Company NameGraphic Acumen Limited
Company StatusDissolved
Company Number02713349
CategoryPrivate Limited Company
Incorporation Date11 May 1992(31 years, 12 months ago)
Dissolution Date12 March 2002 (22 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Ian Hamilton Dryburgh
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1992(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Cottage
Sparsholt
Winchester
Hampshire
SO21 2NS
Director NameSimon Robert Gifford
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1995(3 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 12 March 2002)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address4 Calton Avenue
Hertford
Hertfordshire
SG14 2EP
Secretary NamePeren David Scheller
NationalityBritish
StatusClosed
Appointed21 June 2000(8 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 12 March 2002)
RoleCompany Director
Correspondence Address16 Drake Road
Chafford Hundred
Grays
Essex
RM16 6PP
Director NameMr John Michael Bowers
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(same day as company formation)
RoleCo Director
Correspondence AddressMeadowside
Old Shire Lane
Chorleywood
Herts
WD3 5PW
Director NamePeter Nigel Gore Murdoch
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressCurtis Mill Lower Kilcot
Hillesley
Wotton Under Edge
Gloucestershire
GL12 7RL
Wales
Secretary NamePeter Nigel Gore Murdoch
NationalityBritish
StatusResigned
Appointed11 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressCurtis Mill Lower Kilcot
Hillesley
Wotton Under Edge
Gloucestershire
GL12 7RL
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 May 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMagdalen House
3rd Floor
148 Tooley St
London
SE1 2TU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£200,980
Gross Profit£48,068
Net Worth£17,694
Current Liabilities£40,489

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
9 October 2001Application for striking-off (1 page)
1 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
6 June 2001Return made up to 11/05/01; full list of members (7 pages)
23 August 2000Full accounts made up to 31 December 1999 (11 pages)
19 July 2000Secretary resigned;director resigned (1 page)
19 July 2000New secretary appointed (2 pages)
9 June 2000Return made up to 11/05/00; full list of members (8 pages)
30 June 1999Full accounts made up to 31 December 1998 (10 pages)
18 May 1999Return made up to 11/05/99; full list of members (6 pages)
30 June 1998Full accounts made up to 31 December 1997 (12 pages)
24 May 1998Return made up to 11/05/98; no change of members (4 pages)
18 February 1998Director resigned (1 page)
16 October 1997Full accounts made up to 31 December 1996 (12 pages)
24 June 1997Director resigned (1 page)
13 June 1997Return made up to 11/05/97; no change of members (4 pages)
15 July 1996Full accounts made up to 31 December 1995 (11 pages)
21 May 1996Return made up to 11/05/96; full list of members (6 pages)
19 October 1995Ad 29/09/95--------- £ si 9@1=9 £ ic 91/100 (2 pages)
19 October 1995New director appointed (2 pages)
19 October 1995Ad 29/09/95--------- £ si 20@1=20 £ ic 51/71 (2 pages)
19 October 1995Ad 29/09/95--------- £ si 20@1=20 £ ic 71/91 (2 pages)
3 July 1995Full accounts made up to 31 December 1994 (12 pages)
13 June 1995Return made up to 11/05/95; no change of members (4 pages)