Surbiton
Surrey
KT6 5NA
Director Name | Mr Matthew Robert Armitage |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2009(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (closed 19 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodcroft The Drive Wonersh Guildford Surrey GU5 0QW |
Director Name | Patrick Neil Martell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2009(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 19 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Norfolk Mansions Prince Of Wales Drive London SW11 4HL |
Director Name | Nicola Gidney |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Role | Exhibition Contractor |
Country of Residence | Ireland |
Correspondence Address | 19 Devon Crescent Redhill RH1 6BB |
Director Name | Paul Allen Tanswell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Role | Exhibition Contractor |
Correspondence Address | 19 Devon Crescent Redhill Surrey RH1 6BB |
Director Name | David John Tanswell |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Cabbage Stalk Cottage Cat Street, Upper Hartfield Hartfield East Sussex TN7 4DY |
Secretary Name | Michael John Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Two Gates The Street Eyke Woodbridge Suffolk IP12 2QG |
Secretary Name | David John Tanswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | Cabbage Stalk Cottage Cat Street, Upper Hartfield Hartfield East Sussex TN7 4DY |
Secretary Name | Colin Edward Robert Walder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 February 2005) |
Role | Administrator |
Correspondence Address | 14 Downland Copse Uckfield East Sussex TN22 1SX |
Director Name | Paul Michael Green |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Hendham Road London SW17 7DQ |
Director Name | Mr Robert Kelly |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 07 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Great Stony Park Ongar Essex CM5 0TH |
Director Name | David William Wicks |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(10 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | 30 Palmerston Road London SW14 7PZ |
Secretary Name | David William Wicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 November 2006) |
Role | Company Director |
Correspondence Address | 30 Palmerston Road London SW14 7PZ |
Director Name | Mr Brian Charles Edwards |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sequoia Grassy Lane Sevenoaks Kent TN13 1PL |
Director Name | Mark Alexander Lockley |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edgewood Gables The Holloway Rowney Green Worcestershire B48 7QA |
Director Name | Raymond Victor Morley |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(12 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 March 2007) |
Role | Finance Director |
Correspondence Address | Flat G 10 Thorney Crescent London SW11 3TR |
Director Name | Mr Simon Christopher Ward |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard Well Chapel Street Welford On Avon Stratford Upon Avon Warwickshire CV37 8QE |
Director Name | Mr Lloyd John Wigglesworth |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Latton House Latton Cricklade Swindon SN6 6DP |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | www.servicegraphics.co.uk |
---|
Registered Address | One Tudor Street London EC4Y 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
15k at £1 | Service Graphics LTD 100.00% Ordinary |
---|
Latest Accounts | 27 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2014 | Application to strike the company off the register (3 pages) |
23 April 2014 | Application to strike the company off the register (3 pages) |
12 March 2014 | Solvency statement dated 06/03/14 (1 page) |
12 March 2014 | Statement of capital on 12 March 2014
|
12 March 2014 | Statement by directors (1 page) |
12 March 2014 | Resolutions
|
12 March 2014 | Statement of capital on 12 March 2014
|
12 March 2014 | Resolutions
|
12 March 2014 | Solvency statement dated 06/03/14 (1 page) |
12 March 2014 | Statement by directors (1 page) |
21 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders (5 pages) |
21 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders (5 pages) |
15 July 2013 | Termination of appointment of Lloyd Wigglesworth as a director (1 page) |
15 July 2013 | Termination of appointment of Lloyd Wigglesworth as a director (1 page) |
3 May 2013 | Accounts for a dormant company made up to 27 July 2012 (6 pages) |
3 May 2013 | Accounts for a dormant company made up to 27 July 2012 (6 pages) |
28 March 2013 | Resolutions
|
28 March 2013 | Resolutions
|
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 January 2013 | Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages) |
28 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Accounts for a dormant company made up to 29 July 2011 (9 pages) |
