Company NameCrossword Graphics (London) Limited
Company StatusDissolved
Company Number03383664
CategoryPrivate Limited Company
Incorporation Date9 June 1997(26 years, 11 months ago)
Dissolution Date8 August 2006 (17 years, 8 months ago)
Previous NameSheerweave (DCS) Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Aloysius Cedric D`Cruz
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address7 Dearne Close
Stanmore
Middlesex
HA7 3AT
Director NameMr Thomas John Welch
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindmill Cottage, Sandford Mill Road
Chelmsford
Essex
CM2 6NS
Secretary NameMr Thomas John Welch
NationalityBritish
StatusClosed
Appointed09 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindmill Cottage, Sandford Mill Road
Chelmsford
Essex
CM2 6NS
Director NameKevin John Phelps
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(same day as company formation)
RoleTypesetter
Correspondence Address36 Bishops Avenue
Northwood
Middlesex
HA6 3DG
Secretary NameJoanne Phelps
NationalityAustralian
StatusResigned
Appointed09 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address36 Bishops Avenue
Northwood
Middlesex
HA6 3DG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 16 Clifton Centre
110 Clifton Street
London
EC2A 4LD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£118,277
Cash£119,077
Current Liabilities£332,593

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
16 March 2006Application for striking-off (1 page)
6 July 2005Return made up to 09/06/05; full list of members (3 pages)
29 June 2005Secretary's particulars changed (1 page)
29 June 2005Director's particulars changed (1 page)
8 June 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
21 October 2004Return made up to 09/06/04; full list of members (8 pages)
22 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
11 July 2003Return made up to 09/06/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
11 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 January 2003Ad 16/12/02--------- £ si 94@1=94 £ ic 6/100 (3 pages)
6 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
20 August 2002Amended accounts made up to 31 December 2000 (5 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 October 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
24 July 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 May 2001New secretary appointed;new director appointed (2 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
19 January 2001Memorandum and Articles of Association (15 pages)
17 January 2001Company name changed digital creative services limite d\certificate issued on 17/01/01 (2 pages)
26 June 2000Return made up to 09/06/00; full list of members (6 pages)
13 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
30 September 1999Particulars of mortgage/charge (5 pages)
30 June 1999Return made up to 09/06/99; change of members (6 pages)
25 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
26 April 1999Registered office changed on 26/04/99 from: marten house 39/47 east road london N1 6AH (1 page)
26 April 1999Ad 31/03/99--------- £ si 4@1=4 £ ic 2/6 (2 pages)
9 September 1998Return made up to 09/06/98; full list of members (6 pages)
27 February 1998Company name changed sharpscan LIMITED\certificate issued on 02/03/98 (2 pages)
8 September 1997Company name changed opus (1997) LIMITED\certificate issued on 09/09/97 (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997Director resigned (1 page)
16 June 1997New secretary appointed (2 pages)
16 June 1997Secretary resigned (1 page)
9 June 1997Incorporation (20 pages)