Company NameWorldgraphics Limited
Company StatusDissolved
Company Number02862847
CategoryPrivate Limited Company
Incorporation Date15 October 1993(30 years, 6 months ago)
Dissolution Date2 September 1997 (26 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Anthony De La Mare Norris
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1993(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 02 September 1997)
RoleManaging Director
Correspondence AddressBroom Cottage Monteith Close
Langton Green
Tunbridge Wells
Kent
TN3 0AD
Secretary NameJohn Bozac
NationalityBritish
StatusClosed
Appointed18 June 1995(1 year, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 02 September 1997)
RoleSecretary
Correspondence Address3 Friars Way
Tunbridge Wells
Kent
TN2 3UB
Director NameAngela Jean McCollum
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Secretary NameMargaret Mary Watkins
NationalityBritish
StatusResigned
Appointed15 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Director NamePhilip Arnold
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(1 month, 2 weeks after company formation)
Appointment Duration6 months (resigned 31 May 1994)
RoleProduction Director
Correspondence Address34 Beverley Crescent
Tonbridge
Kent
TN9 2RD
Secretary NamePhilip Arnold
NationalityBritish
StatusResigned
Appointed01 December 1993(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 18 June 1995)
RoleProduction Director
Correspondence Address34 Beverley Crescent
Tonbridge
Kent
TN9 2RD

Location

Registered AddressHma House
78 Durham Road
Raynes Park
London
SW20 0TL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1995 (28 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

2 September 1997Final Gazette dissolved via voluntary strike-off (1 page)
13 May 1997First Gazette notice for voluntary strike-off (1 page)
1 April 1997Application for striking-off (1 page)
6 December 1996Return made up to 15/10/96; no change of members (4 pages)
5 September 1996Full accounts made up to 31 October 1995 (8 pages)
21 December 1995New secretary appointed (2 pages)
7 December 1995Return made up to 15/10/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
20 July 1995Accounts for a small company made up to 31 October 1994 (9 pages)