This company is commonly known as Graphic Design Limited. The company was founded 18 years ago and was given the registration number 05660431. The firm's registered office is in LONDON. You can find them at 82 St John Street, , London, . This company's SIC code is 74100 - specialised design activities.
Name | : | GRAPHIC DESIGN LIMITED |
---|---|---|
Company Number | : | 05660431 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 December 2005 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 82 St John Street, London, England, EC1M 4JN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Stationsvagen, Forslov, Sweden, 26091 | Director | 29 March 2007 | Active |
82 St John Street, London, England, EC1M 4JN | Corporate Secretary | 01 September 2019 | Active |
82 St John Street, London, England, EC1M 4JN | Corporate Secretary | 01 February 2006 | Active |
2nd Floor, 43 Broomfield Road, Chelmsford, CM1 1SY | Corporate Secretary | 21 December 2005 | Active |
29, Park Drive, Little Paxton, St Neots, United Kingdom, PE19 6NS | Director | 21 March 2012 | Active |
10, Forest Road, Windsor, United Kingdom, SL4 4HU | Director | 21 December 2005 | Active |
Mrs Linda Charlotte Mcardle | ||
Notified on | : | 08 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | Swedish |
Country of residence | : | England |
Address | : | 10 Forest Road, Windsor, England, SL4 4HU |
Nature of control | : |
|
Mr Simon Mcardle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Forest Road, Windsor, England, SL4 4HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-19 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-19 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-03-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-05 | Address | Change registered office address company with date old address new address. | Download |
2021-02-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-02-05 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-02-05 | Resolution | Resolution. | Download |
2020-11-20 | Officers | Termination secretary company with name termination date. | Download |
2020-08-06 | Officers | Termination director company with name termination date. | Download |
2020-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Officers | Appoint corporate secretary company with name date. | Download |
2019-10-14 | Officers | Termination secretary company with name termination date. | Download |
2019-10-14 | Officers | Change corporate secretary company with change date. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-05 | Officers | Change person director company with change date. | Download |
2016-12-21 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.