Company NameIllustrators. Co Limited
Company StatusDissolved
Company Number03418074
CategoryPrivate Limited Company
Incorporation Date12 August 1997(26 years, 8 months ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)
Previous NameWinfield Bookkeeping Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePatrick Michael David Gamble
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1998(1 year, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 18 June 2002)
RoleCompany Director
Correspondence Address3 Richborne Terrace Mary Dine Court
Palfrey Place
London
SW8 1AR
Director NameAndrew Beint
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(10 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 02 October 1998)
RoleProject Manager
Correspondence Address29 Ducie Street
London
SW4 7RP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed12 August 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed12 August 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameNytec Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 1998(10 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2000)
Correspondence AddressHermitage House 45 Church Street
Reigate
Surrey
RH2 0AD

Location

Registered Address3 Richborne Terrace
London
SW8 1AS
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Financials

Year2014
Turnover£325,660
Gross Profit£107,920
Net Worth£19,218
Cash£15,592
Current Liabilities£73,344

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

18 June 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
17 August 2000Return made up to 12/08/00; full list of members (7 pages)
7 June 2000Secretary resigned (1 page)
4 April 2000Full accounts made up to 30 June 1999 (9 pages)
23 September 1999Return made up to 12/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 May 1999Accounting reference date shortened from 31/08/98 to 30/06/98 (1 page)
5 May 1999Registered office changed on 05/05/99 from: hermitage house 45 church street reigate surrey RH2 0AD (1 page)
5 May 1999Accounts for a dormant company made up to 30 June 1998 (6 pages)
5 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 October 1998Director resigned (1 page)
12 October 1998New director appointed (2 pages)
29 September 1998Return made up to 12/08/98; full list of members (5 pages)
9 July 1998New secretary appointed (2 pages)
9 July 1998Registered office changed on 09/07/98 from: 61 paul mall london SW1 5HZ (1 page)
9 July 1998New director appointed (2 pages)
3 July 1998Memorandum and Articles of Association (9 pages)
30 June 1998Company name changed winfield bookkeeping LIMITED\certificate issued on 30/06/98 (2 pages)
16 June 1998Registered office changed on 16/06/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
16 June 1998Secretary resigned (1 page)
16 June 1998Director resigned (1 page)
12 August 1997Incorporation (14 pages)