Company NameC & C Graphics Limited
Company StatusDissolved
Company Number01907201
CategoryPrivate Limited Company
Incorporation Date22 April 1985(39 years ago)
Dissolution Date24 April 2012 (11 years, 12 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 Brian Peter Christenson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1991(6 years after company formation)
Appointment Duration20 years, 11 months (closed 24 April 2012)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address49 Ruskin Avenue
Welling
Kent
DA16 3QQ
Director NameMrs Sally Ann Christenson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1991(6 years after company formation)
Appointment Duration20 years, 11 months (closed 24 April 2012)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address49 Ruskin Avenue
Welling
Kent
DA16 3QQ
Secretary NameMrs Sally Ann Christenson
NationalityBritish
StatusClosed
Appointed19 May 1991(6 years after company formation)
Appointment Duration20 years, 11 months (closed 24 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Ruskin Avenue
Welling
Kent
DA16 3QQ
Director NameMr Nicholas Christopher Daniel
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(17 years, 2 months after company formation)
Appointment Duration9 years, 10 months (closed 24 April 2012)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressWynders 3 Perran Close
Hartley
Longfield
Kent
DA3 7EU
Director NameMr Colin Eric George Davidson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(6 years after company formation)
Appointment Duration5 years, 7 months (resigned 01 January 1997)
RoleCommercial Artist
Correspondence Address42 Skeena Hill
London
SW18 5PL

Location

Registered Address35 Paul Street
London
EC2A 4UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

10 at £1Mr Hussain M. Bilal
7.69%
Ordinary
70 at £1B.p. Christenson
53.85%
Ordinary
5 at £1Imfid Overseas Sa
3.85%
Ordinary
25 at £1S.a. Christenson
19.23%
Ordinary
20 at £1Mr Nicholas Christopher Daniel
15.38%
Ordinary

Financials

Year2014
Net Worth-£88,462
Current Liabilities£45,570

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
14 June 2011Annual return made up to 19 May 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 130
(7 pages)
14 June 2011Annual return made up to 19 May 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 130
(7 pages)
29 November 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 November 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
5 July 2010Director's details changed for Mr Brian Peter Christenson on 19 May 2010 (2 pages)
5 July 2010Director's details changed for Mrs Sally Ann Christenson on 19 May 2010 (2 pages)
5 July 2010Director's details changed for Mr Nicholas Christopher Daniel on 19 May 2010 (2 pages)
5 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
5 July 2010Director's details changed for Mr Nicholas Christopher Daniel on 19 May 2010 (2 pages)
5 July 2010Director's details changed for Mr Brian Peter Christenson on 19 May 2010 (2 pages)
5 July 2010Director's details changed for Mrs Sally Ann Christenson on 19 May 2010 (2 pages)
20 January 2010Total exemption full accounts made up to 31 December 2008 (11 pages)
20 January 2010Total exemption full accounts made up to 31 December 2008 (11 pages)
26 May 2009Return made up to 19/05/09; full list of members (5 pages)
26 May 2009Return made up to 19/05/09; full list of members (5 pages)
16 May 2009Total exemption full accounts made up to 31 December 2006 (12 pages)
16 May 2009Total exemption full accounts made up to 31 December 2006 (12 pages)
16 May 2009Total exemption full accounts made up to 31 December 2007 (11 pages)
16 May 2009Total exemption full accounts made up to 31 December 2007 (11 pages)
17 July 2008Return made up to 19/05/08; full list of members (5 pages)
17 July 2008Return made up to 19/05/08; full list of members (5 pages)
16 July 2007Return made up to 19/05/07; full list of members (3 pages)
16 July 2007Return made up to 19/05/07; full list of members (3 pages)
30 January 2007Total exemption full accounts made up to 31 December 2005 (12 pages)
30 January 2007Total exemption full accounts made up to 31 December 2005 (12 pages)
12 December 2006Total exemption full accounts made up to 31 December 2004 (12 pages)
12 December 2006Total exemption full accounts made up to 31 December 2004 (12 pages)
27 July 2006Return made up to 19/05/06; full list of members (3 pages)
27 July 2006Director's particulars changed (1 page)
27 July 2006Director's particulars changed (1 page)
27 July 2006Return made up to 19/05/06; full list of members (3 pages)
5 July 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 July 2005Return made up to 19/05/05; full list of members (4 pages)
14 December 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
14 December 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
26 July 2004Return made up to 19/05/04; full list of members (8 pages)
26 July 2004Return made up to 19/05/04; full list of members (8 pages)
23 July 2004Total exemption full accounts made up to 31 December 2002 (12 pages)
23 July 2004Total exemption full accounts made up to 31 December 2002 (12 pages)
30 June 2004Ad 20/05/03--------- £ si 10@1=10 £ ic 120/130 (2 pages)
30 June 2004Ad 20/05/03--------- £ si 10@1=10 £ ic 120/130 (2 pages)
1 August 2003Return made up to 19/05/03; full list of members (9 pages)
1 August 2003Return made up to 19/05/03; full list of members (9 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (27 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (27 pages)
9 October 2002Nc inc already adjusted 01/07/02 (1 page)
9 October 2002Ad 01/07/02--------- £ si 20@1=20 £ ic 100/120 (2 pages)
9 October 2002Ad 01/07/02--------- £ si 20@1=20 £ ic 100/120 (2 pages)
9 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2002Nc inc already adjusted 01/07/02 (1 page)
9 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 August 2002Return made up to 19/05/02; full list of members (7 pages)
10 August 2002Return made up to 19/05/02; full list of members (7 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
10 July 2001Return made up to 19/05/01; full list of members (6 pages)
10 July 2001Return made up to 19/05/01; full list of members (6 pages)
3 July 2000Full accounts made up to 31 December 1999 (12 pages)
3 July 2000Full accounts made up to 31 December 1999 (12 pages)
28 June 2000Return made up to 19/05/00; full list of members (6 pages)
28 June 2000Return made up to 19/05/00; full list of members
  • 363(287) ‐ Registered office changed on 28/06/00
(6 pages)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
2 August 1999Return made up to 10/05/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 August 1999Return made up to 10/05/99; full list of members (6 pages)
31 October 1998Full accounts made up to 31 December 1997 (12 pages)
31 October 1998Full accounts made up to 31 December 1997 (12 pages)
27 January 1998Full accounts made up to 31 December 1996 (12 pages)
27 January 1998Full accounts made up to 31 December 1996 (12 pages)
25 June 1997Return made up to 19/05/97; no change of members (4 pages)
25 June 1997Return made up to 19/05/97; no change of members (4 pages)
18 September 1996Full accounts made up to 31 December 1995 (12 pages)
18 September 1996Full accounts made up to 31 December 1995 (12 pages)
4 June 1996Return made up to 19/05/96; no change of members (4 pages)
4 June 1996Return made up to 19/05/96; no change of members (4 pages)
4 January 1996Full accounts made up to 31 December 1994 (12 pages)
4 January 1996Full accounts made up to 31 December 1994 (12 pages)
17 July 1995Return made up to 19/05/95; full list of members (6 pages)
17 July 1995Return made up to 19/05/95; full list of members (6 pages)
22 April 1985Incorporation (14 pages)
22 April 1985Incorporation (14 pages)