About

Registered Number: 04611971
Date of Incorporation: 09/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2015 (9 years and 2 months ago)
Registered Address: 3 Beasleys Yard 126a High Street, Uxbridge, Middlesex, UB8 1JT

 

Based in Uxbridge in Middlesex, Darugraphic Ltd was established in 2002, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this company. This company has 3 directors listed as Lewis, David Alan, Mackenzie-andrew, Fiona, Lewis, Tracey Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, David Alan 09 December 2002 - 1
LEWIS, Tracey Ann 07 September 2006 19 October 2012 1
Secretary Name Appointed Resigned Total Appointments
MACKENZIE-ANDREW, Fiona 09 December 2002 27 May 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 February 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 19 November 2014
4.68 - Liquidator's statement of receipts and payments 23 May 2014
AD01 - Change of registered office address 26 April 2013
RESOLUTIONS - N/A 25 April 2013
4.20 - N/A 25 April 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 25 April 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 15 November 2012
TM01 - Termination of appointment of director 22 October 2012
TM02 - Termination of appointment of secretary 22 October 2012
AR01 - Annual Return 01 February 2012
CH03 - Change of particulars for secretary 01 February 2012
CH01 - Change of particulars for director 01 February 2012
CH01 - Change of particulars for director 01 February 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 13 January 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 05 December 2008
363s - Annual Return 24 January 2008
AA - Annual Accounts 31 July 2007
363s - Annual Return 03 March 2007
288a - Notice of appointment of directors or secretaries 28 September 2006
288c - Notice of change of directors or secretaries or in their particulars 28 September 2006
288c - Notice of change of directors or secretaries or in their particulars 28 September 2006
AA - Annual Accounts 18 September 2006
363s - Annual Return 21 December 2005
288c - Notice of change of directors or secretaries or in their particulars 13 October 2005
288c - Notice of change of directors or secretaries or in their particulars 13 October 2005
AA - Annual Accounts 09 August 2005
288b - Notice of resignation of directors or secretaries 18 June 2005
288a - Notice of appointment of directors or secretaries 18 June 2005
363s - Annual Return 06 December 2004
AA - Annual Accounts 01 December 2004
225 - Change of Accounting Reference Date 29 November 2004
363s - Annual Return 11 February 2004
288c - Notice of change of directors or secretaries or in their particulars 01 September 2003
288b - Notice of resignation of directors or secretaries 17 December 2002
NEWINC - New incorporation documents 09 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.