOLOGY LIMITED | Oct 31, 1983 | Oct 31, 1983 |
GOOD RELATIONS (PR) LIMITED | Dec 31, 1979 | Dec 31, 1979 |
GOOD MANAGEMENT LIMITED | Dec 31, 1978 | Dec 31, 1978 |
GOOD RELATIONS (PR) LIMITED | Dec 20, 1955 | Dec 20, 1955 |
What are the latest accounts for GRAPHITI LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for GRAPHITI LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Satisfaction of charge 3 in full | 3 pages | MR04 | ||||||||||
Confirmation statement made on Oct 22, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Appointment of Mr David Crowther as a director on Dec 31, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Fiona Mary Sharp as a director on Dec 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 17, 2017 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Fiona Mary Sharp on Oct 01, 2017 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Termination of appointment of Robert Edward Davison as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Edward Davison as a secretary on Mar 31, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Oct 17, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on Feb 24, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Oct 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Oct 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Registered office address changed from * 14 Curzon Street London W1J 5HN* on Feb 04, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Thomas Tolliss as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Robert Edward Davison as a secretary | 3 pages | AP03 | ||||||||||
Who are the officers of GRAPHITI LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CROWTHER, David | Director | 62 Buckingham Gate SW1P 9ZP London PO BOX 70693 United Kingdom | United Kingdom | British | Finance | 184391050001 | ||||
DAVISON, Robert Edward | Secretary | 62 Buckingham Gate SW1P 9ZP London PO BOX 70693 United Kingdom | British | 175262240001 | ||||||
DAVISON, Robert Edward | Secretary | Yeomans Close Thorley Park CM23 4EU Bishops Stortford 23 Hertfordshire | British | 45449440002 | ||||||
SMITH, Mark William | Secretary | Overbrook Farley Green GU5 9DN Albury Surrey | British | 31134280008 | ||||||
TOLLISS, Thomas George | Secretary | Underhill Road SE22 0PG London 163 United Kingdom | British | 132011490001 | ||||||
CRADDOCK, Judith Anne | Director | Bridgham Farm Forest Green RH5 5PR Dorking Surrey | British | Company Director | 17013450003 | |||||
DAVISON, Robert Edward | Director | Yeomans Close Thorley Park CM23 4EU Bishops Stortford 23 Hertfordshire | United Kingdom | British | Group Secretary | 45449440002 | ||||
HIGGINS, Peter George | Director | The Stables Higham Road, Stanwick NN9 6QE Wellingborough Northamptonshire | British | Company Director | 67042540001 | |||||
JACK, Andrew | Director | 4 Banbury Street SW11 3EJ London | British | Company Director | 79728700001 | |||||
LEVY, Russell | Director | 104 Milton Avenue East Ham E6 1BL London | British | Production Manager | 14581520001 | |||||
MATTHEWS, Dennis | Director | 30 Thriftwood Bicknacre CM3 8AD Chelmsford Essex | British | Typesetting Manager | 14581510001 | |||||
PERCIVAL, Catherine | Director | 7 Sumner Place SW7 3EE London | British | Marketing Executive | 38164590002 | |||||
SHARP, Fiona Mary | Director | 62 Buckingham Gate SW1P 9ZP London PO BOX 70693 United Kingdom | United Kingdom | British | Accountant | 66457680002 |
Who are the persons with significant control of GRAPHITI LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Property And Office Services Limited | Apr 06, 2016 | 62 Buckingham Gate SW1P 9ZP London PO BOX 70693 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does GRAPHITI LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage debenture | Created On May 19, 1997 Delivered On May 27, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of set off | Created On Jun 09, 1986 Delivered On Jun 16, 1986 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee | |
Short particulars Any sums standing to the credit of any future account of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Letter of set-off | Created On Jun 11, 1981 Delivered On Jun 26, 1980 | Satisfied | Amount secured All monies due or to become due from the comapny and/or all or any of the other companies named therein to the chargee | |
Short particulars Any sums standing to the credit of the account of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0