Company NameGraphon Limited
Company StatusDissolved
Company Number03811000
CategoryPrivate Limited Company
Incorporation Date21 July 1999(24 years, 9 months ago)
Dissolution Date18 May 2004 (19 years, 11 months ago)
Previous NameLegaltown Limited

Business Activity

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

Directors

Director NameWilliam Swain
Date of BirthDecember 1940 (Born 83 years ago)
NationalityAmerican
StatusClosed
Appointed20 March 2000(8 months after company formation)
Appointment Duration4 years, 1 month (closed 18 May 2004)
RoleChief Financial Officer
Correspondence Address400 Cochrane Circle
Morgan Hill
95037
United States
Secretary NameThomas Castanzo
NationalityBritish
StatusClosed
Appointed12 September 2001(2 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 18 May 2004)
RoleCompany Director
Correspondence Address1 Cherington Way
Ascot
Berkshire
SL5 8TJ
Director NameEdmund Becmer
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 1999(1 week, 1 day after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 March 2000)
RoleCompany Director
Correspondence Address6501 Circle Hill Drive
San Jose
Ca 95120
Foreign
Director NameRobin Ford
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 1999(1 week, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 10 January 2002)
RoleCompany Director
Correspondence Address400 Cochrane Circle
Morgan Hill
95037 California
United States
Director NamePrakash Jadeja
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(1 week, 1 day after company formation)
Appointment Duration2 years, 8 months (resigned 05 April 2002)
RoleCompany Director
Correspondence Address121 John Kirtz Court
Ca95008
Campbell
United States
Secretary NamePrakash Jadeja
NationalityBritish
StatusResigned
Appointed29 July 1999(1 week, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 12 September 2001)
RoleCompany Director
Correspondence Address121 John Kirtz Court
Ca95008
Campbell
United States
Director NameWalter Keller
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 1999(4 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 January 2002)
RoleCEO
Correspondence Address400 Cochrane Circle
Morgan Hill
95037 California
United States
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£532,763
Net Worth£95,193
Cash£8,199
Current Liabilities£19,902

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2004First Gazette notice for voluntary strike-off (1 page)
19 December 2003Application for striking-off (1 page)
12 August 2003Return made up to 21/07/03; full list of members (5 pages)
20 May 2003Full accounts made up to 31 December 2001 (12 pages)
28 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
27 September 2002Location of register of members (1 page)
27 September 2002Return made up to 21/07/02; full list of members (5 pages)
12 September 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
11 October 2001New secretary appointed (2 pages)
1 October 2001Secretary resigned (1 page)
30 August 2001Return made up to 21/07/01; full list of members (7 pages)
23 May 2001Full accounts made up to 31 December 2000 (11 pages)
11 May 2001Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
11 May 2001Registered office changed on 11/05/01 from: 8 baker street london W1M 1DA (2 pages)
16 October 2000Director's particulars changed (1 page)
16 October 2000Director resigned (1 page)
16 October 2000New director appointed (2 pages)
16 October 2000Director's particulars changed (1 page)
16 October 2000Return made up to 21/07/00; full list of members (6 pages)
22 December 1999New director appointed (3 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
15 September 1999Director resigned (1 page)
15 September 1999New director appointed (2 pages)
15 September 1999New secretary appointed;new director appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999Secretary resigned (1 page)
2 August 1999Registered office changed on 02/08/99 from: 120 east road london N1 6AA (1 page)
21 July 1999Incorporation (15 pages)