Company NameLotus Arab Graphics Limited
Company StatusDissolved
Company Number01725056
CategoryPrivate Limited Company
Incorporation Date20 May 1983(40 years, 11 months ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Secretary NameMr Samy Mohamed
NationalityEgyptian
StatusClosed
Appointed31 December 1991(8 years, 7 months after company formation)
Appointment Duration12 years, 6 months (closed 20 July 2004)
RoleCompany Director
Correspondence Address245a Acton Lane
London
NW10 7NR
Director NameEssam Nour El-Din Mohamed
Date of BirthApril 1959 (Born 65 years ago)
NationalityEpyptian
StatusClosed
Appointed12 January 1998(14 years, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 20 July 2004)
RoleCompany Director
Correspondence Address245a Acton Lane
London
NW10 7NR
Director NameKhairat Mohamed
Date of BirthNovember 1949 (Born 74 years ago)
NationalityEgyptian
StatusResigned
Appointed31 December 1991(8 years, 7 months after company formation)
Appointment Duration6 years (resigned 12 January 1998)
RoleCompany Director
Correspondence Address34 Wolseley Gardens
London
W4 3LR
Director NameMr Samy Mohamed
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityEgyptian
StatusResigned
Appointed31 December 1991(8 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address1 Hornbeam Close
Northolt
Middlesex
UB5 4DE

Location

Registered Address66 Moyser Road
London
SW16 6SQ
RegionLondon
ConstituencyTooting
CountyGreater London
WardFurzedown
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£7,068
Cash£260
Current Liabilities£2,870

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2004First Gazette notice for voluntary strike-off (1 page)
26 February 2004Application for striking-off (1 page)
14 April 2003Return made up to 31/12/02; full list of members (6 pages)
9 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
27 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
18 April 2001Return made up to 31/12/00; full list of members (6 pages)
18 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
25 April 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
9 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
9 March 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 February 1998New director appointed (2 pages)
18 February 1998Return made up to 31/12/97; full list of members (6 pages)
18 February 1998Accounts for a small company made up to 30 June 1997 (6 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
12 November 1996Accounts for a small company made up to 30 June 1996 (5 pages)
24 January 1996Return made up to 31/12/95; full list of members (6 pages)
19 October 1995Full accounts made up to 30 June 1995 (8 pages)
19 October 1995Director resigned (2 pages)