About

Registered Number: 04602686
Date of Incorporation: 27/11/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (5 years and 6 months ago)
Registered Address: 44 Raynham Street, Hertford, Hertfordshire, SG13 7DE

 

Based in Hertfordshire, Travers Gfx Ltd was setup in 2002, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Travers Gfx Ltd. There are 2 directors listed as Travers Cleaver, Sharon Lee, Travers Cleaver, Rupert William for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRAVERS CLEAVER, Rupert William 27 November 2002 - 1
Secretary Name Appointed Resigned Total Appointments
TRAVERS CLEAVER, Sharon Lee 27 November 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 11 September 2018
DS01 - Striking off application by a company 30 August 2018
AA - Annual Accounts 20 August 2018
AA01 - Change of accounting reference date 20 August 2018
AA - Annual Accounts 17 August 2018
CS01 - N/A 09 December 2017
AA - Annual Accounts 23 August 2017
CS01 - N/A 10 December 2016
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 05 January 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 05 September 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 10 August 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 23 May 2006
363a - Annual Return 16 December 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 26 March 2004
225 - Change of Accounting Reference Date 22 March 2004
363s - Annual Return 22 January 2004
225 - Change of Accounting Reference Date 24 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
NEWINC - New incorporation documents 27 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.