Company NameGrapho Media Ltd
Company StatusDissolved
Company Number06753064
CategoryPrivate Limited Company
Incorporation Date19 November 2008(15 years, 5 months ago)
Dissolution Date16 October 2014 (9 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Richard Andrew Edwards
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2009(1 month, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 16 October 2014)
RoleCompany Director
Country of ResidenceWales
Correspondence Address40 Church View
Ruabon
Wrexham
Clwyd
LL14 6TD
Wales
Director NameMr Harry Robert William Gould
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2009(1 month, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 16 October 2014)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Moss Close
Willaston
Neston
Cheshire
CH64 2XQ
Wales
Director NameNeil John McRae
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2010(1 year, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 16 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMr Victor John Rollinson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2010(1 year, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 16 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Martin John Rogers
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(1 month, 1 week after company formation)
Appointment Duration2 months (resigned 02 March 2009)
RolePrint Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Bellan Place Bellan Lane
Trefonen
Oswestry
Shropshire
SY10 9BF
Wales
Secretary NameMr Justin Edward Isaacs
NationalityBritish
StatusResigned
Appointed01 January 2009(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 01 January 2011)
RoleCompany Director
Correspondence AddressTy Ucha Tai Nant
Pen Y Cae
Wrexham
Wcbc
LL14 1UG
Wales

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

28 at £1Harry Robert Gould
28.00%
Ordinary
28 at £1Richard Andrew Edwards
28.00%
Ordinary
28 at £1Victor John Rollinson
28.00%
Ordinary
16 at £1Neil John Mcrae
16.00%
Ordinary

Accounts

Latest Accounts30 November 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2014Final Gazette dissolved following liquidation (1 page)
16 July 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
11 March 2014Liquidators' statement of receipts and payments to 14 February 2014 (15 pages)
11 March 2014Liquidators statement of receipts and payments to 14 February 2014 (15 pages)
23 April 2013Liquidators' statement of receipts and payments to 14 February 2013 (13 pages)
23 April 2013Liquidators statement of receipts and payments to 14 February 2013 (13 pages)
20 June 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
7 June 2012Termination of appointment of Justin Isaacs as a secretary (1 page)
8 March 2012Registered office address changed from 25 Moorgate London EC2R 6AY on 8 March 2012 (2 pages)
8 March 2012Registered office address changed from 25 Moorgate London EC2R 6AY on 8 March 2012 (2 pages)
7 March 2012Statement of affairs with form 4.19 (8 pages)
7 March 2012Appointment of a voluntary liquidator (2 pages)
29 February 2012Registered office address changed from Unit 48 Zone 2 First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU on 29 February 2012 (2 pages)
28 February 2012Appointment of a voluntary liquidator (2 pages)
28 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 December 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
13 July 2011Registered office address changed from 1St Floor 49 High Street Hucknall Nottinghamshire NG15 7AW on 13 July 2011 (2 pages)
13 July 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 160
(4 pages)
13 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase naom cap to 160 29/03/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 July 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
24 February 2011Annual return made up to 19 November 2010 with a full list of shareholders (32 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
6 August 2010Registered office address changed from Unit 48 Zone 2 First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU on 6 August 2010 (1 page)
6 August 2010Registered office address changed from Unit 48 Zone 2 First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU on 6 August 2010 (1 page)
29 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 June 2010Registered office address changed from the Corner Shop, 1 Henry Street, Ruabon, Wrexham LL14 6NS on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from the Corner Shop, 1 Henry Street, Ruabon, Wrexham LL14 6NS on 3 June 2010 (2 pages)
26 May 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 157.999994
(5 pages)
26 May 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 142
(4 pages)
25 May 2010Appointment of Victor John Rollinson as a director (3 pages)
25 May 2010Appointment of Neil John Mcrae as a director (3 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 January 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
5 January 2010Secretary's details changed for Justin Edward Isaacs on 1 November 2009 (2 pages)
5 January 2010Director's details changed for Harry Robert William Gould on 1 November 2009 (2 pages)
5 January 2010Secretary's details changed for Justin Edward Isaacs on 1 November 2009 (2 pages)
5 January 2010Director's details changed for Richard Andrew Edwards on 1 November 2009 (2 pages)
5 January 2010Director's details changed for Harry Robert William Gould on 1 November 2009 (2 pages)
5 January 2010Director's details changed for Richard Andrew Edwards on 1 November 2009 (2 pages)
5 March 2009Appointment terminated director martin rogers (1 page)
19 February 2009Ad 01/01/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
13 February 2009Director appointed martin john rogers (1 page)
13 February 2009Director appointed harry robert william gould (1 page)
30 January 2009Secretary appointed justin edward isaacs (1 page)
30 January 2009Director appointed richard andrew edwards (1 page)
20 November 2008Appointment terminated director yomtov jacobs (1 page)
19 November 2008Incorporation (9 pages)