Company NameLook Twice Graphics Limited
Company StatusDissolved
Company Number03009288
CategoryPrivate Limited Company
Incorporation Date12 January 1995(29 years, 3 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Roger Edward Fitzgerald
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1995(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address7a Holly Bush Lane
Sevenoaks
Kent
TN13 3UN
Director NameMr David Heslop
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1995(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Old School House 41 The Avenue
Worminghall
Aylesbury
Buckinghamshire
HP18 9LD
Director NameJohn Walter Robert Kempster
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1995(same day as company formation)
RoleArchitect
Correspondence AddressLetterbox Cottage
Sutton Village
Witney
Oxon
OX29 5RU
Director NameJames Richard Middleton-Stewart
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1999(4 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 14 January 2003)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rockery
Coombe
Sherborne
Dorset
DT9 4BX
Secretary NameJames Richard Middleton-Stewart
NationalityBritish
StatusClosed
Appointed18 July 2001(6 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 14 January 2003)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rockery
Coombe
Sherborne
Dorset
DT9 4BX
Director NameGuy Nicholas John Hutchings
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(same day as company formation)
RoleGraphic Designer
Correspondence Address44 Lavington Road
Ealing
London
W13 9LS
Director NameDavid Beresford Mitchell
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(same day as company formation)
RoleArchitect
Correspondence Address2 Neals Farm Cottages
Wyfold
Reading
Berkshire
RG4 9JF
Director NameMichael John Thomas
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(same day as company formation)
RoleArchitect
Correspondence AddressClive Cottage 5 New Road
Reading
Berkshire
RG1 5JD
Secretary NameMichael John Thomas
NationalityBritish
StatusResigned
Appointed12 January 1995(same day as company formation)
RoleArchitect
Correspondence AddressClive Cottage 5 New Road
Reading
Berkshire
RG1 5JD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1-5 Poland Street
London
W1F 8PR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2002First Gazette notice for voluntary strike-off (1 page)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
26 July 2002Application for striking-off (1 page)
6 December 2001Director resigned (1 page)
8 August 2001Secretary resigned (1 page)
8 August 2001New secretary appointed (2 pages)
26 February 2001Return made up to 12/01/01; full list of members
  • 363(287) ‐ Registered office changed on 26/02/01
(8 pages)
16 June 2000New director appointed (2 pages)
7 June 2000Accounts for a dormant company made up to 30 September 1999 (7 pages)
6 June 2000Director resigned (1 page)
26 May 2000Registered office changed on 26/05/00 from: studio 36 kingly court kingly street london W1R 5LE (1 page)
18 February 2000Return made up to 12/01/00; full list of members (8 pages)
7 February 2000Director resigned (1 page)
1 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
8 February 1999Return made up to 12/01/99; full list of members (8 pages)
23 July 1998Accounts for a small company made up to 30 September 1997 (3 pages)
5 March 1998Return made up to 12/01/98; no change of members (6 pages)
25 June 1997Full accounts made up to 30 September 1996 (3 pages)
2 June 1997Director resigned (1 page)
7 February 1997Return made up to 12/01/97; no change of members (6 pages)
22 November 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 12/11/96
(1 page)
22 November 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/11/96
(1 page)
22 November 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/11/96
(1 page)
18 June 1996Accounts for a small company made up to 30 September 1995 (3 pages)
17 January 1996Return made up to 12/01/96; full list of members (8 pages)