Company NameIn Graphic Detail Limited
Company StatusDissolved
Company Number03173115
CategoryPrivate Limited Company
Incorporation Date14 March 1996(28 years, 1 month ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameColin Gerald Smith
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1996(same day as company formation)
RoleSales Marketing
Correspondence Address5 The Fairway
Cox Green
Maidenhead
Berkshire
SL6 3AR
Director NameGary Colin Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1996(same day as company formation)
RoleArt Producer
Correspondence Address19 Gorse Meade
Slough
Berkshire
SL1 2UT
Secretary NameColin Gerald Smith
NationalityBritish
StatusClosed
Appointed14 March 1996(same day as company formation)
RoleSales Marketing
Correspondence Address5 The Fairway
Cox Green
Maidenhead
Berkshire
SL6 3AR
Director NameGeraldine Ann Smith
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(same day as company formation)
RoleFinance
Correspondence Address5 The Fairway
Cox Green
Maidenhead
Berkshire
SL6 3AR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 March 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 1, West Surrey Estate
Ashford Road
Ashford
Middlesex
TW15 1XB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardLaleham and Shepperton Green
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
19 May 2000Full accounts made up to 31 March 1999 (12 pages)
18 May 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
8 March 1999Full accounts made up to 31 March 1998 (12 pages)
31 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 December 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
3 October 1997Return made up to 14/03/97; full list of members
  • 363(287) ‐ Registered office changed on 03/10/97
(6 pages)
22 March 1996New director appointed (1 page)
22 March 1996Director resigned (1 page)
22 March 1996New secretary appointed;new director appointed (1 page)
22 March 1996New director appointed (1 page)
22 March 1996Secretary resigned (1 page)
14 March 1996Incorporation (19 pages)