28 May 2012 | Accounts for a dormant company made up to 29 July 2011 (9 pages) |
28 May 2012 | Resolutions
|
28 May 2012 | Resolutions
|
11 May 2012 | Termination of appointment of Robert Kelly as a director (1 page) |
11 May 2012 | Termination of appointment of Robert Kelly as a director (1 page) |
26 April 2012 | Termination of appointment of David Wicks as a director (1 page) |
26 April 2012 | Termination of appointment of David Wicks as a director (1 page) |
1 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (8 pages) |
1 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (8 pages) |
26 April 2011 | Full accounts made up to 30 July 2010 (18 pages) |
26 April 2011 | Full accounts made up to 30 July 2010 (18 pages) |
14 April 2011 | Registered office address changed from St Ives House Lavington Street London SE1 0NX on 14 April 2011 (1 page) |
14 April 2011 | Registered office address changed from St Ives House Lavington Street London SE1 0NX on 14 April 2011 (1 page) |
12 January 2011 | Termination of appointment of Paul Tanswell as a director (1 page) |
12 January 2011 | Termination of appointment of Paul Tanswell as a director (1 page) |
4 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (9 pages) |
4 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (9 pages) |
29 April 2010 | Full accounts made up to 31 July 2009 (20 pages) |
29 April 2010 | Full accounts made up to 31 July 2009 (20 pages) |
30 September 2009 | Director appointed lloyd john wigglesworth (3 pages) |
30 September 2009 | Director appointed lloyd john wigglesworth (3 pages) |
30 September 2009 | Director appointed patrick martell (2 pages) |
30 September 2009 | Director appointed patrick martell (2 pages) |
14 September 2009 | Director appointed matthew robert armitage (2 pages) |
14 September 2009 | Director appointed matthew robert armitage (2 pages) |
24 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
24 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
14 August 2009 | Appointment terminated director brian edwards (1 page) |
14 August 2009 | Appointment terminated director brian edwards (1 page) |
17 June 2009 | Appointment terminated director paul green (1 page) |
17 June 2009 | Appointment terminated director paul green (1 page) |
28 May 2009 | Full accounts made up to 1 August 2008 (17 pages) |
28 May 2009 | Full accounts made up to 1 August 2008 (17 pages) |
28 May 2009 | Full accounts made up to 1 August 2008 (17 pages) |
9 April 2009 | Appointment terminated director simon ward (1 page) |
9 April 2009 | Appointment terminated director simon ward (1 page) |
8 August 2008 | Appointment terminated director mark lockley (1 page) |
8 August 2008 | Appointment terminated director mark lockley (1 page) |
29 July 2008 | Return made up to 19/07/08; full list of members (5 pages) |
29 July 2008 | Return made up to 19/07/08; full list of members (5 pages) |
2 June 2008 | Full accounts made up to 3 August 2007 (17 pages) |
2 June 2008 | Full accounts made up to 3 August 2007 (17 pages) |
2 June 2008 | Full accounts made up to 3 August 2007 (17 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
2 November 2007 | Accounting reference date shortened from 31/12/07 to 31/07/07 (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
2 November 2007 | Accounting reference date shortened from 31/12/07 to 31/07/07 (1 page) |
23 October 2007 | Auditor's resignation (1 page) |
23 October 2007 | Auditor's resignation (1 page) |
24 August 2007 | Resolutions
|
24 August 2007 | Resolutions
|
8 August 2007 | Return made up to 19/07/07; full list of members (5 pages) |
8 August 2007 | Return made up to 19/07/07; full list of members (5 pages) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
24 November 2006 | New director appointed (3 pages) |
24 November 2006 | New director appointed (3 pages) |
23 November 2006 | New director appointed (3 pages) |
23 November 2006 | New director appointed (3 pages) |
23 November 2006 | New secretary appointed (2 pages) |
23 November 2006 | New secretary appointed (2 pages) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | New director appointed (2 pages) |
20 November 2006 | Secretary resigned (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: 3 osiers road wandsworth london SW18 1NL (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: 3 osiers road wandsworth london SW18 1NL (1 page) |
20 November 2006 | Secretary resigned (1 page) |
18 October 2006 | Return made up to 19/07/06; full list of members (8 pages) |
18 October 2006 | Return made up to 19/07/06; full list of members (8 pages) |
27 July 2006 | Particulars of mortgage/charge (3 pages) |
27 July 2006 | Particulars of mortgage/charge (3 pages) |
13 July 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
13 July 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
3 January 2006 | Return made up to 19/07/05; full list of members (8 pages) |
