Graffham
Petworth
West Sussex
GU28 0QF
Secretary Name | Mr Martin Graham Bowden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 2003(1 week after company formation) |
Appointment Duration | 15 years (closed 22 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eastwood Farm Graffam Petworth West Sussex GU28 0QF |
Director Name | Mr Martin Graham Bowden |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2006(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 22 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eastwood Farm Graffam Petworth West Sussex GU28 0QF |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 8th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2007 |
---|---|
Net Worth | -£35,307 |
Cash | £11,272 |
Current Liabilities | £849,862 |
Latest Accounts | 31 May 2007 (15 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
22 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 February 2018 | Liquidators' statement of receipts and payments to 6 February 2018 (6 pages) |
22 February 2018 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
10 January 2018 | Liquidators' statement of receipts and payments to 7 December 2017 (6 pages) |
12 September 2017 | Liquidators' statement of receipts and payments to 7 June 2017 (6 pages) |
12 September 2017 | Liquidators' statement of receipts and payments to 7 December 2016 (7 pages) |
12 September 2017 | Liquidators' statement of receipts and payments to 7 June 2016 (6 pages) |
12 September 2017 | Liquidators' statement of receipts and payments to 7 December 2015 (6 pages) |
12 September 2017 | Liquidators' statement of receipts and payments to 7 June 2015 (6 pages) |
12 September 2017 | Liquidators' statement of receipts and payments to 7 December 2014 (6 pages) |
12 September 2017 | Liquidators' statement of receipts and payments to 7 June 2017 (6 pages) |
12 September 2017 | Liquidators' statement of receipts and payments to 7 December 2016 (7 pages) |
12 September 2017 | Liquidators' statement of receipts and payments to 7 June 2016 (6 pages) |
12 September 2017 | Liquidators' statement of receipts and payments to 7 December 2015 (6 pages) |
12 September 2017 | Liquidators' statement of receipts and payments to 7 June 2015 (6 pages) |
12 September 2017 | Liquidators' statement of receipts and payments to 7 December 2014 (6 pages) |
11 March 2016 | S1096 Court Order to Rectify (3 pages) |
11 March 2016 | S1096 Court Order to Rectify (3 pages) |
10 September 2015 | Insolvency:replacement of liquidator (31 pages) |
10 September 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 September 2015 | Insolvency:replacement of liquidator (31 pages) |
10 September 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 August 2015 | Appointment of a voluntary liquidator (1 page) |
18 August 2015 | Court order insolvency:replacement liquidator (44 pages) |
18 August 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 August 2015 | Appointment of a voluntary liquidator (1 page) |
18 August 2015 | Court order insolvency:replacement liquidator (44 pages) |
18 August 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 May 2015 | Appointment of a voluntary liquidator (1 page) |
1 May 2015 | Appointment of a voluntary liquidator (1 page) |
1 May 2015 | Court order insolvency:re block tarnsfer replacement of liq (17 pages) |
1 May 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 May 2015 | Appointment of a voluntary liquidator (1 page) |
1 May 2015 | Court order insolvency:re block tarnsfer replacement of liq (17 pages) |
1 May 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 June 2014 | Liquidators statement of receipts and payments to 7 June 2014 (6 pages) |
24 June 2014 | Liquidators statement of receipts and payments to 7 June 2014 (6 pages) |
24 June 2014 | Liquidators' statement of receipts and payments to 7 June 2014 (6 pages) |
24 June 2014 | Liquidators' statement of receipts and payments to 7 June 2014 (6 pages) |
4 June 2014 | Appointment of a voluntary liquidator (1 page) |
4 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 June 2014 | Court order insolvency:replacement liquidator (16 pages) |
4 June 2014 | Appointment of a voluntary liquidator (1 page) |
4 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 June 2014 | Court order insolvency:replacement liquidator (16 pages) |
14 March 2014 | Registered office address changed from 11Th Floor 66 Chiltern Street London W1U 4JT on 14 March 2014 (2 pages) |
14 March 2014 | Registered office address changed from 11Th Floor 66 Chiltern Street London W1U 4JT on 14 March 2014 (2 pages) |
