Company NameGraphic Products & Service Limited
Company StatusDissolved
Company Number04737444
CategoryPrivate Limited Company
Incorporation Date16 April 2003(21 years ago)
Dissolution Date6 April 2021 (3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Camille Marie Francis Fremaux
Date of BirthMay 1948 (Born 76 years ago)
NationalityBelgian
StatusClosed
Appointed17 April 2017(14 years after company formation)
Appointment Duration3 years, 11 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Secretary NameBridgefield Secretaries Limited (Corporation)
StatusClosed
Appointed19 January 2004(9 months, 1 week after company formation)
Appointment Duration17 years, 2 months (closed 06 April 2021)
Correspondence AddressSuite 102 Langdale House
11 Marshalsea Road
London
SE1 1EN
Director NameMr Sean Lee Hogan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(same day as company formation)
RoleSecretary
Country of ResidenceCyprus
Correspondence AddressFlat 34, Block B, Christine Complex
Amathountas Avenue
Limassol
4531
Cyprus
Director NameMr Paul Newman
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed29 September 2010(7 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address6th Floor York House
Empire Way
Wembley
Middlesex
HA9 0QL
Director NameMr Ramalingum Modely Rungen
Date of BirthNovember 1972 (Born 51 years ago)
NationalityMauritian
StatusResigned
Appointed31 December 2012(9 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 July 2015)
RoleCompany Director
Country of ResidenceMauritius
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Director NameMr Bernard Michel Camille
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed15 July 2015(12 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 April 2017)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameDealisle Limited (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameBridgefield Nominees Limited (Corporation)
StatusResigned
Appointed19 January 2004(9 months, 1 week after company formation)
Appointment Duration11 years, 11 months (resigned 01 January 2016)
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN

Location

Registered AddressElm Park House
Elm Park Court
Pinner
Middlesex
HA5 3NN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Gledswood LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,911
Current Liabilities£12,913

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

20 November 2017Director's details changed for Mr Francis Fremaux on 17 April 2017 (2 pages)
16 November 2017Director's details changed for Mr Francis Fremeaux on 26 October 2017 (2 pages)
14 November 2017Termination of appointment of Bernard Michel Camille as a director on 17 April 2017 (1 page)
26 October 2017Appointment of Mr Francis Fremeaux as a director on 17 April 2017 (2 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
14 October 2016Secretary's details changed for Bridgefield Secretaries Limited on 14 March 2016 (1 page)
6 May 2016Termination of appointment of Bridgefield Nominees Limited as a director on 1 January 2016 (1 page)
6 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
23 March 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
15 July 2015Termination of appointment of Ramalingum Modely Rungen as a director on 15 July 2015 (1 page)
15 July 2015Appointment of Mr. Bernard Camille as a director on 15 July 2015 (2 pages)
29 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
29 April 2015Director's details changed for Bridgefield Nominees Limited on 6 January 2015 (1 page)
29 April 2015Director's details changed for Bridgefield Nominees Limited on 6 January 2015 (1 page)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
6 January 2015Registered office address changed from 6Th Floor York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 6Th Floor York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 6 January 2015 (1 page)
17 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
20 February 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
9 May 2013Secretary's details changed for Bridgefield Secretaries Limited on 23 November 2011 (2 pages)
9 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
23 January 2013Termination of appointment of Paul Newman as a director (1 page)
23 January 2013Appointment of Mr Ramalingum Modely Rungen as a director (2 pages)
30 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
18 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 September 2010Appointment of Mr Paul Newman as a director (2 pages)
16 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Bridgefield Nominees Limited on 16 April 2010 (2 pages)
16 April 2010Secretary's details changed for Bridgefield Secretaries Limited on 16 April 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
29 April 2009Return made up to 16/04/09; full list of members (3 pages)
29 April 2009Registered office changed on 29/04/2009 from ground floor, york house empire way wembley middlesex HA9 0QL (1 page)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
17 June 2008Return made up to 16/04/08; full list of members (3 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
26 April 2007Return made up to 16/04/07; full list of members (2 pages)
16 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
27 April 2006Return made up to 16/04/06; full list of members (2 pages)
27 April 2006Director's particulars changed (1 page)
27 April 2006Registered office changed on 27/04/06 from: york house empire way wembley middlesex HA9 0QL (1 page)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
20 May 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
13 May 2005Return made up to 16/04/05; full list of members (2 pages)
10 January 2005Delivery ext'd 3 mth 30/04/04 (1 page)
22 September 2004Registered office changed on 22/09/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
2 June 2004Return made up to 16/04/04; full list of members (2 pages)
5 February 2004New director appointed (1 page)
5 February 2004New secretary appointed (1 page)
5 February 2004Secretary resigned (1 page)
5 February 2004Registered office changed on 05/02/04 from: 120 east road london N1 6AA (1 page)
5 February 2004Director resigned (1 page)
6 May 2003Secretary resigned (1 page)
6 May 2003New secretary appointed (1 page)
6 May 2003New director appointed (2 pages)
6 May 2003Director resigned (1 page)
16 April 2003Incorporation (17 pages)