Company NameGraphicloft Limited
Company StatusDissolved
Company Number05917375
CategoryPrivate Limited Company
Incorporation Date29 August 2006(17 years, 8 months ago)
Dissolution Date7 April 2015 (9 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEddie Jarnot
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMapaulin
Westbury Road
Bickley
Kent
BR1 2QB
Director NameMr David Jason Collier
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(4 months after company formation)
Appointment Duration8 years, 3 months (closed 07 April 2015)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address188 Gipsy Road
Welling
Kent
DA16 1JQ
Director NameIan Slater
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Pickford Lane
Bexleyheath
Kent
DA7 4RW
Secretary NameIan Slater
NationalityBritish
StatusResigned
Appointed29 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Pickford Lane
Bexleyheath
Kent
DA7 4RW
Secretary NameMr Stephan Phillip Jarnot
NationalityBritish
StatusResigned
Appointed20 October 2006(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Burcharbro Road
Abbeywood
London
SE2 0RZ

Location

Registered AddressBritannia House, Roberts Mews
Orpington
Kent
BR6 0JP
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

70 at £1David Jason Collier
50.00%
Ordinary
70 at £1Eddie Jarnot
50.00%
Ordinary

Financials

Year2014
Net Worth-£23,280
Cash£1
Current Liabilities£26,690

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
14 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 140
(4 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
6 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 November 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
5 January 2011Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
5 January 2011Director's details changed for Eddie Jarnot on 29 August 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
16 September 2009Director's change of particulars / david collier / 01/09/2009 (1 page)
16 September 2009Appointment terminated secretary stephan jarnot (1 page)
16 September 2009Return made up to 29/08/09; full list of members (4 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
31 October 2008Return made up to 29/08/08; full list of members (4 pages)
24 June 2008Accounts made up to 31 August 2007 (2 pages)
26 November 2007Return made up to 29/08/07; full list of members (2 pages)
10 January 2007New director appointed (2 pages)
10 November 2006New secretary appointed (1 page)
6 November 2006Secretary resigned;director resigned (1 page)
29 August 2006Incorporation (14 pages)