9 January 2014 | Liquidators statement of receipts and payments to 7 December 2013 (5 pages) |
9 January 2014 | Liquidators statement of receipts and payments to 7 December 2013 (5 pages) |
9 January 2014 | Liquidators' statement of receipts and payments to 7 December 2013 (5 pages) |
9 January 2014 | Liquidators' statement of receipts and payments to 7 December 2013 (5 pages) |
25 June 2013 | Liquidators statement of receipts and payments to 7 June 2013 (5 pages) |
25 June 2013 | Liquidators statement of receipts and payments to 7 June 2013 (5 pages) |
25 June 2013 | Liquidators' statement of receipts and payments to 7 June 2013 (5 pages) |
25 June 2013 | Liquidators' statement of receipts and payments to 7 June 2013 (5 pages) |
18 June 2013 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
18 June 2013 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
12 April 2013 | Appointment of a voluntary liquidator (1 page) |
12 April 2013 | Appointment of a voluntary liquidator (1 page) |
29 January 2013 | Liquidators statement of receipts and payments to 7 June 2012 (5 pages) |
29 January 2013 | Liquidators statement of receipts and payments to 7 June 2012 (5 pages) |
29 January 2013 | Liquidators' statement of receipts and payments to 7 June 2012 (5 pages) |
29 January 2013 | Liquidators' statement of receipts and payments to 7 June 2012 (5 pages) |
20 December 2012 | Liquidators statement of receipts and payments to 7 December 2012 (5 pages) |
20 December 2012 | Liquidators statement of receipts and payments to 7 December 2012 (5 pages) |
20 December 2012 | Liquidators' statement of receipts and payments to 7 December 2012 (5 pages) |
20 December 2012 | Liquidators' statement of receipts and payments to 7 December 2012 (5 pages) |
22 November 2012 | Registered office address changed from Tenon Recovery Suite 3 Chalkwell Lawns 648-656 London Road Westcliffe-on-Sea Essex SS0 9HR on 22 November 2012 (2 pages) |
22 November 2012 | Registered office address changed from Tenon Recovery Suite 3 Chalkwell Lawns 648-656 London Road Westcliffe-on-Sea Essex SS0 9HR on 22 November 2012 (2 pages) |
23 January 2012 | Liquidators statement of receipts and payments to 7 December 2011 (5 pages) |
23 January 2012 | Liquidators statement of receipts and payments to 7 December 2011 (5 pages) |
23 January 2012 | Liquidators' statement of receipts and payments to 7 December 2011 (5 pages) |
23 January 2012 | Liquidators' statement of receipts and payments to 7 December 2011 (5 pages) |
20 June 2011 | Liquidators statement of receipts and payments to 7 June 2011 (5 pages) |
20 June 2011 | Liquidators statement of receipts and payments to 7 June 2011 (5 pages) |
20 June 2011 | Liquidators' statement of receipts and payments to 7 June 2011 (5 pages) |
20 June 2011 | Liquidators' statement of receipts and payments to 7 June 2011 (5 pages) |
11 January 2011 | Liquidators statement of receipts and payments to 7 December 2010 (5 pages) |
11 January 2011 | Liquidators statement of receipts and payments to 7 December 2010 (5 pages) |
11 January 2011 | Liquidators' statement of receipts and payments to 7 December 2010 (5 pages) |
11 January 2011 | Liquidators' statement of receipts and payments to 7 December 2010 (5 pages) |
16 December 2010 | Liquidators statement of receipts and payments (5 pages) |
16 December 2010 | Liquidators statement of receipts and payments (7 pages) |
16 December 2010 | Liquidators' statement of receipts and payments (5 pages) |
16 December 2010 | Liquidators' statement of receipts and payments (7 pages) |
16 December 2010 | Liquidators' statement of receipts and payments (5 pages) |
16 December 2010 | Liquidators' statement of receipts and payments (7 pages) |
28 June 2010 | Liquidators statement of receipts and payments to 7 June 2010 (5 pages) |
28 June 2010 | Liquidators statement of receipts and payments to 7 June 2010 (5 pages) |
28 June 2010 | Liquidators' statement of receipts and payments to 7 June 2010 (5 pages) |
28 June 2010 | Liquidators' statement of receipts and payments to 7 June 2010 (5 pages) |
22 December 2009 | Liquidators statement of receipts and payments to 7 December 2009 (5 pages) |
22 December 2009 | Liquidators statement of receipts and payments to 7 December 2009 (5 pages) |
22 December 2009 | Liquidators' statement of receipts and payments to 7 December 2009 (5 pages) |
22 December 2009 | Liquidators' statement of receipts and payments to 7 December 2009 (5 pages) |
21 December 2008 | Statement of affairs with form 4.19 (6 pages) |
21 December 2008 | Appointment of a voluntary liquidator (1 page) |
