London
WC2B 4AS
Director Name | Mr Nigel David Cooper |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 09 July 2013(27 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 17 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Imperial House 8 Kean Street London WC2B 4AS |
Director Name | Mr Michael Vincent Russell |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2013(27 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 17 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Imperial House 8 Kean Street London WC2B 4AS |
Director Name | Mr Michael Herbert Vickers |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(6 years, 7 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 09 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashtree House 1 Nursery Gardens Alford Lincolnshire LN13 9EN |
Director Name | Mr John Frank White |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(6 years, 7 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 09 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sundown 27 Station Road Alford Lincolnshire LN13 9JB |
Secretary Name | Miss Shirley Anne White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(6 years, 7 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 31 October 2011) |
Role | Company Director |
Correspondence Address | Harmony Sloothby Alford Lincolnshire LN13 9NR |
Director Name | Anthony Martin Hugo Bauer |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(17 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 September 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 East Street Alford Lincolnshire LN13 9EQ |
Website | vwgraphics.co.uk |
---|---|
Telephone | 01507 464200 |
Telephone region | Alford (Lincs) / Louth / Horncastle |
Registered Address | 4th Floor Imperial House 8 Kean Street London WC2B 4AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | V & W Graphics LTD 99.99% Ordinary |
---|---|
1 at £1 | M.h. Vickers 0.01% Ordinary |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2020 | Compulsory strike-off action has been suspended (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
25 September 2018 | Registered office address changed from 4th Floor Imperial House 15 Kingsway Kingsway London WC2B 6UN to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 25 September 2018 (1 page) |
16 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2017 | Full accounts made up to 31 December 2016 (10 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (10 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
20 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
4 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
30 September 2014 | Termination of appointment of Anthony Martin Hugo Bauer as a director on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Anthony Martin Hugo Bauer as a director on 30 September 2014 (1 page) |
31 July 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
31 July 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
30 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Director's details changed for Anthony Martin Hugo Bauer on 1 January 2014 (2 pages) |
30 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Director's details changed for Anthony Martin Hugo Bauer on 1 January 2014 (2 pages) |
30 May 2014 | Director's details changed for Anthony Martin Hugo Bauer on 1 January 2014 (2 pages) |
8 October 2013 | Appointment of Mr Hugh Cooke as a director (2 pages) |
8 October 2013 | Appointment of Mr Hugh Cooke as a director (2 pages) |
7 October 2013 | Appointment of Mr Nigel David Cooper as a director (2 pages) |
7 October 2013 | Appointment of Mr Nigel David Cooper as a director (2 pages) |
7 October 2013 | Appointment of Mr Michael Vincent Russell as a director (2 pages) |
7 October 2013 | Appointment of Mr Michael Vincent Russell as a director (2 pages) |
16 September 2013 | Registered office address changed from Beechings Way Alford Lincolnshire LN13 9JE on 16 September 2013 (1 page) |
16 September 2013 | Termination of appointment of Michael Vickers as a director (1 page) |
16 September 2013 | Registered office address changed from Beechings Way Alford Lincolnshire LN13 9JE on 16 September 2013 (1 page) |
16 September 2013 | Termination of appointment of John White as a director (1 page) |
16 September 2013 | Termination of appointment of John White as a director (1 page) |
16 September 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
16 September 2013 | Termination of appointment of Michael Vickers as a director (1 page) |
16 September 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Accounts for a dormant company made up to 31 January 2013 (8 pages) |
5 April 2013 | Accounts for a dormant company made up to 31 January 2013 (8 pages) |
23 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Termination of appointment of Shirley White as a secretary (1 page) |
22 May 2012 | Termination of appointment of Shirley White as a secretary (1 page) |
2 April 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
2 April 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
6 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
21 May 2010 | Director's details changed for Anthony Martin Hugo Bauer on 7 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Mr John Frank White on 7 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Anthony Martin Hugo Bauer on 7 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Anthony Martin Hugo Bauer on 7 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr John Frank White on 7 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Michael Herbert Vickers on 7 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Mr John Frank White on 7 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Michael Herbert Vickers on 7 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Michael Herbert Vickers on 7 May 2010 (2 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
9 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
9 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
30 May 2008 | Return made up to 07/04/08; full list of members (4 pages) |
30 May 2008 | Return made up to 07/04/08; full list of members (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
26 April 2007 | Return made up to 07/04/07; full list of members (3 pages) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Return made up to 07/04/07; full list of members (3 pages) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
27 March 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
7 April 2006 | Return made up to 07/04/06; full list of members (3 pages) |
7 April 2006 | Return made up to 07/04/06; full list of members (3 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
21 April 2005 | Return made up to 19/04/05; full list of members (7 pages) |
21 April 2005 | Return made up to 19/04/05; full list of members (7 pages) |
21 June 2004 | Registered office changed on 21/06/04 from: amber house windmill lane alford lincolnshire LN13 9AA (1 page) |
21 June 2004 | Registered office changed on 21/06/04 from: amber house windmill lane alford lincolnshire LN13 9AA (1 page) |
21 April 2004 | Return made up to 19/04/04; full list of members (7 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
21 April 2004 | Return made up to 19/04/04; full list of members (7 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
14 July 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
14 July 2003 | New director appointed (2 pages) |
13 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
13 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
24 April 2002 | Return made up to 19/04/02; full list of members
|
24 April 2002 | Return made up to 19/04/02; full list of members
|
9 May 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
9 May 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
25 April 2001 | Return made up to 19/04/01; full list of members
|
25 April 2001 | Return made up to 19/04/01; full list of members
|
9 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
9 May 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
9 May 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
9 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
14 June 1999 | Return made up to 19/04/99; full list of members (6 pages) |
14 June 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
14 June 1999 | Return made up to 19/04/99; full list of members (6 pages) |
14 June 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
20 April 1998 | Accounts for a dormant company made up to 31 January 1998 (5 pages) |
20 April 1998 | Accounts for a dormant company made up to 31 January 1998 (5 pages) |
15 April 1998 | Return made up to 19/04/98; no change of members (4 pages) |
15 April 1998 | Return made up to 19/04/98; no change of members (4 pages) |
29 April 1997 | Accounts for a dormant company made up to 31 January 1997 (5 pages) |
29 April 1997 | Accounts for a dormant company made up to 31 January 1997 (5 pages) |
17 April 1997 | Return made up to 19/04/97; no change of members
|
17 April 1997 | Return made up to 19/04/97; no change of members
|
17 July 1996 | Registered office changed on 17/07/96 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page) |
17 July 1996 | Registered office changed on 17/07/96 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page) |
16 June 1996 | Accounts for a dormant company made up to 31 January 1996 (5 pages) |
16 June 1996 | Accounts for a dormant company made up to 31 January 1996 (5 pages) |
24 April 1996 | Return made up to 19/04/96; full list of members
|
24 April 1996 | Return made up to 19/04/96; full list of members
|
24 May 1995 | Accounts for a dormant company made up to 31 January 1995 (5 pages) |
24 May 1995 | Accounts for a dormant company made up to 31 January 1995 (5 pages) |
9 May 1995 | Return made up to 19/04/95; full list of members
|
9 May 1995 | Return made up to 19/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
22 November 1985 | Company name changed\certificate issued on 22/11/85 (2 pages) |
22 November 1985 | Company name changed\certificate issued on 22/11/85 (2 pages) |
20 September 1985 | Certificate of incorporation (1 page) |
20 September 1985 | Certificate of incorporation (1 page) |