Company NameCollege Of Graphology Limited(The)
Company StatusDissolved
Company Number02090173
CategoryPrivate Limited Company
Incorporation Date16 January 1987(37 years, 3 months ago)
Dissolution Date4 August 1998 (25 years, 8 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameClive Emsley Bracewell Lascelles Carr
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1991(4 years, 6 months after company formation)
Appointment Duration7 years (closed 04 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Pelham Place
London
SW7 2NH
Director NameRenna Nezos-Iatrou
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityGreek
StatusClosed
Appointed26 July 1991(4 years, 6 months after company formation)
Appointment Duration7 years (closed 04 August 1998)
RoleGraphologist
Correspondence Address7 Neof Vamva Street
Athens 10674
Greece
Foreign
Director NameGerald Montague Beale
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1996(9 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 04 August 1998)
RoleChartered Accountant
Correspondence AddressSycamore House 92 Westgate
Birham
Fakenham
Norfolk
NR21 0DQ
Secretary NameGerald Montague Beale
NationalityBritish
StatusClosed
Appointed04 June 1996(9 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 04 August 1998)
RoleChartered Accountant
Correspondence AddressSycamore House 92 Westgate
Birham
Fakenham
Norfolk
NR21 0DQ
Director NameGilbert Benson Baker
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(4 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 May 1996)
RoleSecretary
Correspondence Address47 Hantone Hill
Bathampton
Bath
Avon
BA2 6XD
Secretary NameGilbert Benson Baker
NationalityBritish
StatusResigned
Appointed26 July 1991(4 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 May 1996)
RoleCompany Director
Correspondence Address47 Hantone Hill
Bathampton
Bath
Avon
BA2 6XD

Location

Registered Address75b Quinta Drive
Barnet
Herts
EN5 3DA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

4 August 1998Final Gazette dissolved via voluntary strike-off (1 page)
14 April 1998First Gazette notice for voluntary strike-off (1 page)
5 March 1998Application for striking-off (1 page)
1 September 1997Return made up to 26/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 April 1997Accounts for a small company made up to 30 September 1996 (4 pages)
10 September 1996Return made up to 26/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
17 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
22 June 1996Secretary resigned;director resigned (1 page)
22 June 1996New secretary appointed;new director appointed (2 pages)
10 August 1995Return made up to 26/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 May 1995Accounts for a small company made up to 30 September 1994 (8 pages)