21 December 2008 | Resolutions
|
21 December 2008 | Statement of affairs with form 4.19 (6 pages) |
21 December 2008 | Appointment of a voluntary liquidator (1 page) |
21 December 2008 | Resolutions
|
3 December 2008 | Registered office changed on 03/12/2008 from 2ND floor hygeia house 66 college road harrow middlesex HA1 1BE (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from 2ND floor hygeia house 66 college road harrow middlesex HA1 1BE (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page) |
19 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
23 July 2008 | Accounts for a small company made up to 31 May 2007 (8 pages) |
23 July 2008 | Accounts for a small company made up to 31 May 2007 (8 pages) |
20 June 2008 | Return made up to 12/05/08; full list of members (4 pages) |
20 June 2008 | Return made up to 12/05/08; full list of members (4 pages) |
19 June 2008 | Accounts for a small company made up to 31 May 2006 (8 pages) |
19 June 2008 | Accounts for a small company made up to 31 May 2006 (8 pages) |
20 March 2008 | Director and secretary's change of particulars / martin bowden / 11/03/2008 (1 page) |
20 March 2008 | Director and secretary's change of particulars / martin bowden / 11/03/2008 (1 page) |
13 March 2008 | Director's change of particulars / martin bowden / 11/03/2008 (1 page) |
13 March 2008 | Director's change of particulars / martin bowden / 11/03/2008 (1 page) |
7 December 2007 | Particulars of mortgage/charge (5 pages) |
7 December 2007 | Particulars of mortgage/charge (5 pages) |
5 July 2007 | Company name changed communication solutions LIMITED\certificate issued on 05/07/07 (2 pages) |
5 July 2007 | Company name changed communication solutions LIMITED\certificate issued on 05/07/07 (2 pages) |
28 June 2007 | Particulars of mortgage/charge (4 pages) |
28 June 2007 | Particulars of mortgage/charge (4 pages) |
30 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
17 July 2006 | Return made up to 12/05/06; full list of members (2 pages) |
17 July 2006 | Secretary's particulars changed (1 page) |
17 July 2006 | Director's particulars changed (1 page) |
17 July 2006 | Return made up to 12/05/06; full list of members (2 pages) |
17 July 2006 | Secretary's particulars changed (1 page) |
17 July 2006 | Director's particulars changed (1 page) |
1 March 2006 | Accounts for a small company made up to 31 May 2005 (8 pages) |
1 March 2006 | Accounts for a small company made up to 31 May 2005 (8 pages) |
20 October 2005 | Resolutions
|
20 October 2005 | Resolutions
|
23 June 2005 | Return made up to 12/05/05; full list of members (2 pages) |
23 June 2005 | Return made up to 12/05/05; full list of members (2 pages) |
17 June 2005 | Secretary's particulars changed (1 page) |
17 June 2005 | Director's particulars changed (1 page) |
17 June 2005 | Director's particulars changed (1 page) |
17 June 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
17 June 2005 | Secretary's particulars changed (1 page) |
17 June 2005 | Director's particulars changed (1 page) |
17 June 2005 | Director's particulars changed (1 page) |
17 June 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
8 October 2004 | Particulars of mortgage/charge (3 pages) |
8 October 2004 | Particulars of mortgage/charge (3 pages) |
19 May 2004 | Return made up to 12/05/04; full list of members (6 pages) |
19 May 2004 | Return made up to 12/05/04; full list of members (6 pages) |
13 August 2003 | Company name changed cs advertising & marketing limit ed\certificate issued on 13/08/03 (2 pages) |
13 August 2003 | Company name changed cs advertising & marketing limit ed\certificate issued on 13/08/03 (2 pages) |
1 August 2003 | Resolutions
|
1 August 2003 | Ad 20/05/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
1 August 2003 | Resolutions
|
1 August 2003 | Ad 20/05/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
2 July 2003 | Registered office changed on 02/07/03 from: 120 east road london N1 6AA (1 page) |
2 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: 120 east road london N1 6AA (1 page) |
2 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
29 May 2003 | Registered office changed on 29/05/03 from: 120 east road london N1 6AA (1 page) |
29 May 2003 | Registered office changed on 29/05/03 from: 120 east road london N1 6AA (1 page) |
28 May 2003 | Company name changed brightact LIMITED\certificate issued on 28/05/03 (2 pages) |
28 May 2003 | Company name changed brightact LIMITED\certificate issued on 28/05/03 (2 pages) |
12 May 2003 | Incorporation (17 pages) |
12 May 2003 | Incorporation (17 pages) |