Company NameThames Graphics Limited
Company StatusDissolved
Company Number02618190
CategoryPrivate Limited Company
Incorporation Date7 June 1991(32 years, 11 months ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)
Previous NameWatchagent Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Secretary NameMr Barrie Martin Dix
NationalityBritish
StatusClosed
Appointed30 June 2000(9 years after company formation)
Appointment Duration12 years, 6 months (closed 15 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 St. Andrews Way
London
E3 3PB
Director NameMr Lascelle Augustus Barrow
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2002(11 years after company formation)
Appointment Duration10 years, 7 months (closed 15 January 2013)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address8 St. Andrews Way
London
E3 3PB
Director NameThomas McConnell
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(1 month, 1 week after company formation)
Appointment Duration3 years (resigned 31 July 1994)
RolePrinter
Correspondence AddressLittle Chadacre Farm House
Little Chadacre, Shimpling
Bury St. Edmunds
Suffolk
IP29 4HL
Director NameCarol Ellen Toovey
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(1 month, 1 week after company formation)
Appointment Duration10 years, 11 months (resigned 14 June 2002)
RoleSecretary
Correspondence Address32 Rowan Grove
Aveley
South Ockendon
Essex
RM15 4SW
Secretary NameCarol Ellen Toovey
NationalityBritish
StatusResigned
Appointed15 July 1991(1 month, 1 week after company formation)
Appointment Duration3 years (resigned 31 July 1994)
RoleSecretary
Correspondence Address93 Garvary Road
London
E16 3NG
Secretary NameDavid Alan Woollard
NationalityBritish
StatusResigned
Appointed31 July 1994(3 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address15 Uplands Way
London
N21 1DH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 St. Andrews Way
London
E3 3PB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBromley South
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2k at £0.05Vitalactive LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
19 September 2012Application to strike the company off the register (3 pages)
19 September 2012Application to strike the company off the register (3 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 July 2011Registered office address changed from 8 Saint Andrews Way Bromley by Bow London E3 3PB on 22 July 2011 (1 page)
22 July 2011Annual return made up to 7 June 2011 with a full list of shareholders
Statement of capital on 2011-07-22
  • GBP 100
(3 pages)
22 July 2011Annual return made up to 7 June 2011 with a full list of shareholders
Statement of capital on 2011-07-22
  • GBP 100
(3 pages)
22 July 2011Annual return made up to 7 June 2011 with a full list of shareholders
Statement of capital on 2011-07-22
  • GBP 100
(3 pages)
22 July 2011Registered office address changed from 8 Saint Andrews Way Bromley by Bow London E3 3PB on 22 July 2011 (1 page)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (3 pages)
21 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (3 pages)
21 July 2010Director's details changed for Mr Lascelle Augustus Barrow on 7 June 2010 (2 pages)
21 July 2010Secretary's details changed for Barrie Martin Dix on 7 June 2010 (1 page)
21 July 2010Secretary's details changed for Barrie Martin Dix on 7 June 2010 (1 page)
21 July 2010Director's details changed for Mr Lascelle Augustus Barrow on 7 June 2010 (2 pages)
21 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (3 pages)
21 July 2010Director's details changed for Mr Lascelle Augustus Barrow on 7 June 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 August 2009Return made up to 07/06/09; full list of members (3 pages)
24 August 2009Return made up to 07/06/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 October 2008Return made up to 07/06/08; full list of members (3 pages)
30 October 2008Return made up to 07/06/08; full list of members (3 pages)
25 March 2008Return made up to 07/06/07; full list of members (3 pages)
25 March 2008Return made up to 07/06/07; full list of members (3 pages)
18 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 August 2006Return made up to 07/06/06; full list of members (6 pages)
11 August 2006Return made up to 07/06/06; full list of members (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 August 2005Return made up to 07/06/05; full list of members (6 pages)
15 August 2005Return made up to 07/06/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 June 2004Return made up to 07/06/04; full list of members (6 pages)
10 June 2004Return made up to 07/06/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 July 2003Return made up to 07/06/03; change of members (6 pages)
9 July 2003Return made up to 07/06/03; change of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
21 June 2002Director resigned (1 page)
21 June 2002Return made up to 07/06/02; full list of members (6 pages)
21 June 2002Return made up to 07/06/02; full list of members (6 pages)
21 June 2002Registered office changed on 21/06/02 from: thames house butchers row london. E1 (1 page)
21 June 2002New director appointed (2 pages)
21 June 2002Director resigned (1 page)
21 June 2002New director appointed (2 pages)
21 June 2002Registered office changed on 21/06/02 from: thames house butchers row london. E1 (1 page)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
14 September 2001Return made up to 07/06/01; full list of members (6 pages)
14 September 2001Return made up to 07/06/01; full list of members (6 pages)
1 February 2001Secretary resigned (1 page)
1 February 2001Secretary resigned (1 page)
23 January 2001New secretary appointed (2 pages)
23 January 2001New secretary appointed (2 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
15 June 2000Return made up to 07/06/00; full list of members (6 pages)
15 June 2000Return made up to 07/06/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 May 2000Accounts for a small company made up to 31 March 1999 (7 pages)
22 June 1999Return made up to 07/06/99; no change of members (4 pages)
22 June 1999Return made up to 07/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
24 June 1998Return made up to 07/06/98; no change of members (4 pages)
24 June 1998Return made up to 07/06/98; no change of members (4 pages)
17 March 1998Accounts for a small company made up to 31 March 1997 (7 pages)
17 March 1998Accounts for a small company made up to 31 March 1997 (7 pages)
24 November 1997Accounts for a small company made up to 31 March 1996 (7 pages)
24 November 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 July 1997Return made up to 07/06/97; full list of members (6 pages)
2 July 1997Return made up to 07/06/97; full list of members (6 pages)
26 June 1996Return made up to 07/06/96; no change of members (4 pages)
26 June 1996Return made up to 07/06/96; no change of members (4 pages)
11 March 1996Accounts for a small company made up to 31 March 1995 (8 pages)
11 March 1996Accounts for a small company made up to 31 March 1995 (8 pages)
14 February 1996Accounts for a small company made up to 31 March 1994 (8 pages)
14 February 1996Accounts for a small company made up to 31 March 1994 (8 pages)
27 June 1995Return made up to 07/06/95; no change of members (4 pages)
27 June 1995Return made up to 07/06/95; no change of members (4 pages)
7 June 1991Incorporation (9 pages)
7 June 1991Incorporation (9 pages)