Company NameGraphwise Limited
Company StatusDissolved
Company Number02798307
CategoryPrivate Limited Company
Incorporation Date10 March 1993(31 years, 1 month ago)
Dissolution Date14 July 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGerard Shine
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1994(1 year after company formation)
Appointment Duration20 years, 3 months (closed 14 July 2014)
RoleManagement Consultant
Correspondence Address6 Pickets Street
London
SW12 8QB
Secretary NameLindsay Anne Martins
NationalityBritish
StatusClosed
Appointed06 October 1994(1 year, 6 months after company formation)
Appointment Duration19 years, 9 months (closed 14 July 2014)
RoleCompany Director
Correspondence Address31 Farnborough Avenue
London
E17 6HX
Director NameHarold Michael Myers
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(6 days after company formation)
Appointment Duration1 year (resigned 01 April 1994)
RoleAccountant
Correspondence Address30 Torquay Gardens
Ilford
Essex
IG4 5PT
Director NamePatricia Pamela Norris
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(6 days after company formation)
Appointment Duration1 year (resigned 01 April 1994)
RoleSecretary
Correspondence AddressFlat 6 Broadlands Lodge
Broadlands Road Highgate
London
N6 4AW
Secretary NamePatricia Pamela Norris
NationalityBritish
StatusResigned
Appointed16 March 1993(6 days after company formation)
Appointment Duration1 year, 6 months (resigned 06 October 1994)
RoleSecretary
Correspondence AddressFlat 6 Broadlands Lodge
Broadlands Road Highgate
London
N6 4AW
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed10 March 1993(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed10 March 1993(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2014
Net Worth-£39,878
Cash£17,994
Current Liabilities£119,213

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 July 2014Final Gazette dissolved following liquidation (1 page)
14 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
30 October 2013Liquidators statement of receipts and payments to 9 October 2013 (5 pages)
30 October 2013Liquidators' statement of receipts and payments to 9 October 2013 (5 pages)
30 October 2013Liquidators statement of receipts and payments to 9 October 2013 (5 pages)
25 October 2012Liquidators statement of receipts and payments to 9 October 2012 (5 pages)
25 October 2012Liquidators' statement of receipts and payments to 9 October 2012 (5 pages)
25 October 2012Liquidators statement of receipts and payments to 9 October 2012 (5 pages)
2 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
26 April 2012Liquidators' statement of receipts and payments to 9 April 2012 (5 pages)
26 April 2012Liquidators statement of receipts and payments to 9 April 2012 (5 pages)
26 April 2012Liquidators statement of receipts and payments to 9 April 2012 (5 pages)
5 March 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue Finchley Central London N3 2HS on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue Finchley Central London N3 2HS on 5 March 2012 (2 pages)
4 November 2011Liquidators statement of receipts and payments to 9 October 2011 (5 pages)
4 November 2011Liquidators statement of receipts and payments to 9 October 2011 (5 pages)
4 November 2011Liquidators' statement of receipts and payments to 9 October 2011 (5 pages)
6 May 2011Liquidators statement of receipts and payments to 9 April 2011 (5 pages)
6 May 2011Liquidators' statement of receipts and payments to 9 April 2011 (5 pages)
6 May 2011Liquidators statement of receipts and payments to 9 April 2011 (5 pages)
26 October 2010Liquidators' statement of receipts and payments to 9 October 2010 (5 pages)
26 October 2010Liquidators statement of receipts and payments to 9 October 2010 (5 pages)
26 October 2010Liquidators statement of receipts and payments to 9 October 2010 (5 pages)
20 April 2010Liquidators statement of receipts and payments to 9 April 2010 (5 pages)
20 April 2010Liquidators' statement of receipts and payments to 9 April 2010 (5 pages)
20 April 2010Liquidators statement of receipts and payments to 9 April 2010 (5 pages)
24 October 2009Liquidators statement of receipts and payments to 9 October 2009 (5 pages)
24 October 2009Liquidators' statement of receipts and payments to 9 October 2009 (5 pages)
24 October 2009Liquidators statement of receipts and payments to 9 October 2009 (5 pages)
23 April 2009Liquidators statement of receipts and payments to 9 April 2009 (5 pages)
23 April 2009Liquidators' statement of receipts and payments to 9 April 2009 (5 pages)
23 April 2009Liquidators statement of receipts and payments to 9 April 2009 (5 pages)
22 October 2008Liquidators statement of receipts and payments to 9 October 2008 (5 pages)
22 October 2008Liquidators' statement of receipts and payments to 9 October 2008 (5 pages)
22 October 2008Liquidators statement of receipts and payments to 9 October 2008 (5 pages)
18 October 2007Statement of affairs (6 pages)
18 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 October 2007Appointment of a voluntary liquidator (1 page)
4 October 2007Registered office changed on 04/10/07 from: 25 manchester square london W1U 3PY (1 page)
18 April 2007Return made up to 10/03/07; full list of members (2 pages)
18 April 2007Director's particulars changed (1 page)
16 February 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
11 May 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 May 2006Return made up to 10/03/06; full list of members (2 pages)
7 April 2005Return made up to 10/03/05; full list of members (5 pages)
26 October 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
16 March 2004Return made up to 10/03/04; no change of members (4 pages)
10 December 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
27 March 2003Return made up to 10/03/03; full list of members (5 pages)
21 October 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
16 July 2002Director's particulars changed (1 page)
16 July 2002Return made up to 10/03/02; no change of members (4 pages)
24 September 2001Registered office changed on 24/09/01 from: 24 welbeck way london W1G 9YR (1 page)
9 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
9 April 2001Accounts for a small company made up to 30 September 1999 (5 pages)
27 March 2001Return made up to 10/03/01; no change of members (4 pages)
27 March 2001Registered office changed on 27/03/01 from: 24 welbeck way london W1M 7PE (1 page)
18 May 2000Return made up to 07/03/00; full list of members (5 pages)
10 January 2000Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
7 April 1999Return made up to 10/03/99; no change of members (4 pages)
7 April 1999Director's particulars changed (1 page)
16 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
20 April 1998Return made up to 10/03/98; full list of members (5 pages)
8 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
4 April 1997Registered office changed on 04/04/97 from: 25 harley street london W1N 2BR (1 page)
2 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
11 August 1996Auditor's resignation (4 pages)
3 April 1996Director's particulars changed (1 page)
3 April 1996Return made up to 10/03/96; full list of members (7 pages)
23 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
10 April 1995Return made up to 10/03/95; full list of members (14 pages)
7 March 1995Accounts for a dormant company made up to 31 March 1994 (3 pages)
7 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)