Company NameAutographics Limited
Company StatusDissolved
Company Number01541256
CategoryPrivate Limited Company
Incorporation Date26 January 1981(43 years, 3 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)
Previous NameQuivervale Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePeter Lawrence Williams
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(10 years, 11 months after company formation)
Appointment Duration20 years, 8 months (closed 18 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazelhurst Farm Leys Hill
Walford
Ross On Wye
Herefordshire
HR9 5QU
Wales
Secretary NameJohn Boadle
NationalityBritish
StatusClosed
Appointed28 December 1991(10 years, 11 months after company formation)
Appointment Duration20 years, 8 months (closed 18 September 2012)
RoleCompany Director
Correspondence Address23
North Fawley
Wantage
Oxfordshire
OX12 8NJ

Location

Registered Address475, Salisbury House
London Wall
London
EC2M 5QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£5,173
Cash£375
Current Liabilities£9,245

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
22 May 2012Application to strike the company off the register (3 pages)
22 May 2012Application to strike the company off the register (3 pages)
3 January 2012Annual return made up to 28 December 2011 with a full list of shareholders
Statement of capital on 2012-01-03
  • GBP 100
(4 pages)
3 January 2012Annual return made up to 28 December 2011 with a full list of shareholders
Statement of capital on 2012-01-03
  • GBP 100
(4 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2009Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
29 December 2009Director's details changed for Peter Lawrence Williams on 28 December 2009 (2 pages)
29 December 2009Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
29 December 2009Director's details changed for Peter Lawrence Williams on 28 December 2009 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 November 2009Registered office address changed from 475 Salisbury House London Wall London EC2R 5QQ on 9 November 2009 (1 page)
9 November 2009Registered office address changed from 475 Salisbury House London Wall London EC2R 5QQ on 9 November 2009 (1 page)
9 November 2009Registered office address changed from 475 Salisbury House London Wall London EC2R 5QQ on 9 November 2009 (1 page)
2 November 2009Registered office address changed from Warnford Court Throgmorton Street London EC2N 2AT on 2 November 2009 (2 pages)
2 November 2009Registered office address changed from Warnford Court Throgmorton Street London EC2N 2AT on 2 November 2009 (2 pages)
2 November 2009Registered office address changed from Warnford Court Throgmorton Street London EC2N 2AT on 2 November 2009 (2 pages)
13 January 2009Return made up to 28/12/08; full list of members (3 pages)
13 January 2009Return made up to 28/12/08; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 February 2008Return made up to 28/12/07; full list of members (3 pages)
29 February 2008Return made up to 28/12/07; full list of members (3 pages)
26 February 2008Director's Change of Particulars / peter williams / 01/12/2007 / HouseName/Number was: , now: hazelhurst farm; Street was: 31A twickenham road, now: leys hill; Area was: , now: walford; Post Town was: teddington, now: ross on wye; Region was: middlesex, now: herefordshire; Post Code was: TW11 8AQ, now: HR9 5QU (2 pages)
26 February 2008Director's change of particulars / peter williams / 01/12/2007 (2 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 January 2007Return made up to 28/12/06; full list of members (2 pages)
17 January 2007Return made up to 28/12/06; full list of members (2 pages)
25 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
25 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
4 January 2006Return made up to 28/12/05; full list of members (2 pages)
4 January 2006Return made up to 28/12/05; full list of members (2 pages)
15 November 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
15 November 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
5 January 2005Return made up to 28/12/04; full list of members (6 pages)
5 January 2005Return made up to 28/12/04; full list of members (6 pages)
26 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
26 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
8 January 2004Return made up to 28/12/03; full list of members (6 pages)
8 January 2004Return made up to 28/12/03; full list of members (6 pages)
11 November 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
11 November 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
20 January 2003Return made up to 28/12/02; full list of members (6 pages)
20 January 2003Return made up to 28/12/02; full list of members (6 pages)
8 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
8 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
23 January 2002Return made up to 28/12/01; full list of members (6 pages)
23 January 2002Return made up to 28/12/01; full list of members (6 pages)
26 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
26 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
3 January 2001Return made up to 28/12/00; full list of members (6 pages)
3 January 2001Return made up to 28/12/00; full list of members (6 pages)
9 October 2000Full accounts made up to 31 March 2000 (9 pages)
9 October 2000Full accounts made up to 31 March 2000 (9 pages)
6 January 2000Return made up to 28/12/99; full list of members (6 pages)
6 January 2000Return made up to 28/12/99; full list of members (6 pages)
20 October 1999Full accounts made up to 31 March 1999 (9 pages)
20 October 1999Full accounts made up to 31 March 1999 (9 pages)
31 December 1998Return made up to 28/12/98; full list of members (6 pages)
31 December 1998Return made up to 28/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 December 1998Director's particulars changed (1 page)
31 December 1998Director's particulars changed (1 page)
19 November 1998Full accounts made up to 31 March 1998 (9 pages)
19 November 1998Full accounts made up to 31 March 1998 (9 pages)
4 February 1998Return made up to 28/12/97; no change of members (6 pages)
4 February 1998Return made up to 28/12/97; no change of members (6 pages)
25 November 1997Full accounts made up to 31 March 1997 (9 pages)
25 November 1997Full accounts made up to 31 March 1997 (9 pages)
6 January 1997Return made up to 28/12/96; no change of members (4 pages)
6 January 1997Return made up to 28/12/96; no change of members (4 pages)
6 December 1996Full accounts made up to 31 March 1996 (9 pages)
6 December 1996Full accounts made up to 31 March 1996 (9 pages)
11 December 1995Full accounts made up to 31 March 1995 (9 pages)
11 December 1995Full accounts made up to 31 March 1995 (9 pages)
9 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)