Company NameGraphiservice London Limited
DirectorsDavid Flanagan and Gary John Wedekind
Company StatusDissolved
Company Number01827696
CategoryPrivate Limited Company
Incorporation Date26 June 1984(39 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Flanagan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1991(7 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Mitchley Avenue
Purley
Surrey
CR8 1DT
Director NameMr Gary John Wedekind
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1991(7 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Conolly Road
London
W7 3JW
Secretary NameSusan Joan Wickerson
NationalityBritish
StatusCurrent
Appointed10 December 1991(7 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Lancaster Mews
London
W2 3QE
Director NameMr David Allin
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(7 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 September 2000)
RoleCompany Director
Correspondence Address2 Crealock Grove
Woodford Green
Essex
IG8 9QZ
Director NameMr Andrew McLaurin Edmonds
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(7 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 December 1995)
RoleCompany Director
Correspondence Address19 Cathnor Road
London
W12 9JD
Director NameDr Ian Pearson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(11 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 November 2000)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address25 River Close
Ruislip
Middlesex
HA4 7UY
Director NameMr John Samuel McKenzie
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(16 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 February 2004)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Ledborough Lane
Beaconsfield
Buckinghamshire
HP9 2PZ

Location

Registered AddressPhillip A Roberts
29-30 Fitzroy Square
London
W1T 6ET
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£583,837
Gross Profit£227,100
Net Worth£255,415
Cash£53,569
Current Liabilities£142,112

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

28 July 2006Dissolved (1 page)
28 April 2006Liquidators statement of receipts and payments (5 pages)
28 April 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
21 February 2006Liquidators statement of receipts and payments (5 pages)
24 August 2005Liquidators statement of receipts and payments (5 pages)
11 August 2004Registered office changed on 11/08/04 from: 32 lancaster mews london W2 3QE (1 page)
9 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 August 2004Statement of affairs (6 pages)
9 August 2004Appointment of a voluntary liquidator (1 page)
24 March 2004Director resigned (1 page)
8 January 2004Return made up to 10/12/03; full list of members (9 pages)
6 August 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
23 December 2002Return made up to 10/12/02; full list of members (9 pages)
21 December 2001Return made up to 10/12/01; full list of members (9 pages)
22 November 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
16 June 2001Full accounts made up to 30 June 2000 (10 pages)
28 January 2001Director resigned (1 page)
23 January 2001Return made up to 10/12/00; full list of members (9 pages)
14 November 2000Director resigned (1 page)
19 October 2000New director appointed (2 pages)
9 February 2000Full accounts made up to 30 June 1999 (10 pages)
11 January 2000Return made up to 10/12/99; full list of members (9 pages)
2 December 1998Return made up to 10/12/98; full list of members (5 pages)
27 October 1998Full accounts made up to 30 June 1998 (13 pages)
16 February 1998Full accounts made up to 30 June 1997 (13 pages)
2 December 1997Return made up to 10/12/97; full list of members (5 pages)
22 January 1997Accounts for a medium company made up to 30 June 1996 (13 pages)
7 January 1997Return made up to 10/12/96; change of members (5 pages)
9 December 1996Director's particulars changed (1 page)
5 December 1995Return made up to 10/12/95; no change of members (4 pages)
15 November 1995Full accounts made up to 30 June 1995 (13 pages)
12 September 1991Ad 07/01/91--------- £ si 15000@1=15000 £ ic 75000/90000 (2 pages)
12 September 1991Ad 03/11/90--------- £ si 29902@1=29902 £ ic 45098/75000 (2 pages)
13 November 1990Ad 09/07/90--------- £ si 44998@1=44998 £ ic 100/45098 (2 pages)