Company NameGraphics Kent Limited
Company StatusDissolved
Company Number04692270
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 years, 1 month ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul George Utting
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2006(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Walpole Gardens
Strawberry Hill
Twickenham
TW2 5SJ
Director NameMr Lawrence Patrick Coppock
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2006(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 30 April 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Close
Church Lane
Braishfield
Hampshire
SO51 0QH
Secretary NameMr Paul George Utting
NationalityBritish
StatusClosed
Appointed16 November 2006(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Walpole Gardens
Strawberry Hill
Twickenham
TW2 5SJ
Director NameMr Gavin Charles Holmes
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleLithographer
Country of ResidenceEngland
Correspondence AddressMontrose House
Birchwood Road, Cock Clarks
Chelmsford
CM3 6RF
Secretary NameDeclan Jordan
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressTisbara
17 Elliscombe Road
Charlton
London
SE7 7PF
Director NameHarjeet Singh Sadheura
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(2 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 29 April 2005)
RoleFinance Director
Correspondence Address131 Headstone Lane
Harrow
Middlesex
HA2 6LX
Secretary NameHarjeet Singh Sadheura
NationalityBritish
StatusResigned
Appointed02 June 2003(2 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 March 2004)
RoleFinance Director
Correspondence Address131 Headstone Lane
Harrow
Middlesex
HA2 6LX
Director NameBryan Stanley Bedson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 04 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Patching
Arundel
West Sussex
BN13 3XF
Director NameMr Paul Stephen Hollebone
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 16 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOld Orchard Dog Lane
Steyning
West Sussex
BN44 3GE
Secretary NameMr Paul Stephen Hollebone
NationalityBritish
StatusResigned
Appointed22 March 2004(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 16 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOld Orchard Dog Lane
Steyning
West Sussex
BN44 3GE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressCrowne House
56-58 Southwark Street
London
SE1 1UN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
6 October 2007Application for striking-off (1 page)
26 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
5 June 2007Secretary's particulars changed;director's particulars changed (1 page)
23 March 2007Return made up to 25/02/07; full list of members (2 pages)
6 December 2006Secretary resigned (1 page)
6 December 2006New secretary appointed (2 pages)
6 December 2006Director resigned (1 page)
10 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
9 November 2006Registered office changed on 09/11/06 from: audley house hove street hove east sussex BN3 2DE (1 page)
30 October 2006Director resigned (1 page)
12 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
13 June 2006New director appointed (3 pages)
6 June 2006Director resigned (1 page)
7 April 2006Return made up to 25/02/06; full list of members (3 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
13 May 2005Director resigned (1 page)
31 March 2005Return made up to 25/02/05; full list of members (3 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
11 May 2004Return made up to 25/02/04; full list of members (6 pages)
29 March 2004New director appointed (10 pages)
29 March 2004New secretary appointed;new director appointed (22 pages)
29 March 2004Secretary resigned (1 page)
29 March 2004Registered office changed on 29/03/04 from: 3 & 4MAVERTON road industrial estate maverton road london E3 2JE (1 page)
11 June 2003New secretary appointed;new director appointed (2 pages)
11 June 2003Secretary resigned (1 page)
26 March 2003New director appointed (2 pages)
26 March 2003Registered office changed on 26/03/03 from: 283 green lanes palmers green london N13 4XS (1 page)
26 March 2003New secretary appointed (2 pages)
24 March 2003Director resigned (2 pages)
24 March 2003Secretary resigned (2 pages)
24 March 2003Registered office changed on 24/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)