Company NameGraham Design (Derby) Limited
Company StatusDissolved
Company Number02903970
CategoryPrivate Limited Company
Incorporation Date2 March 1994(30 years, 2 months ago)
Dissolution Date15 April 2014 (10 years ago)

Business Activity

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

Directors

Director NameMr Derek Graham Elliott
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1994(same day as company formation)
RoleEngineer/Technical Writer
Country of ResidenceUnited Kingdom
Correspondence Address17 Hertford Avenue
London
SW14 8EF
Secretary NameMs Helen Anne Burton
NationalityEnglish
StatusClosed
Appointed01 April 2001(7 years, 1 month after company formation)
Appointment Duration13 years (closed 15 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hertford Avenue
East Sheen
London
SW14 8EF
Secretary NameMarina Elliott
NationalityItalian
StatusResigned
Appointed02 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressVia Fratelli Rosselli 9
10015 Ivrea (To)
Ivrea Italy
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address17 Hertford Avenue
London
SW14 8EF
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

90 at £1Mr D.g. Elliott
90.00%
Ordinary
10 at £1Mrs M. Elliott
10.00%
Ordinary

Financials

Year2014
Net Worth-£13,903
Cash£4,228

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013Application to strike the company off the register (3 pages)
17 December 2013Application to strike the company off the register (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
13 March 2013Annual return made up to 2 March 2013 with a full list of shareholders
Statement of capital on 2013-03-13
  • GBP 100
(3 pages)
13 March 2013Annual return made up to 2 March 2013 with a full list of shareholders
Statement of capital on 2013-03-13
  • GBP 100
(3 pages)
13 March 2013Annual return made up to 2 March 2013 with a full list of shareholders
Statement of capital on 2013-03-13
  • GBP 100
(3 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
6 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
6 March 2012Director's details changed for Mr Derek Graham Elliott on 1 February 2012 (2 pages)
6 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
6 March 2012Director's details changed for Mr Derek Graham Elliott on 1 February 2012 (2 pages)
6 March 2012Director's details changed for Mr Derek Graham Elliott on 1 February 2012 (2 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
16 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
1 December 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Derek Graham Elliott on 1 January 2010 (2 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Derek Graham Elliott on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Derek Graham Elliott on 1 January 2010 (2 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
7 January 2010Total exemption full accounts made up to 28 February 2009 (10 pages)
7 January 2010Total exemption full accounts made up to 28 February 2009 (10 pages)
20 March 2009Return made up to 02/03/09; full list of members (3 pages)
20 March 2009Return made up to 02/03/09; full list of members (3 pages)
6 January 2009Total exemption full accounts made up to 29 February 2008 (17 pages)
6 January 2009Total exemption full accounts made up to 29 February 2008 (17 pages)
3 March 2008Return made up to 02/03/08; full list of members (3 pages)
3 March 2008Return made up to 02/03/08; full list of members (3 pages)
2 January 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
2 January 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
10 April 2007Return made up to 02/03/07; full list of members (2 pages)
10 April 2007Return made up to 02/03/07; full list of members (2 pages)
8 January 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
8 January 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
11 April 2006Return made up to 02/03/06; full list of members (2 pages)
11 April 2006Return made up to 02/03/06; full list of members (2 pages)
30 September 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
30 September 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
9 March 2005Return made up to 02/03/05; full list of members (6 pages)
9 March 2005Return made up to 02/03/05; full list of members (6 pages)
15 December 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
15 December 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
9 March 2004Return made up to 02/03/04; full list of members (6 pages)
9 March 2004Return made up to 02/03/04; full list of members (6 pages)
12 November 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
12 November 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
10 March 2003Return made up to 02/03/03; full list of members (6 pages)
10 March 2003Return made up to 02/03/03; full list of members (6 pages)
18 November 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
18 November 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
11 March 2002Return made up to 02/03/02; full list of members (6 pages)
11 March 2002Return made up to 02/03/02; full list of members (6 pages)
27 November 2001Total exemption full accounts made up to 28 February 2001 (11 pages)
27 November 2001Total exemption full accounts made up to 28 February 2001 (11 pages)
14 April 2001New secretary appointed (2 pages)
14 April 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 April 2001New secretary appointed (2 pages)
14 April 2001Return made up to 02/03/01; full list of members (6 pages)
28 December 2000Full accounts made up to 29 February 2000 (11 pages)
28 December 2000Full accounts made up to 29 February 2000 (11 pages)
21 November 2000Registered office changed on 21/11/00 from: 5 trinity terrace london road derby derbyshire DE1 2QS (1 page)
21 November 2000Registered office changed on 21/11/00 from: 5 trinity terrace london road derby derbyshire DE1 2QS (1 page)
15 May 2000Return made up to 02/03/00; full list of members (6 pages)
15 May 2000Return made up to 02/03/00; full list of members (6 pages)
22 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
22 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
23 March 1999Return made up to 02/03/99; full list of members (6 pages)
23 March 1999Return made up to 02/03/99; full list of members (6 pages)
17 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
17 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
16 March 1998Return made up to 02/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 March 1998Return made up to 02/03/98; full list of members (6 pages)
18 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
18 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
24 March 1997Return made up to 02/03/97; no change of members
  • 363(287) ‐ Registered office changed on 24/03/97
(4 pages)
24 March 1997Return made up to 02/03/97; no change of members (4 pages)
6 November 1996Accounts for a small company made up to 28 February 1996 (5 pages)
6 November 1996Accounts for a small company made up to 28 February 1996 (5 pages)
8 March 1996Return made up to 02/03/96; no change of members (4 pages)
8 March 1996Return made up to 02/03/96; no change of members (4 pages)
5 January 1996Accounts for a small company made up to 28 February 1995 (5 pages)
5 January 1996Accounts for a small company made up to 28 February 1995 (5 pages)
3 May 1995Return made up to 02/03/95; full list of members (7 pages)
3 May 1995Return made up to 02/03/95; full list of members (14 pages)