GRAPHCROWN LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 0RA

Company number 01619919
Status Liquidation
Incorporation Date 4 March 1982
Company Type Private Limited Company
Address MOUNTVIEW COURT 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA
Home Country United Kingdom
Nature of Business 53201 - Licensed carriers, 64999 - Financial intermediation not elsewhere classified, 79110 - Travel agency activities
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Liquidators statement of receipts and payments to 5 June 2015; Liquidators statement of receipts and payments to 5 June 2016; Registered office address changed from 19 Seymour Place London W1H 5BG on 17 June 2014. The most likely internet sites of GRAPHCROWN LIMITED are www.graphcrown.co.uk, and www.graphcrown.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. Graphcrown Limited is a Private Limited Company. The company registration number is 01619919. Graphcrown Limited has been working since 04 March 1982. The present status of the company is Liquidation. The registered address of Graphcrown Limited is Mountview Court 1148 High Road Whetstone London N20 0ra. . RIZVI, Syed Muhammad Abbas is a Director of the company. SYED, Akbar Mehdi is a Director of the company. Secretary AZAM, Aliya has been resigned. Secretary DENBY, Nigel Anthony has been resigned. Secretary MURRAY, Allan Moreland has been resigned. Secretary I M SECRETARIES LIMITED has been resigned. Director AZAM, Ilyas Bin has been resigned. Director CARBONI, Richard has been resigned. Director CHAMBERS, Linda Ruth has been resigned. Director CHAMBERS, Linda Ruth has been resigned. Director I M DIRECTORS LIMITED has been resigned. Director I M DIRECTORS LIMITED has been resigned. Director I M SECRETARIES LIMITED has been resigned. The company operates in "Licensed carriers".


Current Directors

Director
RIZVI, Syed Muhammad Abbas
Appointed Date: 01 April 2012
52 years old

Director
SYED, Akbar Mehdi
Appointed Date: 01 April 2012
53 years old

Resigned Directors

Secretary
AZAM, Aliya
Resigned: 01 April 2012
Appointed Date: 11 July 2003

Secretary
DENBY, Nigel Anthony
Resigned: 29 April 1993

Secretary
MURRAY, Allan Moreland
Resigned: 30 September 1997
Appointed Date: 29 April 1993

Secretary
I M SECRETARIES LIMITED
Resigned: 11 July 2003
Appointed Date: 30 September 1997

Director
AZAM, Ilyas Bin
Resigned: 01 April 2012
Appointed Date: 11 July 2003
63 years old

Director
CARBONI, Richard
Resigned: 05 November 2001
73 years old

Director
CHAMBERS, Linda Ruth
Resigned: 05 November 2001
Appointed Date: 01 October 1997
74 years old

Director
CHAMBERS, Linda Ruth
Resigned: 01 October 1997
Appointed Date: 11 April 1996
74 years old

Director
I M DIRECTORS LIMITED
Resigned: 11 July 2003
Appointed Date: 05 November 2001

Director
I M DIRECTORS LIMITED
Resigned: 01 October 1997
Appointed Date: 01 October 1997

Director
I M SECRETARIES LIMITED
Resigned: 11 July 2003
Appointed Date: 05 November 2001

GRAPHCROWN LIMITED Events

26 Aug 2016
Liquidators statement of receipts and payments to 5 June 2015
11 Aug 2016
Liquidators statement of receipts and payments to 5 June 2016
17 Jun 2014
Registered office address changed from 19 Seymour Place London W1H 5BG on 17 June 2014
16 Jun 2014
Appointment of a voluntary liquidator
16 Jun 2014
Statement of affairs with form 4.19
...
... and 97 more events
31 Oct 1987
Full accounts made up to 31 March 1987

19 Dec 1986
Secretary resigned;new secretary appointed

25 Nov 1986
Return made up to 07/11/86; full list of members

08 Oct 1986
Full accounts made up to 31 March 1986

21 May 1982
Memorandum and Articles of Association

GRAPHCROWN LIMITED Charges

10 August 1982
Debenture
Delivered: 18 August 1982
Status: Satisfied on 11 July 2003
Persons entitled: Angle Manx Bank Limited
Description: Fixed & floating charge on undertaking and all property and…