About

Registered Number: 00288063
Date of Incorporation: 14/05/1934 (89 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 26/05/2019 (4 years and 11 months ago)
Registered Address: Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

 

A B C Graphics Ltd was founded on 14 May 1934 and are based in London, it has a status of "Dissolved". The organisation has 11 directors listed. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Gary Steven 07 November 1994 - 1
ANDREWS, Grant Edward 03 October 2005 - 1
BIGNELL, Christopher John 23 September 1993 - 1
SMITH, Austin Charles 30 September 2002 - 1
ANDREWS, Russell N/A 09 April 1993 1
BIGNELL, Michael John N/A 30 June 1993 1
ECCOTT, Christopher Harry N/A 30 September 2002 1
SMITH, Arthur Edward N/A 31 March 1993 1
Secretary Name Appointed Resigned Total Appointments
WOTTON, Lynette Adrienne 21 December 2005 - 1
SIMPSON, Paul Anthony 06 November 1997 21 December 2005 1
WHITE, Richard Hamphrey Adair N/A 31 July 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 May 2019
LIQ13 - N/A 26 February 2019
LIQ03 - N/A 10 December 2018
LIQ03 - N/A 24 November 2017
AD01 - Change of registered office address 01 October 2016
RESOLUTIONS - N/A 28 September 2016
4.70 - N/A 28 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 28 September 2016
MR04 - N/A 28 April 2016
MR04 - N/A 28 April 2016
MR04 - N/A 28 April 2016
MR04 - N/A 28 April 2016
MR04 - N/A 28 April 2016
MR04 - N/A 28 April 2016
MR04 - N/A 28 April 2016
MR04 - N/A 28 April 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 04 August 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 19 December 2012
CH01 - Change of particulars for director 17 August 2012
CH01 - Change of particulars for director 17 August 2012
CH03 - Change of particulars for secretary 17 August 2012
CH01 - Change of particulars for director 17 August 2012
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 26 August 2011
CH01 - Change of particulars for director 26 August 2011
CH01 - Change of particulars for director 17 August 2011
AA - Annual Accounts 08 December 2010
CH03 - Change of particulars for secretary 13 August 2010
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH03 - Change of particulars for secretary 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 04 August 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 10 October 2008
AA - Annual Accounts 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
363a - Annual Return 07 August 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 01 September 2006
288c - Notice of change of directors or secretaries or in their particulars 03 April 2006
AA - Annual Accounts 27 January 2006
288c - Notice of change of directors or secretaries or in their particulars 05 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
287 - Change in situation or address of Registered Office 20 December 2005
RESOLUTIONS - N/A 10 November 2005
RESOLUTIONS - N/A 10 November 2005
RESOLUTIONS - N/A 10 November 2005
RESOLUTIONS - N/A 19 October 2005
RESOLUTIONS - N/A 19 October 2005
RESOLUTIONS - N/A 19 October 2005
RESOLUTIONS - N/A 19 October 2005
RESOLUTIONS - N/A 19 October 2005
169 - Return by a company purchasing its own shares 19 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
RESOLUTIONS - N/A 05 October 2005
RESOLUTIONS - N/A 05 October 2005
RESOLUTIONS - N/A 05 October 2005
RESOLUTIONS - N/A 05 October 2005
RESOLUTIONS - N/A 05 October 2005
RESOLUTIONS - N/A 05 October 2005
RESOLUTIONS - N/A 05 October 2005
RESOLUTIONS - N/A 05 October 2005
RESOLUTIONS - N/A 05 October 2005
RESOLUTIONS - N/A 05 October 2005
RESOLUTIONS - N/A 05 October 2005
RESOLUTIONS - N/A 05 October 2005
288b - Notice of resignation of directors or secretaries 05 October 2005
363s - Annual Return 17 August 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 06 August 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 12 August 2003
AA - Annual Accounts 24 February 2003
288b - Notice of resignation of directors or secretaries 23 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
363s - Annual Return 07 August 2002
AUD - Auditor's letter of resignation 27 February 2002
363s - Annual Return 09 August 2001
AA - Annual Accounts 18 June 2001
363s - Annual Return 15 August 2000
AA - Annual Accounts 30 June 2000
363s - Annual Return 16 August 1999
AA - Annual Accounts 09 August 1999
363s - Annual Return 20 August 1998
AA - Annual Accounts 03 August 1998
225 - Change of Accounting Reference Date 04 March 1998
288a - Notice of appointment of directors or secretaries 13 November 1997
363s - Annual Return 29 August 1997
AA - Annual Accounts 19 May 1997
123 - Notice of increase in nominal capital 16 January 1997
RESOLUTIONS - N/A 06 January 1997
RESOLUTIONS - N/A 06 January 1997
RESOLUTIONS - N/A 06 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 1997
363s - Annual Return 07 August 1996
AA - Annual Accounts 03 April 1996
363s - Annual Return 17 August 1995
AA - Annual Accounts 16 May 1995
288 - N/A 10 November 1994
AA - Annual Accounts 07 August 1994
363s - Annual Return 07 August 1994
288 - N/A 01 November 1993
363s - Annual Return 20 August 1993
AA - Annual Accounts 20 August 1993
288 - N/A 22 April 1993
363s - Annual Return 16 October 1992
AA - Annual Accounts 16 October 1992
288 - N/A 02 April 1992
395 - Particulars of a mortgage or charge 10 March 1992
AA - Annual Accounts 21 October 1991
363a - Annual Return 21 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 1991
123 - Notice of increase in nominal capital 07 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 1991
288 - N/A 03 October 1991
288 - N/A 03 October 1991
288 - N/A 03 October 1991
AUD - Auditor's letter of resignation 01 February 1991
363a - Annual Return 14 November 1990
AA - Annual Accounts 14 November 1990
287 - Change in situation or address of Registered Office 30 January 1990
AA - Annual Accounts 15 August 1989
363 - Annual Return 15 August 1989
AA - Annual Accounts 04 November 1988
363 - Annual Return 04 November 1988
397a - Particulars of an issue of secured debentures in a series 18 December 1987
397 - Particulars for the registration of a charge to secure a series of debentures 14 November 1987
AA - Annual Accounts 26 October 1987
363 - Annual Return 26 October 1987
363 - Annual Return 21 November 1986
AA - Annual Accounts 25 October 1986
NEWINC - New incorporation documents 14 May 1934

Mortgages & Charges

Description Date Status Charge by
Fixed charge supplemental to a debenture dated 12 may 1972 02 March 1992 Fully Satisfied

N/A

A registered charge 18 December 1987 Fully Satisfied

N/A

Series of debentures 14 December 1987 Fully Satisfied

N/A

Assignment 16 October 1985 Fully Satisfied

N/A

Guarantee & debenture 26 January 1984 Fully Satisfied

N/A

Debenture 12 May 1972 Fully Satisfied

N/A

A registered charge 19 September 1940 Fully Satisfied

N/A

Deposit of deeds 30 November 1937 Fully Satisfied

N/A

A registered charge 04 September 1937 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.