About

Registered Number: 02630926
Date of Incorporation: 19/07/1991 (32 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2018 (5 years and 9 months ago)
Registered Address: 21 Lodge Lane, Grays, Essex, RM17 5RY

 

The Anti-graffiti Co. Ltd was founded on 19 July 1991 and has its registered office in Essex, it's status in the Companies House registry is set to "Dissolved". The Anti-graffiti Co. Ltd has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOGGETT, Francesca Therese 01 April 2004 - 1
BEACH, Roger Arthur William 22 July 1991 12 February 1993 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 29 May 2018
DS01 - Striking off application by a company 16 May 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 16 September 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 31 August 2006
AA - Annual Accounts 16 January 2006
363a - Annual Return 30 August 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 09 August 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
AA - Annual Accounts 03 December 2003
AA - Annual Accounts 03 December 2003
363s - Annual Return 31 July 2003
363s - Annual Return 16 August 2002
AA - Annual Accounts 24 July 2002
363s - Annual Return 08 August 2001
AA - Annual Accounts 18 April 2001
AA - Annual Accounts 01 December 2000
363s - Annual Return 02 August 2000
363s - Annual Return 30 September 1999
AA - Annual Accounts 26 August 1999
363s - Annual Return 03 August 1998
AA - Annual Accounts 01 June 1998
363s - Annual Return 10 September 1997
AA - Annual Accounts 20 February 1997
363a - Annual Return 16 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 1996
AA - Annual Accounts 18 January 1996
363s - Annual Return 07 August 1995
AA - Annual Accounts 17 May 1995
RESOLUTIONS - N/A 27 March 1995
RESOLUTIONS - N/A 27 March 1995
RESOLUTIONS - N/A 27 March 1995
363s - Annual Return 04 August 1994
AA - Annual Accounts 19 January 1994
363x - Annual Return 01 September 1993
288 - N/A 19 August 1993
395 - Particulars of a mortgage or charge 14 July 1993
AA - Annual Accounts 25 May 1993
288 - N/A 24 February 1993
363s - Annual Return 28 September 1992
287 - Change in situation or address of Registered Office 23 September 1991
288 - N/A 06 August 1991
288 - N/A 06 August 1991
287 - Change in situation or address of Registered Office 06 August 1991
NEWINC - New incorporation documents 19 July 1991

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 06 July 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.