INSIGNIA GRAPHICS (BOURNEMOUTH) LIMITED

Register to unlock more data on OkredoRegister

INSIGNIA GRAPHICS (BOURNEMOUTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03222887

Incorporation date

09/07/1996

Size

Total Exemption Small

Contacts

Registered address

Registered address

Langley House, Park Road, East Finchley, London N2 8EYCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1996)
dot icon09/02/2018
Final Gazette dissolved following liquidation
dot icon09/11/2017
Return of final meeting in a creditors' voluntary winding up
dot icon11/07/2017
Liquidators' statement of receipts and payments to 2017-05-18
dot icon06/06/2016
Registered office address changed from C/O Wheeler Brown, 9 Axium Centre, Dorchester Road Lytchett Minster Dorset BH16 6FE to Langley House Park Road East Finchley London N2 8EY on 2016-06-07
dot icon01/06/2016
Appointment of a voluntary liquidator
dot icon01/06/2016
Resolutions
dot icon01/06/2016
Statement of affairs with form 4.19
dot icon10/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon15/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon12/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon16/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon16/07/2014
Termination of appointment of Jane Elizabeth Rawlins as a director on 2014-07-10
dot icon16/07/2014
Termination of appointment of Jane Elizabeth Rawlins as a director on 2014-07-10
dot icon07/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon17/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon17/07/2013
Director's details changed for Jane Elizabeth Rawlins on 2013-07-10
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon22/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon14/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon03/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon19/07/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon19/07/2010
Director's details changed for Jane Elizabeth Rawlins on 2010-07-10
dot icon19/07/2010
Director's details changed for Roger Martin King on 2010-07-10
dot icon19/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon13/07/2009
Return made up to 10/07/09; full list of members
dot icon13/07/2009
Director's change of particulars / jane rawlins / 10/07/2009
dot icon05/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon13/07/2008
Return made up to 10/07/08; full list of members
dot icon18/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon07/02/2008
Registered office changed on 08/02/08 from: c/o wheeler brown faraday house 38 poole road westbourne bournemouth dorset BH4 9DW
dot icon26/07/2007
Return made up to 10/07/07; full list of members
dot icon17/04/2007
Total exemption small company accounts made up to 2006-07-31
dot icon17/07/2006
Return made up to 10/07/06; full list of members
dot icon19/03/2006
Total exemption small company accounts made up to 2005-07-31
dot icon24/07/2005
Return made up to 10/07/05; full list of members
dot icon18/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon15/08/2004
Return made up to 10/07/04; full list of members
dot icon25/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon09/12/2003
Registered office changed on 10/12/03 from: 190-192 commercial road bournemouth dorset BH2 5LX
dot icon29/09/2003
Total exemption full accounts made up to 2002-07-31
dot icon29/09/2003
Return made up to 10/07/03; full list of members
dot icon22/10/2002
Return made up to 10/07/02; full list of members
dot icon22/10/2002
New director appointed
dot icon23/05/2002
Total exemption full accounts made up to 2001-07-31
dot icon04/09/2001
Total exemption full accounts made up to 2000-07-31
dot icon04/09/2001
Return made up to 10/07/01; full list of members
dot icon19/07/2000
Return made up to 10/07/00; full list of members
dot icon29/05/2000
Full accounts made up to 1999-07-31
dot icon28/09/1999
Certificate of change of name
dot icon23/09/1999
Return made up to 10/07/99; no change of members
dot icon08/08/1999
Full accounts made up to 1998-07-31
dot icon21/09/1998
Return made up to 10/07/98; no change of members
dot icon07/12/1997
Full accounts made up to 1997-07-31
dot icon12/10/1997
Return made up to 10/07/97; full list of members
dot icon05/10/1996
Registered office changed on 06/10/96 from: 1 beaufort close christchurch dorset BH23 4TD
dot icon08/08/1996
Ad 18/07/96--------- £ si 98@1=98 £ ic 2/100
dot icon20/07/1996
Resolutions
dot icon14/07/1996
Director resigned
dot icon14/07/1996
Secretary resigned
dot icon14/07/1996
New secretary appointed
dot icon14/07/1996
New director appointed
dot icon14/07/1996
Registered office changed on 15/07/96 from: 20 holywell row london EC2A 4JB
dot icon09/07/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2015
dot iconLast change occurred
30/07/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2015
dot iconNext account date
30/07/2016
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
09/07/1996 - 09/07/1996
7613
CHETTLEBURGH'S LIMITED
Nominee Director
09/07/1996 - 09/07/1996
3399
King, Roger Martin
Director
09/08/2002 - Present
2
King, Marcelle Karen
Secretary
09/07/1996 - Present
-
Rawlins, Jane Elizabeth
Director
09/07/1996 - 09/07/2014
-

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 INSIGNIA GRAPHICS (BOURNEMOUTH) LIMITED

INSIGNIA GRAPHICS (BOURNEMOUTH) LIMITED is an(a) Dissolved company incorporated on 09/07/1996 with the registered office located at Langley House, Park Road, East Finchley, London N2 8EY. There are currently 2 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 INSIGNIA GRAPHICS (BOURNEMOUTH) LIMITED?

toggle

INSIGNIA GRAPHICS (BOURNEMOUTH) LIMITED is currently Dissolved. It was registered on 09/07/1996 and dissolved on 09/02/2018.

Where is INSIGNIA GRAPHICS (BOURNEMOUTH) LIMITED located?

toggle

INSIGNIA GRAPHICS (BOURNEMOUTH) LIMITED is registered at Langley House, Park Road, East Finchley, London N2 8EY.

What does INSIGNIA GRAPHICS (BOURNEMOUTH) LIMITED do?

toggle

INSIGNIA GRAPHICS (BOURNEMOUTH) LIMITED operates in the Pre-press and pre-media services (18.13 - SIC 2007) sector.

What is the latest filing for INSIGNIA GRAPHICS (BOURNEMOUTH) LIMITED?

toggle

The latest filing was on 09/02/2018: Final Gazette dissolved following liquidation.