About

Registered Number: 04637110
Date of Incorporation: 15/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 09/06/2015 (8 years and 10 months ago)
Registered Address: 210 Ashcroft Road, Ipswich, Suffolk, IP1 6AF

 

Founded in 2003, 1st Graphic Computers Ltd has its registered office in Ipswich, Suffolk, it has a status of "Dissolved". We don't currently know the number of employees at the organisation. The companies director is Smith, Lorraine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SMITH, Lorraine 15 January 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 February 2015
DS01 - Striking off application by a company 12 February 2015
AA - Annual Accounts 13 August 2014
AA01 - Change of accounting reference date 27 February 2014
AR01 - Annual Return 21 February 2014
AD01 - Change of registered office address 21 February 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 03 February 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 01 December 2008
363s - Annual Return 08 April 2008
AA - Annual Accounts 10 January 2008
363s - Annual Return 25 January 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 27 October 2005
225 - Change of Accounting Reference Date 13 September 2005
363s - Annual Return 31 January 2005
395 - Particulars of a mortgage or charge 08 May 2004
AA - Annual Accounts 10 March 2004
363s - Annual Return 08 February 2004
288a - Notice of appointment of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
NEWINC - New incorporation documents 15 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 06 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.