NULEAF GRAPHICS LIMITED

Register to unlock more data on OkredoRegister

NULEAF GRAPHICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03750037

Incorporation date

08/04/1999

Size

-

Contacts

Registered address

Registered address

49-51 Farringdon Road, London EC1M 3JPCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1999)
dot icon28/08/2017
Final Gazette dissolved via compulsory strike-off
dot icon01/07/2016
Compulsory strike-off action has been suspended
dot icon20/06/2016
First Gazette notice for compulsory strike-off
dot icon07/01/2016
Total exemption full accounts made up to 2015-08-31
dot icon09/07/2015
Total exemption full accounts made up to 2014-08-31
dot icon26/04/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon04/06/2014
Total exemption full accounts made up to 2013-08-31
dot icon28/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon29/05/2013
Total exemption full accounts made up to 2012-08-31
dot icon01/05/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon29/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon10/05/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon12/03/2012
Termination of appointment of Peter Moran as a director
dot icon12/03/2012
Termination of appointment of Peter Moran as a secretary
dot icon13/06/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon24/02/2011
Total exemption full accounts made up to 2010-08-31
dot icon14/06/2010
Total exemption full accounts made up to 2009-08-31
dot icon23/05/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon20/05/2010
Director's details changed for Peter Moran on 2010-03-22
dot icon20/05/2010
Director's details changed for Keith Morgan on 2010-03-22
dot icon25/05/2009
Return made up to 22/03/09; full list of members
dot icon11/02/2009
Total exemption full accounts made up to 2008-08-31
dot icon10/08/2008
Total exemption full accounts made up to 2007-08-31
dot icon04/08/2008
Return made up to 22/03/08; full list of members
dot icon04/08/2008
Registered office changed on 05/08/2008 from 37-42 compton street london EC1V 0AP
dot icon08/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon22/05/2007
Return made up to 22/03/07; full list of members
dot icon29/03/2007
Particulars of mortgage/charge
dot icon28/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon25/04/2006
Return made up to 22/03/06; full list of members
dot icon14/06/2005
Return made up to 22/03/05; full list of members
dot icon24/01/2005
Total exemption full accounts made up to 2004-08-31
dot icon30/03/2004
Return made up to 22/03/04; full list of members
dot icon21/03/2004
Total exemption full accounts made up to 2003-08-31
dot icon22/04/2003
Return made up to 09/04/03; full list of members
dot icon08/04/2003
Ad 24/03/03--------- £ si 300@1=300 £ ic 300/600
dot icon08/04/2003
Nc inc already adjusted 24/03/03
dot icon08/04/2003
Resolutions
dot icon08/04/2003
Resolutions
dot icon24/03/2003
Total exemption full accounts made up to 2002-08-31
dot icon18/07/2002
New secretary appointed
dot icon18/07/2002
Secretary resigned
dot icon18/07/2002
Director resigned
dot icon18/07/2002
Director resigned
dot icon14/05/2002
Return made up to 09/04/02; full list of members
dot icon20/12/2001
Total exemption small company accounts made up to 2001-08-31
dot icon29/10/2001
New director appointed
dot icon09/05/2001
Return made up to 09/04/01; full list of members
dot icon03/12/2000
Accounts for a small company made up to 2000-08-31
dot icon23/11/2000
Registered office changed on 24/11/00 from: 9 northburgh street london EC1V 0AH
dot icon17/09/2000
Ad 30/07/99--------- £ si 299@1
dot icon14/09/2000
Accounts for a small company made up to 1999-08-31
dot icon26/06/2000
Accounting reference date shortened from 31/03/00 to 31/08/99
dot icon15/05/2000
Return made up to 09/04/00; full list of members
dot icon03/02/2000
Accounting reference date shortened from 31/05/00 to 31/03/00
dot icon27/01/2000
Secretary resigned
dot icon27/01/2000
New secretary appointed
dot icon26/10/1999
New director appointed
dot icon11/10/1999
Resolutions
dot icon11/10/1999
Resolutions
dot icon11/10/1999
£ nc 100/300 30/07/99
dot icon11/10/1999
Accounting reference date extended from 30/04/00 to 31/05/00
dot icon30/09/1999
New secretary appointed
dot icon30/09/1999
New director appointed
dot icon30/09/1999
Registered office changed on 01/10/99 from: temples kemp house 152/160 city road london EC1V 2NX
dot icon20/04/1999
Secretary resigned
dot icon20/04/1999
Director resigned
dot icon08/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2015
dot iconLast change occurred
30/08/2015

Accounts

dot iconLast made up date
30/08/2015
dot iconNext account date
30/08/2016
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moran, Peter
Director
08/04/1999 - 28/02/2012
2
Morgan, Keith
Director
08/09/1999 - Present
2
TEMPLES (NOMINEES) LIMITED
Nominee Secretary
08/04/1999 - 08/04/1999
3007
Temples (Professional Services) Limited
Nominee Director
08/04/1999 - 08/04/1999
2154
Berry, Peter John
Director
18/10/2001 - 30/05/2002
6

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 NULEAF GRAPHICS LIMITED

NULEAF GRAPHICS LIMITED is an(a) Dissolved company incorporated on 08/04/1999 with the registered office located at 49-51 Farringdon Road, London EC1M 3JP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NULEAF GRAPHICS LIMITED?

toggle

NULEAF GRAPHICS LIMITED is currently Dissolved. It was registered on 08/04/1999 and dissolved on 28/08/2017.

Where is NULEAF GRAPHICS LIMITED located?

toggle

NULEAF GRAPHICS LIMITED is registered at 49-51 Farringdon Road, London EC1M 3JP.

What does NULEAF GRAPHICS LIMITED do?

toggle

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

What is the latest filing for NULEAF GRAPHICS LIMITED?

toggle

The latest filing was on 28/08/2017: Final Gazette dissolved via compulsory strike-off.