Company NameGraphic Design Personnel Limited
Company StatusDissolved
Company Number08082922
CategoryPrivate Limited Company
Incorporation Date25 May 2012(11 years, 10 months ago)
Dissolution Date24 August 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMrs Patricia Jane Livett
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2012(same day as company formation)
RoleSales Assistant
Country of ResidenceUnited Kingdom
Correspondence Address17 Surman Crescent
Hutton
Brentwood
Essex
CM13 2PP
Director NameMr Colin William Livett
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2012(same day as company formation)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF

Contact

Telephone07 961412598
Telephone regionMobile

Location

Registered AddressGable House 239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Colin Livett
50.00%
Ordinary
1 at £1Patricia Jane Livett
50.00%
Ordinary

Financials

Year2014
Net Worth£39,643
Cash£197,325
Current Liabilities£157,682

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 August 2017Final Gazette dissolved following liquidation (1 page)
24 May 2017Return of final meeting in a members' voluntary winding up (13 pages)
15 March 2017Liquidators' statement of receipts and payments to 6 March 2017 (12 pages)
18 March 2016Registered office address changed from 17 Surman Crescent Hutton Brentwood Essex CM13 2PP to Gable House 239 Regents Park Road London N3 3LF on 18 March 2016 (2 pages)
17 March 2016Declaration of solvency (3 pages)
17 March 2016Appointment of a voluntary liquidator (1 page)
17 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-07
  • LRESSP ‐ Special resolution to wind up on 2016-03-07
  • LRESSP ‐ Special resolution to wind up on 2016-03-07
  • LRESSP ‐ Special resolution to wind up on 2016-03-07
(1 page)
16 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
17 June 2015Registered office address changed from 16 Kavanagh Court the Galleries Warley Brentwood Essex CM14 5FF to 17 Surman Crescent Hutton Brentwood Essex CM13 2PP on 17 June 2015 (1 page)
17 June 2015Director's details changed for Patricia Jane Livett on 24 November 2014 (2 pages)
17 June 2015Director's details changed for Colin Livett on 24 November 2014 (2 pages)
17 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(4 pages)
30 August 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(4 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
20 January 2014Previous accounting period shortened from 31 May 2013 to 30 April 2013 (1 page)
29 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
25 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)