Company NameThe Desktop Graphics Centre Limited
Company StatusDissolved
Company Number02473943
CategoryPrivate Limited Company
Incorporation Date23 February 1990(34 years, 1 month ago)
Dissolution Date14 September 1999 (24 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameOliver John Patrick Swords-Shannon
Date of BirthMarch 1947 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed31 March 1991(1 year, 1 month after company formation)
Appointment Duration8 years, 5 months (closed 14 September 1999)
RoleCompany Director
Correspondence AddressSherborne House
Hadley Highstone
Barnet
Herts
EN5 4PZ
Director NameMr Jonathan Marks
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1995(5 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 14 September 1999)
RoleManager
Correspondence Address20 Firs Avenue
London
N11 3NG
Secretary NameMr Jonathan Marks
NationalityBritish
StatusClosed
Appointed18 October 1995(5 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 14 September 1999)
RoleManager
Correspondence Address20 Firs Avenue
London
N11 3NG
Director NameSue Bookman
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 18 October 1995)
RoleSecretary
Correspondence Address20 Firs Avenue
London
N11 3NG
Secretary NameSue Bookman
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 18 October 1995)
RoleSecretary
Correspondence Address20 Firs Avenue
London
N11 3NG

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 1996 (28 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

14 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
25 May 1999First Gazette notice for compulsory strike-off (1 page)
11 December 1998Receiver ceasing to act (1 page)
11 December 1998Receiver's abstract of receipts and payments (2 pages)
16 February 1998Receiver's abstract of receipts and payments (2 pages)
11 April 1997Form 3.2 statement of affairs (5 pages)
11 April 1997Administrative Receiver's report (20 pages)
6 February 1997Registered office changed on 06/02/97 from: gateyard court 2 moxon street barnet herts. EN5 5TY (1 page)
5 February 1997Appointment of receiver/manager (1 page)
5 November 1996Full accounts made up to 31 January 1996 (12 pages)
16 March 1996Particulars of mortgage/charge (3 pages)
14 February 1996Return made up to 23/02/96; full list of members (7 pages)
1 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
5 July 1995Accounts for a small company made up to 31 January 1995 (12 pages)