Company NameNetwork Graphics Limited
Company StatusDissolved
Company Number03126153
CategoryPrivate Limited Company
Incorporation Date14 November 1995(28 years, 5 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael John Horsfall
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address36 The Avenue
Sunbury On Thames
Middlesex
TW16 5ES
Director NameRobert Watson Bruce Corsie
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1996(8 months, 1 week after company formation)
Appointment Duration6 years, 5 months (closed 14 January 2003)
RolePrinter
Correspondence Address73 Lancaster Avenue
Guildford
Surrey
GU1 3JR
Secretary NameRobert Watson Bruce Corsie
NationalityBritish
StatusClosed
Appointed25 July 1996(8 months, 1 week after company formation)
Appointment Duration6 years, 5 months (closed 14 January 2003)
RolePrinter
Correspondence Address73 Lancaster Avenue
Guildford
Surrey
GU1 3JR
Director NameLynette Anne Horsfall
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(same day as company formation)
RoleProposed Director
Correspondence Address36 The Avenue
Sunbury On Thames
Middlesex
TW16 5ES
Secretary NameLynette Anne Horsfall
NationalityBritish
StatusResigned
Appointed14 November 1995(same day as company formation)
RoleProposed Director
Correspondence Address36 The Avenue
Sunbury On Thames
Middlesex
TW16 5ES
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 November 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6 The Mercury Centre
Central Way
North Feltham Trading Estate
Middlesex
TW14 0RN
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
14 December 2000Return made up to 14/11/00; full list of members (6 pages)
14 December 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
23 January 2000Return made up to 14/11/99; full list of members (6 pages)
23 January 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
4 August 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
4 August 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
2 December 1998Return made up to 14/11/98; no change of members (4 pages)
9 December 1997Return made up to 14/11/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 November 1997Full accounts made up to 30 April 1997 (11 pages)
3 October 1997Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
12 March 1997Return made up to 14/11/96; full list of members (6 pages)
4 August 1996New secretary appointed;new director appointed (1 page)
4 August 1996Secretary resigned;director resigned (2 pages)
4 August 1996Registered office changed on 04/08/96 from: hakim fry 69-71 east street epsom surrey KT17 1BP (1 page)
8 July 1996Accounting reference date notified as 30/04 (1 page)
5 March 1996Registered office changed on 05/03/96 from: 69-71 east street epsom surrey KT17 1BP (1 page)
1 March 1996Location of debenture register (1 page)
1 March 1996New director appointed (3 pages)
1 March 1996Location of register of directors' interests (1 page)
1 March 1996Ad 14/11/95--------- £ si 1@1=1 £ ic 3/4 (2 pages)
1 March 1996New secretary appointed (2 pages)
1 March 1996Notice of assignment of name or new name to shares (1 page)
1 March 1996Location of register of members (1 page)
1 March 1996Ad 14/11/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 February 1996Particulars of mortgage/charge (3 pages)
16 November 1995Secretary resigned (2 pages)
14 November 1995Incorporation (22 pages)