Company NameKizzy Limited
Company StatusDissolved
Company Number02068378
CategoryPrivate Limited Company
Incorporation Date29 October 1986(37 years, 6 months ago)
Dissolution Date5 June 2001 (22 years, 11 months ago)
Previous NameGraphique Promotions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRaymond Leslie Armes
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(4 years, 11 months after company formation)
Appointment Duration9 years, 8 months (closed 05 June 2001)
RoleCompany Director
Correspondence AddressStoneacre
Binscombe
Godalming
Surrey
GU7 3QL
Secretary NameMrs Joanne Susan Ive
NationalityBritish
StatusClosed
Appointed01 April 1996(9 years, 5 months after company formation)
Appointment Duration5 years, 2 months (closed 05 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Park Avenue
Egham
Surrey
TW20 8HN
Secretary NameJulie Hand
NationalityBritish
StatusResigned
Appointed04 October 1991(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 January 1993)
RoleCompany Director
Correspondence AddressCroft Cottage 192 Brox Road
Ottershaw
Chertsey
Surrey
KT16 0LJ
Secretary NameValerie Batten
NationalityBritish
StatusResigned
Appointed06 January 1993(6 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address21 Squires Bridge Road
Shepperton
Middlesex
TW17 0JZ
Director NamePeter Douglas Slater
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(8 years, 10 months after company formation)
Appointment Duration12 months (resigned 28 August 1996)
RoleSales Promotion Executive
Correspondence AddressThackets 12 The Green
Froxfield
Marlborough
Wiltshire
SN8 3JY

Location

Registered AddressUnion House, Walton Lodge
Bridge Street
Walton On Thames
Surrey.
KT12 1BT
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

29 December 2000Application for striking-off (1 page)
25 July 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
25 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 April 2000Company name changed graphique promotions LIMITED\certificate issued on 25/04/00 (2 pages)
5 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2000Auditor's resignation (1 page)
1 December 1999Return made up to 04/10/99; full list of members (6 pages)
4 August 1999Full accounts made up to 30 September 1998 (11 pages)
18 November 1998Return made up to 04/10/98; no change of members
  • 363(287) ‐ Registered office changed on 18/11/98
(4 pages)
11 November 1998Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page)
30 September 1998Full accounts made up to 31 March 1997 (14 pages)
30 September 1998Full accounts made up to 31 March 1998 (14 pages)
29 January 1998Return made up to 04/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 1997Secretary's particulars changed (1 page)
3 February 1997Full accounts made up to 31 March 1996 (14 pages)
19 December 1996Return made up to 04/10/96; full list of members (6 pages)
7 November 1996Director resigned (1 page)
5 July 1996Particulars of contract relating to shares (3 pages)
5 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 July 1996£ nc 20000/25000 29/03/96 (1 page)
5 July 1996Ad 29/03/96--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
6 May 1996New secretary appointed (2 pages)
6 May 1996Secretary resigned (1 page)
7 February 1996Full accounts made up to 31 March 1995 (14 pages)
11 October 1995Return made up to 04/10/95; no change of members (4 pages)
29 September 1995New director appointed (2 pages)