Company NameGraffit-Off Limited
DirectorRichard Charles Wildman
Company StatusDissolved
Company Number01889403
CategoryPrivate Limited Company
Incorporation Date25 February 1985(39 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard Charles Wildman
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1990(5 years, 8 months after company formation)
Appointment Duration33 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Willow Lodge River Gardens
Stevenage Road
London
SW6 6NW
Director NameVivian Elizabeth Chudleigh Wildman
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1990(5 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address2 Nepean Street
London
SW15 5DW
Secretary NameVivian Elizabeth Chudleigh Wildman
NationalityBritish
StatusResigned
Appointed09 November 1990(5 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address2 Nepean Street
London
SW15 5DW

Location

Registered AddressFinn Associates Temple Chambers
Temple Avenue
London
EC4Y 0DT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth-£24,291
Current Liabilities£131,234

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

30 August 2003Dissolved (1 page)
30 May 2003Return of final meeting in a creditors' voluntary winding up (5 pages)
30 May 2003Liquidators statement of receipts and payments (5 pages)
30 January 2003Liquidators statement of receipts and payments (5 pages)
30 July 2002Liquidators statement of receipts and payments (5 pages)
25 February 2002Liquidators statement of receipts and payments (5 pages)
2 August 2001Liquidators statement of receipts and payments (5 pages)
22 February 2001Liquidators statement of receipts and payments (5 pages)
28 July 2000Liquidators statement of receipts and payments (5 pages)
23 July 1999Appointment of a voluntary liquidator (1 page)
23 July 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 July 1999Statement of affairs (5 pages)
15 July 1999Registered office changed on 15/07/99 from: 2 fitzhardinge st london W1H 9PN (1 page)
12 July 1999Secretary resigned;director resigned (1 page)
8 April 1999Return made up to 16/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
19 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
17 October 1997Return made up to 16/08/97; no change of members (4 pages)
13 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
27 August 1996Return made up to 16/08/96; full list of members (6 pages)
22 November 1995Return made up to 16/08/95; full list of members (6 pages)
8 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)