Company NameGraffo Script Limited
Company StatusDissolved
Company Number04380523
CategoryPrivate Limited Company
Incorporation Date25 February 2002(22 years, 1 month ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)
Previous NameUK Dental Supplies Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMs Helena Christine Nicolaou
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2002(same day as company formation)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Selborne Road
Southgate
London
N14 7DH
Secretary NameMiss Martha Casbolt
StatusClosed
Appointed15 September 2014(12 years, 6 months after company formation)
Appointment Duration6 years, 3 months (closed 29 December 2020)
RoleCompany Director
Correspondence AddressUnit 2 Old Court Mews
311a Chase Road
Southgate
London
N14 6JS
Secretary NameMichael Casbolt
NationalityBritish
StatusResigned
Appointed25 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Selborne Road
London
N14 7DH
Secretary NameLaura Herriet Dookheran
NationalityBritish
StatusResigned
Appointed19 June 2003(1 year, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 15 September 2014)
RoleHairdresser
Correspondence Address4 Severn Drive
Enfield
Middlesex
EN1 4LU
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitegraffoscript.com
Telephone020 88821226
Telephone regionLondon

Location

Registered AddressUnit 2 Old Court Mews
311a Chase Road
Southgate
London
N14 6JS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

9 at £1Helena Nicolaou
90.00%
Ordinary
1 at £1Martha Casbolt
10.00%
Ordinary

Financials

Year2014
Net Worth£154,687
Cash£125,019
Current Liabilities£27,971

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

31 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
26 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
2 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 10
(3 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 September 2014Termination of appointment of Laura Herriet Dookheran as a secretary on 15 September 2014 (1 page)
15 September 2014Appointment of Miss Martha Casbolt as a secretary on 15 September 2014 (2 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10
(4 pages)
15 July 2014Director's details changed for Helena Christine Casbolt on 15 July 2014 (2 pages)
24 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-24
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
25 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
28 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (14 pages)
11 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
12 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (14 pages)
18 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
5 March 2009Return made up to 25/02/09; no change of members (10 pages)
16 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 March 2008Return made up to 25/02/08; no change of members (6 pages)
15 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
22 March 2007Return made up to 25/02/07; full list of members (6 pages)
24 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
11 September 2006Registered office changed on 11/09/06 from: suite 2 2ND floor newby house 309 chase road london N14 6JS (1 page)
27 February 2006Return made up to 25/02/06; full list of members (6 pages)
14 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
28 February 2005Return made up to 25/02/05; full list of members (2 pages)
1 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
23 February 2004Return made up to 25/02/04; full list of members (6 pages)
12 November 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
26 June 2003New secretary appointed (2 pages)
23 June 2003Company name changed uk dental supplies LTD\certificate issued on 23/06/03 (2 pages)
16 June 2003Secretary resigned (1 page)
16 June 2003Registered office changed on 16/06/03 from: hardy passage wood green london N22 6NZ (1 page)
10 April 2003Return made up to 25/02/03; full list of members (6 pages)
20 January 2003Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002Ad 05/03/02--------- £ si 10@1=10 £ ic 2/12 (2 pages)
12 March 2002New secretary appointed (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002Secretary resigned (1 page)
25 February 2002Incorporation (14 pages)