Company NameGraffiks Limited
Company StatusDissolved
Company Number03542542
CategoryPrivate Limited Company
Incorporation Date7 April 1998(26 years ago)
Dissolution Date11 February 2009 (15 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlan Scott Weiner
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2005(7 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 11 February 2009)
RoleSign Designer
Correspondence Address24 Purleigh Avenue
Woodford Bridge
Essex
IG8 8DU
Director NameBarbara Diane Weiner
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(same day as company formation)
RoleSecretary/Bookeeper
Correspondence Address18 Westleigh Court
Nightingale Lane Wansted
London
E11 2XA
Secretary NameScott Weiner
NationalityBritish
StatusResigned
Appointed07 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address76 Lea Bridge Road
London
E10 6AW
Secretary NameCraig Digby
NationalityBritish
StatusResigned
Appointed22 October 1999(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 February 2003)
RoleCompany Director
Correspondence Address18 Westleigh Court
Nightingale Lane Wanstead
London
E11 2XA
Secretary NameLisa Rochelle Weiner
NationalityBritish
StatusResigned
Appointed20 February 2003(4 years, 10 months after company formation)
Appointment Duration5 years (resigned 22 February 2008)
RoleCompany Director
Correspondence Address24 Purleigh Avenue
Woodford Bridge
Essex
IG8 8DU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 April 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThorntonrones Llp
First Floor 167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,232
Current Liabilities£39,815

Accounts

Latest Accounts30 April 2007 (16 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
4 April 2008Statement of affairs with form 4.19 (4 pages)
4 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 April 2008Appointment of a voluntary liquidator (1 page)
17 March 2008Registered office changed on 17/03/2008 from 7 bourne court, southend road woodford green essex IG8 8HD (1 page)
27 February 2008Appointment terminated secretary lisa weiner (1 page)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
9 November 2007Registered office changed on 09/11/07 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page)
24 April 2007Return made up to 07/04/07; full list of members (3 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
25 April 2006Return made up to 07/04/06; full list of members (6 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
3 March 2006Secretary's particulars changed (1 page)
14 November 2005Registered office changed on 14/11/05 from: howard house 121-123 norton way south letchworth garden city hertfordshire SG6 1NZ (1 page)
20 September 2005New director appointed (2 pages)
12 September 2005Director resigned (1 page)
27 May 2005Return made up to 07/04/05; no change of members (2 pages)
20 April 2005Director's particulars changed (1 page)
11 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
23 June 2004Secretary's particulars changed (1 page)
15 April 2004Return made up to 07/04/04; full list of members
  • 363(287) ‐ Registered office changed on 15/04/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
15 April 2003Return made up to 07/04/03; full list of members (6 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
9 March 2003Secretary resigned (1 page)
9 March 2003New secretary appointed (1 page)
9 March 2003Registered office changed on 09/03/03 from: wickham hunt & co gregans house 34 bedford road hitchin SG5 1HF (1 page)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
26 April 2002Return made up to 07/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
1 May 2001Return made up to 07/04/01; full list of members (6 pages)
1 March 2001Full accounts made up to 30 April 2000 (12 pages)
18 May 2000Return made up to 07/04/00; full list of members (6 pages)
9 December 1999Full accounts made up to 30 April 1999 (10 pages)
3 November 1999Secretary resigned (1 page)
3 November 1999New secretary appointed (2 pages)
3 November 1999Ad 22/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 May 1999Return made up to 07/04/99; full list of members (6 pages)
14 April 1998Director resigned (1 page)
14 April 1998New secretary appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998Secretary resigned (1 page)
7 April 1998Incorporation (20 pages)