A B C GRAPHICS LIMITED

Register to unlock more data on OkredoRegister

A B C GRAPHICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00288063

Incorporation date

14/05/1934

Size

Total Exemption Small

Contacts

Registered address

Registered address

Lynton House, 7-12 Tavistock Square, London WC1H 9LTCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1934)
dot icon26/05/2019
Final Gazette dissolved following liquidation
dot icon26/02/2019
Return of final meeting in a members' voluntary winding up
dot icon10/12/2018
Liquidators' statement of receipts and payments to 2018-09-14
dot icon24/11/2017
Liquidators' statement of receipts and payments to 2017-09-14
dot icon01/10/2016
Registered office address changed from Units 2+3 Mercy Terrace Ladywell London SE13 7UX to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2016-10-01
dot icon28/09/2016
Declaration of solvency
dot icon28/09/2016
Appointment of a voluntary liquidator
dot icon28/09/2016
Resolutions
dot icon28/04/2016
Satisfaction of charge 1 in full
dot icon28/04/2016
Satisfaction of charge 2 in full
dot icon28/04/2016
Satisfaction of charge 9 in full
dot icon28/04/2016
Satisfaction of charge 8 in full
dot icon28/04/2016
Satisfaction of charge 3 in full
dot icon28/04/2016
Satisfaction of charge 5 in full
dot icon28/04/2016
Satisfaction of charge 4 in full
dot icon28/04/2016
Satisfaction of charge 6 in full
dot icon05/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon04/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon15/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/08/2012
Director's details changed for Austin Charles Smith on 2012-08-17
dot icon17/08/2012
Director's details changed for Christopher John Bignell on 2012-08-17
dot icon17/08/2012
Secretary's details changed for Lynette Adrienne Wotton on 2012-08-17
dot icon17/08/2012
Director's details changed for Grant Edward Andrews on 2012-08-17
dot icon10/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon26/08/2011
Director's details changed for Mr Gary Steven Andrews on 2011-07-15
dot icon17/08/2011
Director's details changed for Gary Steven Andrews on 2011-07-06
dot icon08/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/08/2010
Secretary's details changed for Lynette Adrienne Wotton on 2009-12-07
dot icon13/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon13/08/2010
Director's details changed for Austin Charles Smith on 2010-01-01
dot icon13/08/2010
Director's details changed for Grant Edward Andrews on 2010-07-31
dot icon13/08/2010
Secretary's details changed for Lynette Adrienne Wotton on 2009-12-07
dot icon13/08/2010
Director's details changed for Gary Steven Andrews on 2010-07-31
dot icon13/08/2010
Director's details changed for Christopher John Bignell on 2009-10-01
dot icon07/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/08/2009
Return made up to 31/07/09; full list of members
dot icon04/08/2009
Director's change of particulars / austin smith / 01/01/2009
dot icon09/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/10/2008
Return made up to 31/07/08; full list of members
dot icon03/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/11/2007
Director's particulars changed
dot icon07/08/2007
Return made up to 31/07/07; full list of members
dot icon07/08/2007
Director's particulars changed
dot icon07/08/2007
Director's particulars changed
dot icon15/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon01/09/2006
Return made up to 31/07/06; full list of members
dot icon03/04/2006
Director's particulars changed
dot icon27/01/2006
Accounts for a small company made up to 2005-03-31
dot icon05/01/2006
Director's particulars changed
dot icon05/01/2006
Secretary resigned
dot icon05/01/2006
New secretary appointed
dot icon20/12/2005
Registered office changed on 20/12/05 from: 12, ossory road london SE1 5AN.
dot icon10/11/2005
Resolutions
dot icon10/11/2005
Resolutions
dot icon10/11/2005
Resolutions
dot icon19/10/2005
£ ic 82000/41115 22/09/05 £ sr 40885@1=40885
dot icon19/10/2005
Resolutions
dot icon19/10/2005
Resolutions
dot icon19/10/2005
Resolutions
dot icon19/10/2005
Resolutions
dot icon19/10/2005
Resolutions
dot icon12/10/2005
New director appointed
dot icon05/10/2005
Resolutions
dot icon05/10/2005
Resolutions
dot icon05/10/2005
Resolutions
dot icon05/10/2005
Resolutions
dot icon05/10/2005
Resolutions
dot icon05/10/2005
Resolutions
dot icon05/10/2005
Resolutions
dot icon05/10/2005
Resolutions
dot icon05/10/2005
Resolutions
dot icon05/10/2005
Resolutions
dot icon05/10/2005
Resolutions
dot icon05/10/2005
Resolutions
dot icon05/10/2005
Director resigned
dot icon17/08/2005
Return made up to 31/07/05; full list of members
dot icon02/12/2004
Accounts for a small company made up to 2004-03-31
dot icon06/08/2004
Return made up to 31/07/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon12/08/2003
