Company NameGraphcrown Limited
Company StatusDissolved
Company Number01619919
CategoryPrivate Limited Company
Incorporation Date4 March 1982(42 years, 2 months ago)
Dissolution Date20 January 2018 (6 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 53201Licensed carriers
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Syed Muhammad Abbas Rizvi
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(30 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 20 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Edgware Road
London
W2 2HX
Director NameMr Akbar Mehdi Syed
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(30 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 20 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Edgware Road
London
W2 2HX
Director NameMr Richard Carboni
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 05 November 2001)
RoleCompany Director
Correspondence Address27 Rochelle Close
London
SW11 2RU
Secretary NameMr Nigel Anthony Denby
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 April 1993)
RoleCompany Director
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ
Secretary NameAllan Moreland Murray
NationalityBritish
StatusResigned
Appointed29 April 1993(11 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 1997)
RoleSecretary
Correspondence Address11 Villa Road
Bingley
West Yorkshire
BD16 4ER
Director NameLinda Ruth Chambers
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(15 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 November 2001)
RoleChartered Accountant
Correspondence Address10 Twining Brook Road
Cheadle Hulme
Cheshire
SK8 5PU
Director NameLinda Ruth Chambers
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(15 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 November 2001)
RoleChartered Accountant
Correspondence Address10 Twining Brook Road
Cheadle Hulme
Cheshire
SK8 5PU
Director NameMr Ilyas Bin Azam
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(21 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 April 2012)
RoleForex Consultant
Country of ResidenceUnited Kingdom
Correspondence Address87 Edgware Road
London
W2 2HX
Secretary NameMrs Aliya Azam
NationalityBritish
StatusResigned
Appointed11 July 2003(21 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 April 2012)
RoleTeacher
Correspondence Address155 Praed Street
London
W2 1RI
Secretary NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1997(15 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 July 2003)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameI M Directors Limited (Corporation)
Date of BirthAugust 1997 (Born 26 years ago)
StatusResigned
Appointed01 October 1997(15 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 October 1997)
Correspondence AddressPO Box 122 Fairweather Green
Thornton Road
Bradford
West Yorkshire
BD8 0HZ
Director NameI M Directors Limited (Corporation)
StatusResigned
Appointed05 November 2001(19 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 July 2003)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 2001(19 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 July 2003)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£147,240
Current Liabilities£50,439

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 October 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
15 August 2017Liquidators' statement of receipts and payments to 5 June 2017 (9 pages)
26 August 2016Liquidators' statement of receipts and payments to 5 June 2015 (8 pages)
11 August 2016Liquidators' statement of receipts and payments to 5 June 2016 (6 pages)
17 June 2014Registered office address changed from 19 Seymour Place London W1H 5BG on 17 June 2014 (2 pages)
16 June 2014Appointment of a voluntary liquidator (1 page)
16 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 June 2014Statement of affairs with form 4.19 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
21 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
9 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (4 pages)
9 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 15 July 2013 with a full list of shareholders (4 pages)
15 July 2013Registered office address changed from 87 Edgware Road London W2 2HX on 15 July 2013 (1 page)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
16 May 2012Appointment of Syed Muhammad Abbas Rizvi as a director (2 pages)
8 May 2012Appointment of Akbar Mehdi Syed as a director (2 pages)
8 May 2012Termination of appointment of Aliya Azam as a secretary (1 page)
8 May 2012Termination of appointment of Ilyas Azam as a director (1 page)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
21 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
14 March 2011Director's details changed for Mr Ilyas Bin Azam on 31 December 2009 (2 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Ilyas Bin Azam on 10 February 2010 (2 pages)
15 October 2009Full accounts made up to 31 December 2008 (11 pages)
24 April 2009Accounting reference date extended from 11/07/2008 to 31/12/2008 (1 page)
22 April 2009Return made up to 31/12/08; full list of members (3 pages)
24 December 2008Return made up to 31/12/07; full list of members (3 pages)
12 May 2008Full accounts made up to 11 July 2007 (11 pages)
22 May 2007Full accounts made up to 11 July 2006 (9 pages)
26 January 2007Return made up to 31/12/06; full list of members (2 pages)
16 May 2006Full accounts made up to 11 July 2005 (9 pages)
21 February 2006Director's particulars changed (1 page)
21 February 2006Secretary's particulars changed (1 page)
21 February 2006Return made up to 31/12/05; full list of members (2 pages)
16 May 2005Full accounts made up to 11 July 2004 (11 pages)
24 January 2005Return made up to 31/12/04; full list of members (6 pages)
25 October 2004Auditor's resignation (1 page)
8 October 2004Full accounts made up to 11 July 2003 (12 pages)
19 February 2004Return made up to 31/12/03; full list of members (6 pages)
26 August 2003New secretary appointed (2 pages)
26 August 2003New director appointed (2 pages)
12 August 2003Registered office changed on 12/08/03 from: 98 kirkstall road leeds LS3 1YN (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Secretary resigned;director resigned (1 page)
22 July 2003Accounting reference date extended from 31/03/03 to 11/07/03 (1 page)
11 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003Return made up to 31/12/02; full list of members (5 pages)
5 February 2003Full accounts made up to 31 March 2002 (12 pages)
26 June 2002Director's particulars changed (1 page)
24 June 2002Secretary's particulars changed;director's particulars changed (1 page)
30 May 2002Registered office changed on 30/05/02 from: po box 122, fairweather green thornton road bradford BD8 0HZ (1 page)
25 March 2002Return made up to 31/12/01; no change of members (5 pages)
2 February 2002Full accounts made up to 31 March 2001 (13 pages)
20 November 2001New director appointed (3 pages)
12 November 2001New director appointed (3 pages)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
23 April 2001Return made up to 31/12/00; full list of members (5 pages)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
3 May 2000Full accounts made up to 31 March 1999 (12 pages)
8 February 2000Return made up to 31/12/99; full list of members (6 pages)
3 June 1999New director appointed (2 pages)
3 June 1999Return made up to 31/12/98; full list of members (6 pages)
3 June 1999Director resigned (1 page)
23 May 1999Amended full accounts made up to 31 March 1998 (13 pages)
11 November 1998Full accounts made up to 31 March 1998 (12 pages)
12 June 1998Return made up to 31/12/97; full list of members (9 pages)
10 May 1998New secretary appointed (2 pages)
10 May 1998New director appointed (5 pages)
7 May 1998Secretary resigned (1 page)
31 January 1998Full accounts made up to 31 March 1997 (13 pages)
11 February 1997Return made up to 31/12/96; full list of members (6 pages)
8 November 1996Full accounts made up to 31 March 1996 (14 pages)
20 September 1996Registered office changed on 20/09/96 from: 39 charles street london W1X 7PD (1 page)
23 April 1996New director appointed (2 pages)
10 January 1996Return made up to 31/12/95; full list of members (5 pages)
14 December 1995Full accounts made up to 31 March 1995 (14 pages)
21 May 1982Memorandum and Articles of Association (14 pages)