Company NameThe Anti-Graffiti Co. Ltd.
Company StatusDissolved
Company Number02630926
CategoryPrivate Limited Company
Incorporation Date19 July 1991(32 years, 8 months ago)
Dissolution Date14 August 2018 (5 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Robert Anthony Hoggett
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1993(1 year, 6 months after company formation)
Appointment Duration25 years, 6 months (closed 14 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Spenser Crescent
Upminster
Essex
RM14 1AN
Secretary NameMr Robert Anthony Hoggett
NationalityBritish
StatusClosed
Appointed28 July 1993(2 years after company formation)
Appointment Duration25 years (closed 14 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Spenser Crescent
Upminster
Essex
RM14 1AN
Director NameMrs Francesca Therese Hoggett
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(12 years, 8 months after company formation)
Appointment Duration14 years, 4 months (closed 14 August 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Spenser Crescent
Upminster
Essex
RM14 1AN
Director NameRoger Arthur William Beach
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(3 days after company formation)
Appointment Duration1 year, 6 months (resigned 12 February 1993)
RolePartner
Correspondence Address12 Gload Crescent
Orpington
Kent
BR5 4PR
Director NameFrancis Rhys Hartley
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(3 days after company formation)
Appointment Duration12 years, 8 months (resigned 01 April 2004)
RolePartner
Correspondence Address29 Gridiron Place
Upminster
Essex
RM14 2BE
Secretary NameFrancis Rhys Hartley
NationalityBritish
StatusResigned
Appointed22 July 1991(3 days after company formation)
Appointment Duration2 years (resigned 28 July 1993)
RolePartner
Correspondence Address29 Gridiron Place
Upminster
Essex
RM14 2BE
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed19 July 1991(same day as company formation)
Correspondence Address197-199 City Road
London
EC1V 1JN
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed19 July 1991(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Contact

Websitetheantigraffiticompany.co.uk
Telephone0845 0608860
Telephone regionUnknown

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Francesca Therese Hoggett
50.00%
Ordinary
2 at £1Robert Anthony Hoggett
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,774
Cash£1,603
Current Liabilities£15,391

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

6 July 1993Delivered on: 14 July 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

14 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2018First Gazette notice for voluntary strike-off (1 page)
16 May 2018Application to strike the company off the register (3 pages)
8 August 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
14 September 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
26 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 4
(5 pages)
26 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 4
(5 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
11 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 4
(5 pages)
11 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 4
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
12 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 4
(5 pages)
12 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 4
(5 pages)
23 July 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
23 July 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
16 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 August 2011Annual return made up to 19 July 2011 (5 pages)
25 August 2011Annual return made up to 19 July 2011 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
9 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
9 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
29 July 2009Return made up to 19/07/09; full list of members (4 pages)
29 July 2009Return made up to 19/07/09; full list of members (4 pages)
27 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
27 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
16 September 2008Return made up to 19/07/08; full list of members (4 pages)
16 September 2008Return made up to 19/07/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
4 September 2007Return made up to 19/07/07; full list of members (2 pages)
4 September 2007Return made up to 19/07/07; full list of members (2 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
31 August 2006Return made up to 19/07/06; full list of members (2 pages)
31 August 2006Return made up to 19/07/06; full list of members (2 pages)
16 January 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
16 January 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
30 August 2005Return made up to 19/07/05; full list of members (3 pages)
30 August 2005Return made up to 19/07/05; full list of members (3 pages)
18 February 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
18 February 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
9 August 2004Return made up to 19/07/04; full list of members (8 pages)
9 August 2004Return made up to 19/07/04; full list of members (8 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
3 December 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
3 December 2003Total exemption full accounts made up to 31 July 2003 (13 pages)
3 December 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
3 December 2003Total exemption full accounts made up to 31 July 2003 (13 pages)
31 July 2003Return made up to 19/07/03; full list of members (8 pages)
31 July 2003Return made up to 19/07/03; full list of members (8 pages)
16 August 2002Return made up to 19/07/02; full list of members (7 pages)
16 August 2002Return made up to 19/07/02; full list of members (7 pages)
24 July 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
24 July 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
8 August 2001Return made up to 19/07/01; no change of members (6 pages)
8 August 2001Return made up to 19/07/01; no change of members (6 pages)
18 April 2001Accounts made up to 31 July 2000 (12 pages)
18 April 2001Accounts made up to 31 July 2000 (12 pages)
1 December 2000Accounts made up to 31 July 1999 (10 pages)
1 December 2000Accounts made up to 31 July 1999 (10 pages)
2 August 2000Return made up to 19/07/00; no change of members (6 pages)
2 August 2000Return made up to 19/07/00; no change of members (6 pages)
30 September 1999Return made up to 19/07/99; full list of members (6 pages)
30 September 1999Return made up to 19/07/99; full list of members (6 pages)
26 August 1999Accounts made up to 31 July 1998 (13 pages)
26 August 1999Accounts made up to 31 July 1998 (13 pages)
3 August 1998Return made up to 19/07/98; no change of members (4 pages)
3 August 1998Return made up to 19/07/98; no change of members (4 pages)
1 June 1998Accounts made up to 31 July 1997 (13 pages)
1 June 1998Accounts made up to 31 July 1997 (13 pages)
10 September 1997Return made up to 19/07/97; no change of members (4 pages)
10 September 1997Return made up to 19/07/97; no change of members (4 pages)
20 February 1997Accounts made up to 31 July 1996 (12 pages)
20 February 1997Accounts made up to 31 July 1996 (12 pages)
16 August 1996Return made up to 19/07/96; full list of members (5 pages)
16 August 1996Return made up to 19/07/96; full list of members (5 pages)
16 August 1996Ad 21/05/96-31/05/96 £ si 2@1=2 £ ic 2/4 (2 pages)
16 August 1996Ad 21/05/96-31/05/96 £ si 2@1=2 £ ic 2/4 (2 pages)
18 January 1996Accounts for a small company made up to 31 July 1995 (10 pages)
18 January 1996Accounts for a small company made up to 31 July 1995 (10 pages)
7 August 1995Return made up to 19/07/95; no change of members (4 pages)
7 August 1995Return made up to 19/07/95; no change of members (4 pages)
17 May 1995Accounts made up to 31 July 1994 (11 pages)
17 May 1995Accounts made up to 31 July 1994 (11 pages)
27 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)