Company NameGraphnet UK Limited
Company StatusDissolved
Company Number02129039
CategoryPrivate Limited Company
Incorporation Date7 May 1987(37 years ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)
Previous NamesLegibus 933 Limited and FNC Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Yaakov Elkon
Date of BirthApril 1937 (Born 87 years ago)
NationalityAmerican
StatusClosed
Appointed14 April 1992(4 years, 11 months after company formation)
Appointment Duration23 years, 7 months (closed 24 November 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGraphnet Uk Inc. 60 Hudson Street, Suite 1014
New York
10013
Director NameGuy J Conte
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed01 January 2002(14 years, 8 months after company formation)
Appointment Duration13 years, 11 months (closed 24 November 2015)
RoleVice President
Country of ResidenceUnited States
Correspondence AddressGraphnet Inc. 60 Hudson Street, Suite 1014
New York
10013
Secretary NameGuy J Conte
NationalityAmerican
StatusClosed
Appointed01 January 2002(14 years, 8 months after company formation)
Appointment Duration13 years, 11 months (closed 24 November 2015)
RoleVice President
Correspondence AddressGraphnet Inc. 60 Hudson Street, Suite 1014
New York
10013
Secretary NameMr Myron Kamil
NationalityBritish
StatusResigned
Appointed14 April 1992(4 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address40 Fulton Street
28th Floor
New York
Ny10038
United States

Location

Registered AddressRivington House
82 Great Eastern Street
London
EC2A 3JF
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

10k at £1Glt Leasing Inc.
99.99%
Ordinary
1 at £1Mr Yaakov Elkon
0.01%
Ordinary

Financials

Year2014
Net Worth-£493,950
Cash£467
Current Liabilities£494,432

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
24 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 June 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10,000
(5 pages)
30 September 2013Director's details changed for Mr Yaakov Elkon on 1 January 2013 (2 pages)
30 September 2013Secretary's details changed for Guy J Conte on 1 January 2013 (2 pages)
30 September 2013Director's details changed for Guy J Conte on 1 January 2013 (2 pages)
30 September 2013Director's details changed for Guy J Conte on 1 January 2013 (2 pages)
30 September 2013Director's details changed for Mr Yaakov Elkon on 1 January 2013 (2 pages)
30 September 2013Secretary's details changed for Guy J Conte on 1 January 2013 (2 pages)
30 September 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
4 April 2013Administrative restoration application (3 pages)
4 April 2013Annual return made up to 14 April 2009 with a full list of shareholders (5 pages)
4 April 2013Total exemption full accounts made up to 31 December 2010 (11 pages)
4 April 2013Total exemption full accounts made up to 31 December 2011 (11 pages)
4 April 2013Annual return made up to 14 April 2010 with a full list of shareholders (14 pages)
4 April 2013Annual return made up to 14 April 2011 with a full list of shareholders (14 pages)
4 April 2013Total exemption full accounts made up to 31 December 2009 (11 pages)
4 April 2013Annual return made up to 14 April 2012 with a full list of shareholders (14 pages)
9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
7 August 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
10 November 2008Return made up to 14/04/08; full list of members (4 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
29 December 2007Total exemption small company accounts made up to 31 December 2006 (10 pages)
10 July 2007Return made up to 14/04/07; no change of members (7 pages)
9 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
9 June 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
16 May 2006Return made up to 14/04/06; full list of members (7 pages)
31 May 2005Return made up to 14/04/05; full list of members (7 pages)
31 January 2005Full accounts made up to 31 December 2003 (10 pages)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
20 May 2004Return made up to 14/04/04; full list of members
  • 363(287) ‐ Registered office changed on 20/05/04
(7 pages)
20 April 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
26 September 2003Return made up to 14/04/03; full list of members (6 pages)
26 September 2003New secretary appointed;new director appointed (2 pages)
27 August 2003Secretary resigned (1 page)
27 August 2003New secretary appointed;new director appointed (2 pages)
4 August 2003Registered office changed on 04/08/03 from: centa house, 61 birkenhead street, london, NW1 0QG (1 page)
18 July 2003Registered office changed on 18/07/03 from: 1ST floor, napier house, 2 cranwood street, london EC1V 9PE (1 page)
27 March 2003Return made up to 14/04/02; full list of members (5 pages)
27 March 2003Full accounts made up to 31 December 2001 (9 pages)
27 March 2003Full accounts made up to 31 December 2000 (9 pages)
27 March 2003Secretary's particulars changed (1 page)
27 March 2003Return made up to 14/04/01; full list of members (5 pages)
27 March 2003Director's particulars changed (1 page)
25 March 2003Restoration by order of the court (1 page)
9 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
16 January 2001Full accounts made up to 31 December 1999 (5 pages)
8 January 2001Return made up to 14/04/00; full list of members (5 pages)
10 January 2000Accounts for a small company made up to 31 December 1998 (5 pages)
23 August 1999Return made up to 14/04/99; full list of members (5 pages)
14 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
6 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
28 August 1997Return made up to 14/04/97; no change of members (4 pages)
7 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
1 October 1996Return made up to 14/04/96; no change of members (4 pages)
12 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
6 July 1995Return made up to 14/04/95; full list of members (12 pages)
6 July 1995Registered office changed on 06/07/95 from: suite 2, 11TH floor,, station house, harrow road,, wembley, middlesex (1 page)
10 March 1995Particulars of mortgage/charge (10 pages)
4 January 1993Company name changed fnc LIMITED\certificate issued on 05/01/93 (2 pages)
21 October 1987Wd 15/10/87 ad 02/10/87--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
1 October 1987Memorandum and Articles of Association (13 pages)
16 September 1987Company name changed legibus 933 LIMITED\certificate issued on 17/09/87 (4 pages)
7 May 1987Certificate of Incorporation (1 page)