3 January 2006 | Return made up to 19/07/05; full list of members (8 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | Resolutions
|
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: unit 2 edenbridge trading centre hever road, edenbridge kent TN8 5EA (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: unit 2 edenbridge trading centre hever road, edenbridge kent TN8 5EA (1 page) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New secretary appointed;new director appointed (2 pages) |
9 March 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
9 March 2005 | New secretary appointed;new director appointed (2 pages) |
9 March 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
9 March 2005 | Resolutions
|
9 March 2005 | Secretary resigned (1 page) |
4 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2004 | Accounts for a small company made up to 31 July 2004 (6 pages) |
10 December 2004 | Accounts for a small company made up to 31 July 2004 (6 pages) |
15 August 2004 | Return made up to 19/07/04; full list of members (3 pages) |
15 August 2004 | Return made up to 19/07/04; full list of members (3 pages) |
5 July 2004 | Secretary's particulars changed (1 page) |
5 July 2004 | Secretary's particulars changed (1 page) |
6 May 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
6 May 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
11 July 2003 | Return made up to 19/07/03; full list of members (7 pages) |
11 July 2003 | Return made up to 19/07/03; full list of members (7 pages) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
11 July 2002 | Return made up to 19/07/02; full list of members
|
11 July 2002 | Return made up to 19/07/02; full list of members
|
14 May 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
14 May 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
8 October 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
8 October 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
9 August 2001 | Return made up to 19/07/01; full list of members
|
9 August 2001 | Return made up to 19/07/01; full list of members
|
11 April 2001 | Secretary resigned;director resigned (1 page) |
11 April 2001 | New secretary appointed (2 pages) |
11 April 2001 | Secretary resigned;director resigned (1 page) |
11 April 2001 | New secretary appointed (2 pages) |
18 July 2000 | Return made up to 19/07/00; full list of members
|
18 July 2000 | Return made up to 19/07/00; full list of members
|
27 September 1999 | Full accounts made up to 31 July 1999 (11 pages) |
27 September 1999 | Full accounts made up to 31 July 1999 (11 pages) |
10 August 1999 | Return made up to 19/07/99; no change of members (4 pages) |
10 August 1999 | Return made up to 19/07/99; no change of members (4 pages) |
5 October 1998 | Full accounts made up to 31 July 1998 (11 pages) |
5 October 1998 | Full accounts made up to 31 July 1998 (11 pages) |
9 July 1998 | Return made up to 19/07/98; full list of members (6 pages) |
9 July 1998 | Return made up to 19/07/98; full list of members (6 pages) |
26 October 1997 | Full accounts made up to 31 July 1997 (14 pages) |
26 October 1997 | Full accounts made up to 31 July 1997 (14 pages) |
19 August 1997 | Return made up to 19/07/97; no change of members (6 pages) |
19 August 1997 | Return made up to 19/07/97; no change of members (6 pages) |
2 December 1996 | Full accounts made up to 31 July 1996 (16 pages) |
2 December 1996 | Full accounts made up to 31 July 1996 (16 pages) |
7 August 1996 | Return made up to 19/07/96; no change of members (4 pages) |
7 August 1996 | Return made up to 19/07/96; no change of members (4 pages) |
11 January 1996 | Full accounts made up to 31 July 1995 (15 pages) |
11 January 1996 | Full accounts made up to 31 July 1995 (15 pages) |
25 August 1995 | Ad 11/07/95--------- £ si 14998@1 (2 pages) |
25 August 1995 | Ad 11/07/95--------- £ si 14998@1 (2 pages) |
25 August 1995 | Particulars of contract relating to shares (4 pages) |
25 August 1995 | Particulars of contract relating to shares (4 pages) |
18 August 1995 | Ad 11/07/95--------- £ si 14998@1 (2 pages) |
18 August 1995 | Ad 11/07/95--------- £ si 14998@1 (2 pages) |
27 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 July 1995 | Resolutions
|
27 July 1995 | Nc inc already adjusted 11/07/95 (1 page) |
27 July 1995 | Return made up to 19/07/95; full list of members (6 pages) |
27 July 1995 | Resolutions
|
27 July 1995 | Return made up to 19/07/95; full list of members (6 pages) |
27 July 1995 | Resolutions
|
27 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 July 1995 | Nc inc already adjusted 11/07/95 (1 page) |
27 July 1995 | Resolutions
|
1 February 1995 | Particulars of mortgage/charge (3 pages) |
1 February 1995 | Particulars of mortgage/charge (3 pages) |
19 July 1994 | Incorporation (22 pages) |
19 July 1994 | Incorporation (22 pages) |