Company NameAdvanced Graphic Communications Limited
Company StatusDissolved
Company Number02071837
CategoryPrivate Limited Company
Incorporation Date7 November 1986(37 years, 5 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Philip Odonnell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1991(4 years, 11 months after company formation)
Appointment Duration16 years, 10 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Kensington Park Gardens
London
W11 3HB
Secretary NamePhilip Proctor
NationalityBritish
StatusClosed
Appointed01 April 2003(16 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 13 August 2008)
RoleCompany Director
Correspondence AddressBourne Farm
Coldharbour Road, Upper Dicker
Hailsham
East Sussex
BN27 3PZ
Director NameMrs Shelley N Nott
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(4 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 February 1994)
RoleCompany Director
Correspondence Address24 Merivale Road
West Harrow
Harrow
Middlesex
HA1 4BH
Director NameMiss Jacqueline Walls
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(4 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 1994)
RoleCompany Director
Correspondence Address145 Hammersmith Grove
London
W6 0NJ
Secretary NameEdward Lester Landau
NationalityBritish
StatusResigned
Appointed13 October 1991(4 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 April 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Blenheim Terrace
London
NW8 0EG
Secretary NameSharon Jane Bailey
NationalityBritish
StatusResigned
Appointed01 October 1992(5 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 1995)
RoleCompany Director
Correspondence Address9 Gables Avenue
Borehamwood
Hertfordshire
WD6 4SP
Director NameMichael Jarman
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(8 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 April 1995)
RoleMarketing Executive
Correspondence Address5 Whitehill Cottages
Whitehill
Welwyn
Hertfordshire
AL6 9AE
Secretary NameNicholas Philip Saywell
NationalityBritish
StatusResigned
Appointed01 February 1995(8 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 1997)
RoleAccountant
Correspondence Address10 Spencer Mansions
London
W14 9TL
Secretary NameStephen Anthony Monnington
NationalityBritish
StatusResigned
Appointed30 April 1997(10 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 June 1998)
RoleCompany Director
Correspondence Address26 Mayfield Avenue
Chiswick
London
W4 1TW
Secretary NameMr Michael Thomas Hadfield
NationalityBritish
StatusResigned
Appointed25 June 1998(11 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Selwyn Crescent
Welling
Kent
DA16 2AP

Location

Registered Address34 Hereford Road
London
W2 5AJ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
17 January 2008Application for striking-off (1 page)
22 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
15 October 2007Return made up to 03/10/07; full list of members (2 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
25 October 2006Return made up to 03/10/06; full list of members (2 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
3 November 2004Return made up to 03/10/04; full list of members (6 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
5 February 2004New secretary appointed (2 pages)
5 February 2004Return made up to 03/10/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 November 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
12 November 2002Return made up to 03/10/02; full list of members (6 pages)
20 August 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
8 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
8 October 2001Return made up to 03/10/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
1 November 2000Return made up to 13/10/00; full list of members (6 pages)
3 November 1999Return made up to 13/10/99; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (12 pages)
26 April 1999Auditor's resignation (1 page)
24 February 1999Return made up to 13/10/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 February 1999New secretary appointed (2 pages)
31 May 1998Full accounts made up to 31 December 1997 (12 pages)
27 February 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
11 January 1998Full accounts made up to 30 April 1997 (12 pages)
5 November 1997Return made up to 13/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(4 pages)
13 August 1997New secretary appointed (2 pages)
5 June 1997Return made up to 13/10/96; full list of members (5 pages)
5 June 1997Return made up to 13/10/95; full list of members (5 pages)
29 May 1997New secretary appointed (3 pages)
16 May 1997Secretary resigned (1 page)
14 May 1997Declaration of satisfaction of mortgage/charge (1 page)
13 May 1997Director resigned (1 page)
10 October 1995Full accounts made up to 30 April 1995 (11 pages)