Company NameGraphic Aspects Limited
Company StatusDissolved
Company Number05433406
CategoryPrivate Limited Company
Incorporation Date22 April 2005(19 years ago)
Dissolution Date28 November 2017 (6 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Marc Geoffrey Ordever
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2005(4 days after company formation)
Appointment Duration12 years, 7 months (closed 28 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 210 South Street
Romford
RM1 1TG
Director NameMr Arnold Ordever
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(6 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 28 November 2017)
RoleChief Buyer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 210 South Street
Romford
RM1 1TG
Director NameMrs Michele Ingrid Ordever
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(4 days after company formation)
Appointment Duration5 years (resigned 30 April 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address34 Ethelbert Gardens
Gants Hill
Ilford
Essex
IG2 6UN
Secretary NameMrs Michele Ingrid Ordever
NationalityBritish
StatusResigned
Appointed26 April 2005(4 days after company formation)
Appointment Duration5 years (resigned 30 April 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address34 Ethelbert Gardens
Gants Hill
Ilford
Essex
IG2 6UN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitegraphicaspects.co.uk
Email address[email protected]
Telephone020 35518599
Telephone regionLondon

Location

Registered Address3rd Floor 210 South Street
Romford
RM1 1TG
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Shareholders

1 at £1Mr Marc Geoffrey Ordever
100.00%
Ordinary

Financials

Year2014
Net Worth£5,154
Cash£4,014
Current Liabilities£16,062

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

17 September 2015Delivered on: 17 September 2015
Persons entitled: Team Factors LTD

Classification: A registered charge
Particulars: 1. all freehold or leasehold property of the company together with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property.. 2. all patents, patent application, inventions, trade marks, trade names, service marks (whether registered or not), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights in computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents) of the company.
Outstanding

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
31 August 2017Application to strike the company off the register (3 pages)
15 August 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
28 July 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
4 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
17 September 2015Registration of charge 054334060001, created on 17 September 2015 (11 pages)
7 September 2015Registered office address changed from 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH to 3rd Floor 210 South Street Romford RM1 1TG on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH to 3rd Floor 210 South Street Romford RM1 1TG on 7 September 2015 (1 page)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 July 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 May 2013Director's details changed for Mr Marc Geoffrey Ordever on 1 April 2012 (2 pages)
1 May 2013Director's details changed for Mr Marc Geoffrey Ordever on 1 April 2012 (2 pages)
1 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
14 March 2012Registered office address changed from 81a Station Road London E4 7BU United Kingdom on 14 March 2012 (1 page)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 September 2011Appointment of Mr Arnold Ordever as a director (2 pages)
6 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 November 2010Termination of appointment of Michele Ordever as a director (1 page)
3 June 2010Termination of appointment of Michele Ordever as a secretary (1 page)
2 June 2010Termination of appointment of Michele Ordever as a secretary (1 page)
27 April 2010Director's details changed for Marc Geoffrey Ordever on 22 April 2010 (2 pages)
27 April 2010Director's details changed for Mrs Michele Ingrid Ordever on 22 April 2010 (2 pages)
27 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
3 March 2010Registered office address changed from Regency Chambers, Alpine House Honeypot Lane London NW9 9RX on 3 March 2010 (1 page)
3 March 2010Registered office address changed from Regency Chambers, Alpine House Honeypot Lane London NW9 9RX on 3 March 2010 (1 page)
3 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 May 2009Return made up to 22/04/09; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 May 2008Return made up to 22/04/08; full list of members (3 pages)
27 July 2007Registered office changed on 27/07/07 from: 1ST floor 89 high street newport pagnell buckinghamshire MK16 8AB (1 page)
27 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 April 2007Return made up to 22/04/07; full list of members (2 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 July 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
10 May 2006Return made up to 22/04/06; full list of members (7 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New secretary appointed;new director appointed (2 pages)
17 May 2005Registered office changed on 17/05/05 from: first floor 89 high street newport pagnell MK16 8AB (1 page)
27 April 2005Secretary resigned (1 page)
27 April 2005Director resigned (1 page)
22 April 2005Incorporation (9 pages)