Company NameThe Graphic Design School Limited
DirectorsPaul Malcolm Diner and Allan Swann
Company StatusDissolved
Company Number02614391
CategoryPrivate Limited Company
Incorporation Date24 May 1991(32 years, 11 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Paul Malcolm Diner
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1991(1 month, 3 weeks after company formation)
Appointment Duration32 years, 9 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address44b Cecil Road
Muswell Hill
London
N10 2BU
Director NameAllan Swann
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1991(1 month, 3 weeks after company formation)
Appointment Duration32 years, 9 months
RoleAdministrator
Correspondence AddressFir Tree Cottage The Broadway
2 Inmans Row
Woodford Green
Essex
IG8 0HN
Secretary NameMr Paul Malcolm Diner
NationalityBritish
StatusCurrent
Appointed15 July 1991(1 month, 3 weeks after company formation)
Appointment Duration32 years, 9 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address44b Cecil Road
Muswell Hill
London
N10 2BU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAlbert Chambers
221-223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 August 2000Dissolved (1 page)
25 May 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
8 May 2000Liquidators statement of receipts and payments (5 pages)
9 November 1999Liquidators statement of receipts and payments (5 pages)
17 May 1999Liquidators statement of receipts and payments (5 pages)
1 December 1998Liquidators statement of receipts and payments (5 pages)
7 November 1997Appointment of a voluntary liquidator (2 pages)
7 November 1997Statement of affairs (11 pages)
7 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
28 October 1997Registered office changed on 28/10/97 from: 125 george lane south woodford london E18 1AN (1 page)
15 August 1997Return made up to 24/05/97; full list of members (6 pages)
2 January 1997Accounts made up to 31 December 1995 (10 pages)
24 June 1996Return made up to 24/05/96; no change of members (4 pages)
1 November 1995Accounts made up to 31 December 1994 (12 pages)
27 June 1995Return made up to 24/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)