GRAPHITI LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGRAPHITI LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00558940
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GRAPHITI LIMITED?

    Previous Company Names
    Company NameFromUntil
    SMITHFIELD DESIGN LIMITEDMar 21, 1989Mar 21, 1989
    GOOD RELATIONS TECHNOLOGY LIMITEDOct 31, 1983Oct 31, 1983
    GOOD RELATIONS (PR) LIMITEDDec 31, 1979Dec 31, 1979
    GOOD MANAGEMENT LIMITEDDec 31, 1978Dec 31, 1978
    GOOD RELATIONS (PR) LIMITEDDec 20, 1955Dec 20, 1955

    What are the latest accounts for GRAPHITI LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for GRAPHITI LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Satisfaction of charge 3 in full

    3 pagesMR04

    Confirmation statement made on Oct 22, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Appointment of Mr David Crowther as a director on Dec 31, 2017

    2 pagesAP01

    Termination of appointment of Fiona Mary Sharp as a director on Dec 31, 2017

    1 pagesTM01

    Confirmation statement made on Oct 17, 2017 with updates

    4 pagesCS01

    Director's details changed for Fiona Mary Sharp on Oct 01, 2017

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Termination of appointment of Robert Edward Davison as a director on Mar 31, 2017

    1 pagesTM01

    Termination of appointment of Robert Edward Davison as a secretary on Mar 31, 2017

    1 pagesTM02

    Confirmation statement made on Oct 17, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    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 pagesAD01

    Annual return made up to Oct 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 12, 2015

    Statement of capital on Oct 12, 2015

    • Capital: GBP 5,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Oct 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 24, 2014

    Statement of capital on Oct 24, 2014

    • Capital: GBP 5,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Oct 01, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 17, 2013

    Statement of capital on Oct 17, 2013

    • Capital: GBP 5,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Registered office address changed from * 14 Curzon Street London W1J 5HN* on Feb 04, 2013

    1 pagesAD01

    Termination of appointment of Thomas Tolliss as a secretary

    1 pagesTM02

    Appointment of Robert Edward Davison as a secretary

    3 pagesAP03

    Who are the officers of GRAPHITI LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROWTHER, David
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Director
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    United KingdomBritishFinance184391050001
    DAVISON, Robert Edward
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Secretary
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    British175262240001
    DAVISON, Robert Edward
    Yeomans Close
    Thorley Park
    CM23 4EU Bishops Stortford
    23
    Hertfordshire
    Secretary
    Yeomans Close
    Thorley Park
    CM23 4EU Bishops Stortford
    23
    Hertfordshire
    British45449440002
    SMITH, Mark William
    Overbrook
    Farley Green
    GU5 9DN Albury
    Surrey
    Secretary
    Overbrook
    Farley Green
    GU5 9DN Albury
    Surrey
    British31134280008
    TOLLISS, Thomas George
    Underhill Road
    SE22 0PG London
    163
    United Kingdom
    Secretary
    Underhill Road
    SE22 0PG London
    163
    United Kingdom
    British132011490001
    CRADDOCK, Judith Anne
    Bridgham Farm
    Forest Green
    RH5 5PR Dorking
    Surrey
    Director
    Bridgham Farm
    Forest Green
    RH5 5PR Dorking
    Surrey
    BritishCompany Director17013450003
    DAVISON, Robert Edward
    Yeomans Close
    Thorley Park
    CM23 4EU Bishops Stortford
    23
    Hertfordshire
    Director
    Yeomans Close
    Thorley Park
    CM23 4EU Bishops Stortford
    23
    Hertfordshire
    United KingdomBritishGroup Secretary45449440002
    HIGGINS, Peter George
    The Stables
    Higham Road, Stanwick
    NN9 6QE Wellingborough
    Northamptonshire
    Director
    The Stables
    Higham Road, Stanwick
    NN9 6QE Wellingborough
    Northamptonshire
    BritishCompany Director67042540001
    JACK, Andrew
    4 Banbury Street
    SW11 3EJ London
    Director
    4 Banbury Street
    SW11 3EJ London
    BritishCompany Director79728700001
    LEVY, Russell
    104 Milton Avenue
    East Ham
    E6 1BL London
    Director
    104 Milton Avenue
    East Ham
    E6 1BL London
    BritishProduction Manager14581520001
    MATTHEWS, Dennis
    30 Thriftwood
    Bicknacre
    CM3 8AD Chelmsford
    Essex
    Director
    30 Thriftwood
    Bicknacre
    CM3 8AD Chelmsford
    Essex
    BritishTypesetting Manager14581510001
    PERCIVAL, Catherine
    7 Sumner Place
    SW7 3EE London
    Director
    7 Sumner Place
    SW7 3EE London
    BritishMarketing Executive38164590002
    SHARP, Fiona Mary
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Director
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    United KingdomBritishAccountant66457680002

    Who are the persons with significant control of GRAPHITI LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Apr 06, 2016
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number849845
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GRAPHITI LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • May 27, 1997Registration of a charge (395)
    • Sep 06, 2019Satisfaction of a charge (MR04)
    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
    • Lloyds Bank PLC
    Transactions
    • Jun 16, 1986Registration of a charge
    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
    • Lloyds Bank PLC
    Transactions
    • Jun 26, 1980Registration of a charge

    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