Company NameStriking Graphics Limited
Company StatusDissolved
Company Number07439632
CategoryPrivate Limited Company
Incorporation Date15 November 2010(13 years, 5 months ago)
Dissolution Date23 April 2013 (11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMiss Naomi Yvonne Dorothy Miller
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBell House Humble Green, Little Waldingfield
Sudbury
CO10 0TB
Director NameMs Yvonne Dorothy Miller
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBell House Humble Green, Little Waldingfield
Sudbury
CO10 0TB

Location

Registered AddressBrms House Milner Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2XG
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury East
Built Up AreaSudbury
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Naomi Miller
50.00%
Ordinary
1 at £1Yvonne Miller
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
18 December 2012Application to strike the company off the register (3 pages)
18 December 2012Application to strike the company off the register (3 pages)
14 November 2012Compulsory strike-off action has been discontinued (1 page)
14 November 2012Compulsory strike-off action has been discontinued (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
12 January 2012Annual return made up to 15 November 2011 with a full list of shareholders
Statement of capital on 2012-01-12
  • GBP 2
(5 pages)
12 January 2012Annual return made up to 15 November 2011 with a full list of shareholders
Statement of capital on 2012-01-12
  • GBP 2
(5 pages)
3 February 2011Registered office address changed from B R M S House Humble Green, Little Waldingfield Sudbury CO10 2XG United Kingdom on 3 February 2011 (2 pages)
3 February 2011Registered office address changed from B R M S House Humble Green, Little Waldingfield Sudbury CO10 2XG United Kingdom on 3 February 2011 (2 pages)
3 February 2011Registered office address changed from B R M S House Humble Green, Little Waldingfield Sudbury CO10 2XG United Kingdom on 3 February 2011 (2 pages)
15 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
15 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
15 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)