Company NameLondon Graphics Limited
Company StatusDissolved
Company Number04692273
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 years, 1 month ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)
Previous NamesGraphics London Limited and Wyndeham Masterpiece Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul George Utting
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2006(3 years, 2 months after company formation)
Appointment Duration14 years, 7 months (closed 19 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Westside Centre, London Road
Colchester
Essex
CO3 8PH
Director NameMr Gavin Charles Holmes
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleLithographer
Country of ResidenceEngland
Correspondence AddressMontrose House
Birchwood Road, Cock Clarks
Chelmsford
CM3 6RF
Secretary NameDeclan Jordan
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressTisbara
17 Elliscombe Road
Charlton
London
SE7 7PF
Director NameHarjeet Singh Sadheura
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(2 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 29 April 2005)
RoleFinance Director
Correspondence Address131 Headstone Lane
Harrow
Middlesex
HA2 6LX
Secretary NameHarjeet Singh Sadheura
NationalityBritish
StatusResigned
Appointed02 June 2003(2 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 March 2004)
RoleFinance Director
Correspondence Address131 Headstone Lane
Harrow
Middlesex
HA2 6LX
Director NameBryan Stanley Bedson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 04 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Patching
Arundel
West Sussex
BN13 3XF
Director NameMr Paul Stephen Hollebone
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 16 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOld Orchard Dog Lane
Steyning
West Sussex
BN44 3GE
Secretary NameMr Paul Stephen Hollebone
NationalityBritish
StatusResigned
Appointed22 March 2004(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 16 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOld Orchard Dog Lane
Steyning
West Sussex
BN44 3GE
Secretary NameMr Paul George Utting
NationalityBritish
StatusResigned
Appointed16 November 2006(3 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Walpole Gardens
Strawberry Hill
Twickenham
TW2 5SJ
Director NameMr Lawrence Patrick Coppock
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(3 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 April 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Close
Church Lane
Braishfield
Hampshire
SO51 0QH
Director NameBarry Fitzpatrick
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(3 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 19 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Tudor Drive
Otford
Sevenoaks
Kent
TN14 5QP
Director NameMr Andrew Stephen Page
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(6 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Russell Avenue
Bedford
Bedfordshire
MK40 3TD
Secretary NameMrs Zoe Repman
StatusResigned
Appointed06 October 2009(6 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 19 September 2019)
RoleCompany Director
Correspondence Address22 Westside Centre
London Road
Colchester
Essex
CO3 8PH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewyndeham.co.uk
Email address[email protected]
Telephone020 78221830
Telephone regionLondon

Location

Registered Address18 London Road
Stanway
Colchester
CO3 8PH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardMarks Tey and Layer
Built Up AreaColchester

