GRAPHICWARE LIMITED
LONDON HEALTH NUT LIMITED

Hellopages » Greater London » Barnet » N11 3LN

Company number 06651333
Status Active
Incorporation Date 21 July 2008
Company Type Private Limited Company
Address 6 HATLEY CLOSE, LONDON, N11 3LN
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Termination of appointment of Gary Deon Lindeque as a director on 1 January 2017; Termination of appointment of Gary Deon Lindeque as a director on 1 January 2017; Confirmation statement made on 21 July 2016 with updates. The most likely internet sites of GRAPHICWARE LIMITED are www.graphicware.co.uk, and www.graphicware.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Graphicware Limited is a Private Limited Company. The company registration number is 06651333. Graphicware Limited has been working since 21 July 2008. The present status of the company is Active. The registered address of Graphicware Limited is 6 Hatley Close London N11 3ln. The company`s financial liabilities are £0k. It is £-9.3k against last year. . Secretary HCS SECRETARIAL LIMITED has been resigned. Secretary LINDEQUE, Maria Alcina has been resigned. Director HANOVER DIRECTORS LIMITED has been resigned. Director LINDEQUE, Gary Deon has been resigned. Director LINDEQUE, Maria Alcina has been resigned. Director WAKELIN, Andrew Widgery has been resigned. The company operates in "Other information technology service activities".


graphicware Key Finiance

LIABILITIES £0k
-100%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Resigned Directors

Secretary
HCS SECRETARIAL LIMITED
Resigned: 21 July 2008
Appointed Date: 21 July 2008

Secretary
LINDEQUE, Maria Alcina
Resigned: 18 August 2010
Appointed Date: 21 July 2008

Director
HANOVER DIRECTORS LIMITED
Resigned: 21 July 2008
Appointed Date: 21 July 2008

Director
LINDEQUE, Gary Deon
Resigned: 01 January 2017
Appointed Date: 17 August 2010
59 years old

Director
LINDEQUE, Maria Alcina
Resigned: 21 July 2010
Appointed Date: 21 July 2008
62 years old

Director
WAKELIN, Andrew Widgery
Resigned: 05 February 2014
Appointed Date: 17 August 2010
76 years old

Persons With Significant Control

Mr Gary Deon Lindeque
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

GRAPHICWARE LIMITED Events

05 Jan 2017
Termination of appointment of Gary Deon Lindeque as a director on 1 January 2017
05 Jan 2017
Termination of appointment of Gary Deon Lindeque as a director on 1 January 2017
03 Aug 2016
Confirmation statement made on 21 July 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
10 Aug 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1

...
... and 24 more events
26 Oct 2009
Registered office address changed from 12 Holly Park Road London N11 3HD on 26 October 2009
11 Aug 2008
Appointment terminated director hanover directors LIMITED
11 Aug 2008
Appointment terminated secretary hcs secretarial LIMITED
06 Aug 2008
Director and secretary appointed maria alcina lindeque
21 Jul 2008
Incorporation