Company NameC G Graphics (London) Ltd.
Company StatusDissolved
Company Number02831268
CategoryPrivate Limited Company
Incorporation Date29 June 1993(30 years, 10 months ago)
Dissolution Date21 September 2004 (19 years, 7 months ago)
Previous NameCrossword Graphics (London) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Aloysius Cedric D'Cruz
NationalityBritish
StatusClosed
Appointed01 July 1993(2 days after company formation)
Appointment Duration11 years, 2 months (closed 21 September 2004)
RoleFinancial Typesetter
Correspondence Address23 Christchurch Avenue
Kenton
Harrow
Middlesex
HA3 8ND
Director NameWilma D'Cruz
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2002(9 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 21 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Dearne Close
Stanmore
Middlesex
HA7 3AT
Director NameBarbara Welch
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2002(9 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 21 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindmill Cottage
Sandford Mill Road
Chelmsford
Essex
CM2 6NT
Director NameMr Aloysius Cedric D'Cruz
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(2 days after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2002)
RoleFinancial Typesetter
Correspondence Address23 Christchurch Avenue
Kenton
Harrow
Middlesex
HA3 8ND
Director NameMr Thomas John Welch
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(2 days after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2002)
RoleFinancial Typesetter
Country of ResidenceUnited Kingdom
Correspondence AddressWindmill Cottage, Sandford Mill Road
Chelmsford
Essex
CM2 6NS
Director NameKevin John Phelps
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(5 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address32 The Clump
Rickmansworth
Hertfordshire
WD3 4BQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 June 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 June 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressUnit 16
Clifton Centre
110 Clifton Street
London
EC2A 4LD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£189,777
Cash£263,718
Current Liabilities£315,095

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2004First Gazette notice for voluntary strike-off (1 page)
27 April 2004Application for striking-off (1 page)
11 February 2004New director appointed (2 pages)
11 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
9 February 2004New director appointed (2 pages)
8 August 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
10 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
20 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
15 November 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
26 July 2001Return made up to 29/06/01; full list of members (8 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
31 August 2000Return made up to 29/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
29 September 1999New director appointed (2 pages)
23 August 1999Return made up to 29/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
11 February 1999Registered office changed on 11/02/99 from: 30-32 new inn yard london EC2A 4NC (1 page)
4 December 1998Nc inc already adjusted 05/11/98 (1 page)
4 December 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
4 December 1998Ad 22/10/98--------- £ si 4@1=4 £ ic 102/106 (2 pages)
4 December 1998Ad 05/11/98--------- £ si 20@1=20 £ ic 106/126 (2 pages)
30 July 1998Return made up to 29/06/98; no change of members (4 pages)
14 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
22 August 1997Return made up to 29/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 1997£ nc 100/200 26/06/97 (1 page)
18 July 1997Ad 27/06/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
18 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 July 1997Memorandum and Articles of Association (8 pages)
18 July 1997Particulars of contract relating to shares (3 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
27 August 1996Return made up to 29/06/96; no change of members (4 pages)
3 April 1996Accounts for a small company made up to 30 June 1995 (4 pages)
20 July 1995Return made up to 29/06/95; no change of members (4 pages)