Company NameIllumination & Sara Graphics Ltd
Company StatusDissolved
Company Number03321183
CategoryPrivate Limited Company
Incorporation Date20 February 1997(27 years, 2 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Stephen Charles Crump
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1997(same day as company formation)
RolePrint Sales Designs
Country of ResidenceUnited Kingdom
Correspondence AddressStreet Cottage The Street
Ulcombe
Maidstone
Kent
ME17 1DU
Secretary NameAlison Jane Crump
NationalityBritish
StatusClosed
Appointed20 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressStreet Cottage The Street
Ulcombe
Maidstone
Kent
ME17 1DU
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed20 February 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed20 February 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressHacker Young
St Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Turnover£305,883
Gross Profit£64,449
Net Worth-£698
Cash£5
Current Liabilities£49,485

Accounts

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

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2008Return of final meeting of creditors (1 page)
14 August 2003Registered office changed on 14/08/03 from: 11 christchurch house beaufort court medway city estate rochester kent ME2 4FX (1 page)
11 August 2003Appointment of a liquidator (1 page)
13 June 2003Order of court to wind up (2 pages)
11 June 2002Return made up to 30/03/02; full list of members (8 pages)
27 April 2001Return made up to 30/03/01; full list of members
  • 363(287) ‐ Registered office changed on 27/04/01
(6 pages)
3 October 2000Full accounts made up to 31 March 1999 (9 pages)
11 April 2000Return made up to 30/03/00; full list of members (6 pages)
19 May 1999Full accounts made up to 31 March 1998 (7 pages)
10 April 1999Return made up to 30/03/99; no change of members (4 pages)
26 March 1998Ad 19/02/98--------- £ si 99@1 (2 pages)
26 March 1998Return made up to 20/02/98; full list of members (6 pages)
11 February 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
6 February 1998Registered office changed on 06/02/98 from: 152 city road london EC1V 2NX (1 page)
18 March 1997New secretary appointed (2 pages)
5 March 1997Secretary resigned (1 page)
5 March 1997Director resigned (1 page)
20 February 1997Incorporation (10 pages)