Company NameGraphic Eye Marketing Services Limited
Company StatusDissolved
Company Number02930549
CategoryPrivate Limited Company
Incorporation Date19 May 1994(29 years, 10 months ago)
Dissolution Date28 April 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameIsabella Smith
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1994(1 month, 1 week after company formation)
Appointment Duration14 years, 10 months (closed 28 April 2009)
RoleBusiness Consultant
Correspondence AddressShire House
Monk Sherborne Road
Ramsdell
Hampshire
RG26 5PR
Secretary NameMr Olufela Sanu
NationalityBritish
StatusClosed
Appointed29 June 1994(1 month, 1 week after company formation)
Appointment Duration14 years, 10 months (closed 28 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Ridgeway
Enfield
Middlesex
EN2 8QH
Director NamePhilip Smith
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1997(3 years, 5 months after company formation)
Appointment Duration11 years, 6 months (closed 28 April 2009)
RoleCompany Director
Correspondence AddressShire House Monksherborne Road
Ramsdell
Tadley
Hampshire
RG26 5PR
Director NameMr Olufela Sanu
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 The Ridgeway
Enfield
Middlesex
EN2 8QH
Secretary NameBisi Banke Sanu
NationalityBritish
StatusResigned
Appointed19 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address13 Downhills Way
Tottenham
London
N17 6AN

Location

Registered Address334 Holloway Road
London
N7 6NJ
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London

Financials

Year2014
Net Worth£21,636
Cash£13,110
Current Liabilities£9,874

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 July 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
21 July 2007Return made up to 19/05/07; no change of members (7 pages)
21 August 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
14 August 2006Return made up to 19/05/06; full list of members (7 pages)
7 July 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
26 May 2005Return made up to 19/05/05; full list of members (7 pages)
9 July 2004Return made up to 19/05/04; full list of members (7 pages)
4 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
13 October 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
23 July 2003Return made up to 19/05/03; full list of members (7 pages)
5 September 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
11 June 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2001Accounts made up to 30 April 2000 (11 pages)
5 September 2000Return made up to 19/05/00; full list of members (6 pages)
2 March 2000Accounts made up to 30 April 1999 (11 pages)
3 June 1999Return made up to 19/05/99; no change of members (4 pages)
13 March 1999Accounts made up to 30 April 1998 (11 pages)
4 February 1999Registered office changed on 04/02/99 from: tall trees monk sherborne road ramsdell hampshire RG26 5PR (1 page)
14 August 1998Return made up to 19/05/98; full list of members (5 pages)
15 December 1997Accounts for a small company made up to 30 April 1997 (10 pages)
9 December 1997Ad 01/11/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 July 1997Return made up to 19/05/97; no change of members (4 pages)
4 March 1997Accounts made up to 30 April 1996 (10 pages)
18 July 1996Return made up to 19/05/96; no change of members (4 pages)
11 January 1996Accounts made up to 30 April 1995 (8 pages)
27 June 1995Return made up to 19/05/95; full list of members (6 pages)