Company NameIsrako Graphics Limited
Company StatusDissolved
Company Number06336092
CategoryPrivate Limited Company
Incorporation Date7 August 2007(16 years, 8 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Israel Sunday Kolade
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2007(same day as company formation)
RolePrinting/Graphics Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Albion Court
Pett Street
London
SE18 5NZ
Secretary NameOlufunke Kolade
NationalityBritish
StatusClosed
Appointed07 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address12 Albion Court
Pett Street
London
SE18 5NZ

Location

Registered AddressAshgrove Industrial Estate
56 Ashgrove Road
Bromley
Kent
BR1 4JW
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardDownham
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
22 September 2011Application to strike the company off the register (3 pages)
22 September 2011Application to strike the company off the register (3 pages)
27 July 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
27 July 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
4 May 2011Change of name notice (2 pages)
4 May 2011Change of name notice (2 pages)
12 April 2011Registered office address changed from 12 Albion Court Pett Street London SE18 5NZ on 12 April 2011 (2 pages)
12 April 2011Registered office address changed from 12 Albion Court Pett Street London SE18 5NZ on 12 April 2011 (2 pages)
11 September 2010Director's details changed for Israel Kolade on 7 August 2010 (2 pages)
11 September 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-09-11
  • GBP 2
(4 pages)
11 September 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-09-11
  • GBP 2
(4 pages)
11 September 2010Director's details changed for Israel Kolade on 7 August 2010 (2 pages)
11 September 2010Director's details changed for Israel Kolade on 7 August 2010 (2 pages)
11 September 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-09-11
  • GBP 2
(4 pages)
5 March 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
5 March 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
3 September 2009Return made up to 07/08/09; full list of members (3 pages)
3 September 2009Return made up to 07/08/09; full list of members (3 pages)
11 May 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
11 May 2009Accounts made up to 31 August 2008 (2 pages)
26 August 2008Return made up to 07/08/08; full list of members (3 pages)
26 August 2008Return made up to 07/08/08; full list of members (3 pages)
7 August 2007Incorporation (15 pages)
7 August 2007Incorporation (15 pages)