GRADUATE PROMOTIONS LIMITED
BARNET

Hellopages » Greater London » Barnet » EN5 5TZ

Company number 04255298
Status Liquidation
Incorporation Date 19 July 2001
Company Type Private Limited Company
Address 1 BEAUCHAMP COURT, VICTORS WAY, BARNET, HERTFORDSHIRE, ENGLAND, EN5 5TZ
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Declaration of solvency; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-03-30 . The most likely internet sites of GRADUATE PROMOTIONS LIMITED are www.graduatepromotions.co.uk, and www.graduate-promotions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Graduate Promotions Limited is a Private Limited Company. The company registration number is 04255298. Graduate Promotions Limited has been working since 19 July 2001. The present status of the company is Liquidation. The registered address of Graduate Promotions Limited is 1 Beauchamp Court Victors Way Barnet Hertfordshire England En5 5tz. . YOUNG, Hugh Christopher Wingfield Cullinan is a Secretary of the company. YOUNG, Hugh Christopher Wingfield Cullinan is a Director of the company. Nominee Secretary 1ST CERT FORMATIONS LTD has been resigned. Secretary ALLEN, Roland has been resigned. Secretary ALLEN, Roly has been resigned. Director ALLEN, Roland has been resigned. Director BUCHANAN, James Peter has been resigned. Nominee Director REPORTACTION LIMITED has been resigned. Director STAVELEY, Toby Anthony has been resigned. Nominee Director 1ST CERT FORMATIONS LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
YOUNG, Hugh Christopher Wingfield Cullinan
Appointed Date: 04 August 2009

Director
YOUNG, Hugh Christopher Wingfield Cullinan
Appointed Date: 01 April 2005
49 years old

Resigned Directors

Nominee Secretary
1ST CERT FORMATIONS LTD
Resigned: 19 July 2001
Appointed Date: 19 July 2001

Secretary
ALLEN, Roland
Resigned: 04 August 2009
Appointed Date: 19 July 2001

Secretary
ALLEN, Roly
Resigned: 03 April 2013
Appointed Date: 04 August 2009

Director
ALLEN, Roland
Resigned: 22 December 2009
Appointed Date: 19 July 2001
47 years old

Director
BUCHANAN, James Peter
Resigned: 15 December 2005
Appointed Date: 18 April 2002
46 years old

Nominee Director
REPORTACTION LIMITED
Resigned: 19 July 2001
Appointed Date: 19 July 2001

Director
STAVELEY, Toby Anthony
Resigned: 18 August 2003
Appointed Date: 19 July 2001
48 years old

Nominee Director
1ST CERT FORMATIONS LIMITED
Resigned: 19 July 2001
Appointed Date: 19 July 2001

GRADUATE PROMOTIONS LIMITED Events

08 Apr 2016
Declaration of solvency
08 Apr 2016
Appointment of a voluntary liquidator
08 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-30

30 Mar 2016
Registered office address changed from 154-158 Shoreditch High Street London E1 6HU to 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 30 March 2016
25 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 78 more events
03 Aug 2001
New director appointed
26 Jul 2001
New secretary appointed;new director appointed
26 Jul 2001
Registered office changed on 26/07/01 from: 1ST cert olympic house, 17-19 whitworth street west, manchester, lancashire M1 5WG
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Jul 2001
Registered office changed on 26/07/01 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG
19 Jul 2001
Incorporation

GRADUATE PROMOTIONS LIMITED Charges

7 April 2006
Rent deposit deed
Delivered: 13 April 2006
Status: Satisfied on 31 May 2013
Persons entitled: Northburgh House Limited
Description: The sum of £26,400.00 placed in an interest bearing deposit…
29 September 2003
Debenture
Delivered: 1 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…