Company NameGraf Productions Limited
Company StatusDissolved
Company Number08725581
CategoryPrivate Limited Company
Incorporation Date9 October 2013(10 years, 6 months ago)
Dissolution Date11 April 2017 (7 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameAmanda Rose Cameron
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Traps Hill
Loughton
Essex
IG10 1SZ
Director NameChristopher Wilson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2014(3 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 08 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo.1 London Bridge
London
SE1 9BG

Location

Registered AddressNo.1 London Bridge
London
SE1 9BG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Amanda Rose Cameron
50.00%
Ordinary
50 at £1Christopher Wilson
50.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
11 January 2017Application to strike the company off the register (3 pages)
30 December 2016Total exemption small company accounts made up to 31 October 2016 (5 pages)
12 October 2016Director's details changed for Amanda Rose Cameron on 12 October 2016 (2 pages)
12 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
15 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(3 pages)
15 October 2015Director's details changed for Amanda Rose Cameron on 3 November 2014 (2 pages)
15 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(3 pages)
15 October 2015Director's details changed for Amanda Rose Cameron on 3 November 2014 (2 pages)
5 January 2015Termination of appointment of Christopher Wilson as a director on 8 December 2014 (2 pages)
5 January 2015Termination of appointment of Christopher Wilson as a director on 8 December 2014 (2 pages)
22 December 2014Accounts for a dormant company made up to 31 October 2014 (3 pages)
17 December 2014Termination of appointment of a director (1 page)
16 December 2014Termination of appointment of Christopher Wilson as a director on 8 December 2014 (1 page)
16 December 2014Termination of appointment of Christopher Wilson as a director on 8 December 2014 (1 page)
18 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
18 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
4 November 2014Registered office address changed from 179 Great Portland Street London W1W 5LS England to No.1 London Bridge London SE1 9BG on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 179 Great Portland Street London W1W 5LS England to No.1 London Bridge London SE1 9BG on 4 November 2014 (1 page)
12 February 2014Statement of capital following an allotment of shares on 29 January 2014
  • GBP 100.00
(5 pages)
12 February 2014Appointment of Christopher Wilson as a director (4 pages)
9 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)