Company NameGurugraphics Limited
DirectorMokter Hossain
Company StatusActive
Company Number08098445
CategoryPrivate Limited Company
Incorporation Date8 June 2012(11 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Mokter Hossain
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2012(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressFlat 14 6 Tristan Court
Tavistock Road
Croydon
CR0 2AN
Director NameMr Amjad Alam
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed01 July 2012(3 weeks, 2 days after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address10 Lathom Road
London
E6 2DU

Contact

Websitegurugraphics.co.uk
Email address[email protected]
Telephone020 87747155
Telephone regionLondon

Location

Registered Address4 Guru Graphics Limited
Bedford Park
Croydon
CR0 2AP
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Mr Mokter Hossain
100.00%
Ordinary

Financials

Year2014
Net Worth£57,653
Cash£20,786
Current Liabilities£6,307

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

5 January 2024Registered office address changed from 3-5 Marco Polo House Lansdowne Road Croydon Surrey CR0 2BX England to 4 Guru Graphics Limited Bedford Park Croydon CR0 2AP on 5 January 2024 (1 page)
27 June 2023Micro company accounts made up to 30 June 2022 (5 pages)
11 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
30 May 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
28 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
30 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
30 May 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
16 March 2021Registered office address changed from PO Box Mr. Mokter Flat 51 Cygnet House Sydenham Road Croydon Surrey CR0 2EE England to PO Box Gurugraphi 3-5 Marco Polo House Lansdowne Road Croydon Surrey CR0 2BX on 16 March 2021 (1 page)
16 March 2021Registered office address changed from PO Box Gurugraphi 3-5 Marco Polo House Lansdowne Road Croydon Surrey CR0 2BX England to 3-5 Marco Polo House Lansdowne Road Croydon Surrey CR0 2BX on 16 March 2021 (1 page)
16 November 2020Registered office address changed from 225 Reede Road Dagenham Essex RM10 8EL England to PO Box Mokter Hos 51 12-14 Sydnham Road Flat 51 Croydon Surrey CR0 2EE on 16 November 2020 (1 page)
16 November 2020Registered office address changed from PO Box Mokter Hos 51 12-14 Sydnham Road Flat 51 Croydon Surrey CR0 2EE England to PO Box Mr. Mokter Flat 51 Cygnet House Sydenham Road Croydon Surrey CR0 2EE on 16 November 2020 (1 page)
13 November 2020Director's details changed for Mr Mokter Hossain on 13 November 2020 (2 pages)
13 November 2020Director's details changed for Mr Mokter Hossain on 13 November 2020 (2 pages)
6 November 2020Director's details changed for Mr Mokter Hossain on 1 January 2016 (2 pages)
18 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
29 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
21 January 2020Registered office address changed from 102-116 Windmill Road Croydon Surrey CR0 2XQ England to 225 Reede Road Dagenham Essex RM10 8EL on 21 January 2020 (1 page)
19 June 2019Compulsory strike-off action has been discontinued (1 page)
18 June 2019Micro company accounts made up to 30 June 2018 (2 pages)
18 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
8 August 2018Registered office address changed from 6 Bedford Park Croydon CR0 2AP to 102-116 Windmill Road Croydon Surrey CR0 2XQ on 8 August 2018 (1 page)
5 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
21 November 2016Director's details changed for Mr Mokter Hossain on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Mr Mokter Hossain on 21 November 2016 (2 pages)
9 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
9 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 50,000
(3 pages)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 50,000
(3 pages)
19 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
12 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 50,000
(3 pages)
12 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 50,000
(3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 50,000
(3 pages)
28 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 50,000
(3 pages)
16 April 2014Annual return made up to 15 February 2014 with a full list of shareholders (4 pages)
16 April 2014Annual return made up to 15 February 2014 with a full list of shareholders (4 pages)
16 April 2014Termination of appointment of Amjad Alam as a director (1 page)
16 April 2014Termination of appointment of Amjad Alam as a director (1 page)
3 April 2014Registered office address changed from 20 Clarence Road Croydon CR0 2EN England on 3 April 2014 (1 page)
3 April 2014Director's details changed for Mr Mokter Hossain on 3 April 2014 (2 pages)
3 April 2014Registered office address changed from 20 Clarence Road Croydon CR0 2EN England on 3 April 2014 (1 page)
3 April 2014Director's details changed for Mr Mokter Hossain on 3 April 2014 (2 pages)
3 April 2014Registered office address changed from 20 Clarence Road Croydon CR0 2EN England on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 4 Clarence Place Gravesend DA12 1LD England on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 4 Clarence Place Gravesend DA12 1LD England on 3 April 2014 (1 page)
3 April 2014Director's details changed for Mr Mokter Hossain on 3 April 2014 (2 pages)
3 April 2014Registered office address changed from 4 Clarence Place Gravesend DA12 1LD England on 3 April 2014 (1 page)
8 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
8 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
19 February 2013Appointment of Mr Amjad Ali as a director (2 pages)
19 February 2013Director's details changed for Mr Amjad Ali on 1 July 2012 (2 pages)
19 February 2013Director's details changed for Mr Amjad Ali on 1 July 2012 (2 pages)
19 February 2013Appointment of Mr Amjad Ali as a director (2 pages)
19 February 2013Director's details changed for Mr Amjad Ali on 1 July 2012 (2 pages)
8 June 2012Incorporation (24 pages)
8 June 2012Incorporation (24 pages)