Company NameDiagraph Europe Limited
Company StatusDissolved
Company Number03430690
CategoryPrivate Limited Company
Incorporation Date2 September 1997(26 years, 7 months ago)
Dissolution Date11 January 2005 (19 years, 2 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 Giles Matthew Hudson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(5 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 11 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wentworth Grange
Winchester
Hampshire
SO22 4HZ
Director NameGavin Udall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(5 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 11 January 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Lodge
Romsey Road, Whiteparish
Salisbury
Wiltshire
SP5 2SD
Director NameMr Edward Ufland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(5 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 11 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Laurel Court
9 Saint Marys Avenue
London
N3 1SW
Secretary NameS & J Registrars Limited (Corporation)
StatusClosed
Appointed01 February 2003(5 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 11 January 2005)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameWilliam Roger Patterson
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed02 September 1997(same day as company formation)
RoleExecutive
Correspondence Address205 Greenburn
St Charles
Missouri
63304
Secretary NamePaul Edward Hauser
NationalityAmerican
StatusResigned
Appointed02 September 1997(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressMedlar Tree Gravel Path
Berkhamsted
Hertfordshire
HP4 2PH
Director NameMichael Gornick
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed05 September 1997(3 days after company formation)
Appointment Duration1 year (resigned 14 September 1998)
RoleExecutive
Correspondence Address28 Jasmine Court
Woodyates Road
Lee London
Kent
SE12 9JD
Director NameSarah Devecmon Brigham
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 1997(6 days after company formation)
Appointment Duration3 years, 11 months (resigned 29 August 2001)
RoleVice President
Correspondence Address1233 Briarwood
St Louis
Missouri
63124
Director NameDavid Gerard Maloney
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 1997(6 days after company formation)
Appointment Duration3 years, 11 months (resigned 29 August 2001)
RoleController
Correspondence Address16091 Nantucket Island Drive
Grover
Missouri
United States
Director NameKevin Joseph Gold
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 1997(6 days after company formation)
Appointment Duration3 years, 11 months (resigned 29 August 2001)
RoleDirector International Sales
Correspondence Address252 Glen Valley Drive
Chesterfield Missouri
St Louis
63017
Director NameJames R Brigham
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 1997(6 days after company formation)
Appointment Duration3 years, 11 months (resigned 29 August 2001)
RoleCEO
Correspondence Address5795 Lindell Boulevard
St Louis
Missouri
63112
Director NameThomas Arwyn Lewis
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(3 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2003)
RoleCompany Director
Correspondence Address35 Clos Glanlliw
Pontlliw
Swansea
West Glamorgan
SA4 9DW
Wales
Director NameClive Michael Douglas Probert
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(3 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2003)
RoleCompany Director
Correspondence AddressCefn Bryn Cottage
Penmaen
Swansea
West Glamorgan
SA3 2HQ
Wales
Director NameAllan Cameron Sutherland
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 2001(3 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 May 2003)
RoleCompany Director
Correspondence Address13722 Logan Drive
Orland Park
Illinois Il60462
United States
Secretary NameClive Michael Douglas Probert
NationalityBritish
StatusResigned
Appointed29 August 2001(3 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2003)
RoleSecretary
Correspondence AddressCefn Bryn Cottage
Penmaen
Swansea
West Glamorgan
SA3 2HQ
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 September 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 September 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressClements House
14-18 Gresham Street
London
EC2V 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 November 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2004First Gazette notice for voluntary strike-off (1 page)
11 August 2004Application for striking-off (1 page)
19 September 2003Return made up to 02/09/03; full list of members (7 pages)
9 June 2003Full accounts made up to 30 November 2002 (13 pages)
27 May 2003Director resigned (1 page)
11 April 2003Director's particulars changed (1 page)
20 February 2003New director appointed (4 pages)
20 February 2003New director appointed (6 pages)
20 February 2003New director appointed (4 pages)
19 February 2003Secretary resigned;director resigned (1 page)
19 February 2003Registered office changed on 19/02/03 from: itw uk corporate office po box 87 queensway fforestfach swansea west glamorgan SA5 4YE (1 page)
19 February 2003Director resigned (1 page)
19 February 2003New secretary appointed (2 pages)
3 October 2002Return made up to 02/09/02; full list of members (7 pages)
19 August 2002Auditor's resignation (2 pages)
27 June 2002Full accounts made up to 30 November 2001 (14 pages)
2 November 2001Registered office changed on 02/11/01 from: bryan cave 33 cannon street london EC4M 5SB (1 page)
15 October 2001New director appointed (2 pages)
8 October 2001Return made up to 02/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2001New director appointed (3 pages)
3 September 2001Director resigned (1 page)
3 September 2001Secretary resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001New secretary appointed;new director appointed (4 pages)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
22 June 2001Accounting reference date extended from 31/05/01 to 30/11/01 (1 page)
21 June 2001Full accounts made up to 31 May 2000 (13 pages)
2 April 2001Delivery ext'd 3 mth 31/05/00 (1 page)
3 October 2000Return made up to 02/09/00; full list of members (7 pages)
22 June 2000Full accounts made up to 31 May 1999 (12 pages)
19 April 2000Registered office changed on 19/04/00 from: 29 queen anne's gate london SW1H 9BU (1 page)
13 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
28 September 1999Return made up to 02/09/99; no change of members (6 pages)
4 July 1999Full accounts made up to 31 May 1998 (12 pages)
8 October 1998Return made up to 02/09/98; full list of members (8 pages)
2 October 1998Director resigned (1 page)
11 September 1997New director appointed (2 pages)
8 September 1997Director resigned (1 page)
8 September 1997Secretary resigned (1 page)
8 September 1997New director appointed (2 pages)
8 September 1997New secretary appointed (2 pages)
2 September 1997Incorporation (16 pages)