Shareholders

2 at £1Wyndeham Press Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

19 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2020First Gazette notice for voluntary strike-off (1 page)
22 October 2020Application to strike the company off the register (3 pages)
2 October 2020Registered office address changed from 22 Westside Centre London Road Colchester Essex CO3 8PH England to 18 London Road Stanway Colchester CO3 8PH on 2 October 2020 (1 page)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
11 October 2019Termination of appointment of Zoe Repman as a secretary on 19 September 2019 (1 page)
12 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 August 2016Registered office address changed from 22 Westside Centre London Road Colchester Essex CO3 8PH England to 22 Westside Centre London Road Colchester Essex CO3 8PH on 24 August 2016 (1 page)
24 August 2016Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre London Road Colchester Essex CO3 8PH on 24 August 2016 (1 page)
24 August 2016Registered office address changed from 22 Westside Centre London Road Colchester Essex CO3 8PH England to 22 Westside Centre London Road Colchester Essex CO3 8PH on 24 August 2016 (1 page)
24 August 2016Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre London Road Colchester Essex CO3 8PH on 24 August 2016 (1 page)
22 August 2016Director's details changed for Mr Paul George Utting on 22 June 2016 (2 pages)
22 August 2016Director's details changed for Mr Paul George Utting on 22 June 2016 (2 pages)
18 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(3 pages)
18 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
20 March 2015Termination of appointment of Barry Fitzpatrick as a director on 19 March 2015 (1 page)
20 March 2015Termination of appointment of Barry Fitzpatrick as a director on 19 March 2015 (1 page)
20 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
28 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(4 pages)
28 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(4 pages)
12 September 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
12 September 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
26 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
29 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
29 February 2012Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 29 February 2012 (1 page)
29 February 2012Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 29 February 2012 (1 page)
28 September 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
3 May 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
3 March 2011Termination of appointment of Andrew Page as a director (1 page)
3 March 2011Termination of appointment of Andrew Page as a director (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 April 2010Director's details changed for Barry Fitzpatrick on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Barry Fitzpatrick on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Barry Fitzpatrick on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
30 December 2009Appointment of Mrs Zoe Repman as a secretary (1 page)
30 December 2009Termination of appointment of Paul Utting as a secretary (1 page)
30 December 2009Termination of appointment of Paul Utting as a secretary (1 page)
30 December 2009Appointment of Mrs Zoe Repman as a secretary (1 page)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
19 May 2009Appointment terminated director lawrence coppock (1 page)
19 May 2009Director appointed mr andrew stephen page (1 page)
19 May 2009Appointment terminated director lawrence coppock (1 page)
19 May 2009Director appointed mr andrew stephen page (1 page)
17 March 2009Return made up to 25/02/09; full list of members (4 pages)
17 March 2009Return made up to 25/02/09; full list of members (4 pages)
31 January 2009Registered office changed on 31/01/2009 from crowne house 56-58 southwark street london SE1 1UN (1 page)
31 January 2009Registered office changed on 31/01/2009 from crowne house 56-58 southwark street london SE1 1UN (1 page)
4 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
4 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
11 March 2008Company name changed wyndeham masterpiece LIMITED\certificate issued on 17/03/08 (3 pages)
11 March 2008Company name changed wyndeham masterpiece LIMITED\certificate issued on 17/03/08 (3 pages)
27 February 2008Return made up to 25/02/08; full list of members (4 pages)
27 February 2008Return made up to 25/02/08; full list of members (4 pages)
16 August 2007New director appointed (1 page)
16 August 2007New director appointed (1 page)
24 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
24 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
5 June 2007Secretary's particulars changed;director's particulars changed (1 page)
5 June 2007Secretary's particulars changed;director's particulars changed (1 page)
28 March 2007Company name changed graphics london LIMITED\certificate issued on 28/03/07 (2 pages)
28 March 2007Company name changed graphics london LIMITED\certificate issued on 28/03/07 (2 pages)
23 March 2007Return made up to 25/02/07; full list of members (2 pages)
23 March 2007Return made up to 25/02/07; full list of members (2 pages)
15 February 2007New director appointed (3 pages)
15 February 2007New director appointed (3 pages)
6 December 2006New secretary appointed (2 pages)
6 December 2006New secretary appointed (2 pages)
6 December 2006Secretary resigned (1 page)
6 December 2006Secretary resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
10 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
10 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
9 November 2006Registered office changed on 09/11/06 from: audley house hove street hove street hove east sussex BN3 2DE (1 page)
9 November 2006Registered office changed on 09/11/06 from: audley house hove street hove street hove east sussex BN3 2DE (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
12 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
12 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
13 June 2006New director appointed (3 pages)
13 June 2006New director appointed (3 pages)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
7 April 2006Return made up to 25/02/06; full list of members (3 pages)
7 April 2006Return made up to 25/02/06; full list of members (3 pages)
13 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
13 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
31 March 2005Return made up to 25/02/05; full list of members (3 pages)
31 March 2005Return made up to 25/02/05; full list of members (3 pages)
14 February 2005Registered office changed on 14/02/05 from: units 3 & 4 maverton road industrial estate bow london E3 2JE (1 page)
14 February 2005Registered office changed on 14/02/05 from: units 3 & 4 maverton road industrial estate bow london E3 2JE (1 page)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
11 May 2004Return made up to 25/02/04; full list of members
  • 363(287) ‐ Registered office changed on 11/05/04
(6 pages)
11 May 2004Return made up to 25/02/04; full list of members
  • 363(287) ‐ Registered office changed on 11/05/04
(6 pages)
29 March 2004New secretary appointed;new director appointed (22 pages)
29 March 2004Secretary resigned (1 page)
29 March 2004New director appointed (10 pages)
29 March 2004Registered office changed on 29/03/04 from: 384 maverton road industrial estate maverton road london E3 2JE (1 page)
29 March 2004Registered office changed on 29/03/04 from: 384 maverton road industrial estate maverton road london E3 2JE (1 page)
29 March 2004Secretary resigned (1 page)
29 March 2004New director appointed (10 pages)
29 March 2004New secretary appointed;new director appointed (22 pages)
11 June 2003Secretary resigned (1 page)
11 June 2003New secretary appointed;new director appointed (2 pages)
11 June 2003New secretary appointed;new director appointed (2 pages)
11 June 2003Secretary resigned (1 page)
25 March 2003New secretary appointed (2 pages)
25 March 2003New secretary appointed (2 pages)
25 March 2003Registered office changed on 25/03/03 from: ` 283 green lanes palmers green london N13 4XS (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003Registered office changed on 25/03/03 from: ` 283 green lanes palmers green london N13 4XS (1 page)
25 March 2003New director appointed (2 pages)
24 March 2003Registered office changed on 24/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
24 March 2003Secretary resigned (2 pages)
24 March 2003Registered office changed on 24/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
24 March 2003Director resigned (2 pages)
24 March 2003Secretary resigned (2 pages)
24 March 2003Director resigned (2 pages)
10 March 2003Incorporation (14 pages)
10 March 2003Incorporation (14 pages)