Romford
RM1 1TG
Director Name | Mr Arnold Ordever |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2011(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 28 November 2017) |
Role | Chief Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 210 South Street Romford RM1 1TG |
Director Name | Mrs Michele Ingrid Ordever |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(4 days after company formation) |
Appointment Duration | 5 years (resigned 30 April 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 34 Ethelbert Gardens Gants Hill Ilford Essex IG2 6UN |
Secretary Name | Mrs Michele Ingrid Ordever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(4 days after company formation) |
Appointment Duration | 5 years (resigned 30 April 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 34 Ethelbert Gardens Gants Hill Ilford Essex IG2 6UN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | graphicaspects.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 35518599 |
Telephone region | London |
Registered Address | 3rd Floor 210 South Street Romford RM1 1TG |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
1 at £1 | Mr Marc Geoffrey Ordever 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,154 |
Cash | £4,014 |
Current Liabilities | £16,062 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
17 September 2015 | Delivered 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 |
---|
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2017 | Application to strike the company off the register (3 pages) |
15 August 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
28 July 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
4 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
17 September 2015 | Registration of charge 054334060001, created on 17 September 2015 (11 pages) |
7 September 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 July 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 May 2013 | Director's details changed for Mr Marc Geoffrey Ordever on 1 April 2012 (2 pages) |
1 May 2013 | Director's details changed for Mr Marc Geoffrey Ordever on 1 April 2012 (2 pages) |
1 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (3 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Registered office address changed from 81a Station Road London E4 7BU United Kingdom on 14 March 2012 (1 page) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 September 2011 | Appointment of Mr Arnold Ordever as a director (2 pages) |
6 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 November 2010 | Termination of appointment of Michele Ordever as a director (1 page) |
3 June 2010 | Termination of appointment of Michele Ordever as a secretary (1 page) |
2 June 2010 | Termination of appointment of Michele Ordever as a secretary (1 page) |
27 April 2010 | Director's details changed for Marc Geoffrey Ordever on 22 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mrs Michele Ingrid Ordever on 22 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Registered office address changed from Regency Chambers, Alpine House Honeypot Lane London NW9 9RX on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from Regency Chambers, Alpine House Honeypot Lane London NW9 9RX on 3 March 2010 (1 page) |
3 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 May 2009 | Return made up to 22/04/09; full list of members (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 May 2008 | Return made up to 22/04/08; full list of members (3 pages) |
27 July 2007 | Registered office changed on 27/07/07 from: 1ST floor 89 high street newport pagnell buckinghamshire MK16 8AB (1 page) |
27 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 April 2007 | Return made up to 22/04/07; full list of members (2 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 July 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
10 May 2006 | Return made up to 22/04/06; full list of members (7 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New secretary appointed;new director appointed (2 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: first floor 89 high street newport pagnell MK16 8AB (1 page) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
22 April 2005 | Incorporation (9 pages) |