Return made up to 31/07/03; full list of members
dot icon24/02/2003
Accounts for a small company made up to 2002-03-31
dot icon23/10/2002
Director resigned
dot icon14/10/2002
New director appointed
dot icon07/08/2002
Return made up to 31/07/02; full list of members
dot icon27/02/2002
Auditor's resignation
dot icon09/08/2001
Return made up to 31/07/01; full list of members
dot icon18/06/2001
Full accounts made up to 2001-03-31
dot icon15/08/2000
Return made up to 31/07/00; full list of members
dot icon30/06/2000
Full accounts made up to 2000-03-31
dot icon16/08/1999
Return made up to 31/07/99; no change of members
dot icon09/08/1999
Full accounts made up to 1999-03-31
dot icon20/08/1998
Return made up to 31/07/98; no change of members
dot icon03/08/1998
Full accounts made up to 1998-03-31
dot icon04/03/1998
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon13/11/1997
New secretary appointed
dot icon29/08/1997
Return made up to 31/07/97; full list of members
dot icon19/05/1997
Full accounts made up to 1996-12-31
dot icon16/01/1997
£ nc 82000/1000000 20/12/96
dot icon06/01/1997
Resolutions
dot icon06/01/1997
Resolutions
dot icon06/01/1997
Resolutions
dot icon06/01/1997
Ad 20/12/96--------- £ si 40700@1=40700 £ ic 41300/82000
dot icon07/08/1996
Return made up to 31/07/96; no change of members
dot icon03/04/1996
Full accounts made up to 1995-12-31
dot icon17/08/1995
Return made up to 31/07/95; no change of members
dot icon16/05/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
New director appointed
dot icon07/08/1994
Accounts for a small company made up to 1993-12-31
dot icon07/08/1994
Return made up to 31/07/94; full list of members
dot icon01/11/1993
New director appointed
dot icon20/08/1993
Full accounts made up to 1992-12-31
dot icon20/08/1993
Return made up to 02/08/93; no change of members
dot icon22/04/1993
Director resigned;new director appointed
dot icon16/10/1992
Full accounts made up to 1991-12-31
dot icon16/10/1992
Return made up to 05/10/92; no change of members
dot icon02/04/1992
Director resigned
dot icon10/03/1992
Particulars of mortgage/charge
dot icon21/10/1991
Full accounts made up to 1990-12-31
dot icon21/10/1991
Return made up to 15/10/91; full list of members
dot icon14/10/1991
Ad 15/02/91--------- £ si 39900@1=39900 £ ic 1400/41300
dot icon07/10/1991
£ nc 2000/82000 29/08/91
dot icon04/10/1991
Declaration of satisfaction of mortgage/charge
dot icon04/10/1991
Declaration of satisfaction of mortgage/charge
dot icon03/10/1991
Director resigned
dot icon03/10/1991
Director resigned
dot icon03/10/1991
New director appointed
dot icon01/02/1991
Auditor's resignation
dot icon14/11/1990
Return made up to 09/11/90; no change of members
dot icon14/11/1990
Accounts for a small company made up to 1989-12-31
dot icon30/01/1990
Registered office changed on 30/01/90 from: 217 long la london SE1 4PR
dot icon15/08/1989
Accounts for a small company made up to 1988-12-31
dot icon15/08/1989
Return made up to 08/08/89; full list of members
dot icon04/11/1988
Accounts for a small company made up to 1987-12-31
dot icon04/11/1988
Return made up to 25/10/88; no change of members
dot icon18/12/1987
Particulars of debentures
dot icon14/11/1987
Registration of charge for debentures
dot icon26/10/1987
Accounts for a small company made up to 1986-12-31
dot icon26/10/1987
Return made up to 14/10/87; full list of members
dot icon21/11/1986
Return made up to 24/10/86; full list of members
dot icon25/10/1986
Accounts for a small company made up to 1985-12-31
dot icon14/05/1934
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2015
dot iconLast change occurred
31/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2015
dot iconNext account date
31/03/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrews, Gary Steven
Director
07/11/1994 - Present
1
Andrews, Grant Edward
Director
03/10/2005 - Present
-
Bignell, Christopher John
Director
23/09/1993 - Present
-
Chapman, George Allan Guilford
Director
08/04/1993 - 22/09/2005
1
Smith, Austin Charles
Director
30/09/2002 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A B C GRAPHICS LIMITED

A B C GRAPHICS LIMITED is an(a) Dissolved company incorporated on 14/05/1934 with the registered office located at Lynton House, 7-12 Tavistock Square, London WC1H 9LT. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A B C GRAPHICS LIMITED?

toggle

A B C GRAPHICS LIMITED is currently Dissolved. It was registered on 14/05/1934 and dissolved on 26/05/2019.

Where is A B C GRAPHICS LIMITED located?

toggle

A B C GRAPHICS LIMITED is registered at Lynton House, 7-12 Tavistock Square, London WC1H 9LT.

What does A B C GRAPHICS LIMITED do?

toggle

A B C GRAPHICS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for A B C GRAPHICS LIMITED?

toggle

The latest filing was on 26/05/2019: Final Gazette dissolved following liquidation.