TOP MARKS GRAPHICS LIMITED
UPMINSTER

Hellopages » Greater London » Havering » RM14 2TR

Company number 05437919
Status Liquidation
Incorporation Date 27 April 2005
Company Type Private Limited Company
Address 40A STATION ROAD, UPMINSTER, ESSEX, RM14 2TR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Liquidators' statement of receipts and payments to 16 April 2016; Registered office address changed from Gethin House, 36 Bond Street Nuneaton Warwickshire CV11 4DA to 40a Station Road Upminster Essex RM14 2TR on 6 May 2015; Appointment of a voluntary liquidator. The most likely internet sites of TOP MARKS GRAPHICS LIMITED are www.topmarksgraphics.co.uk, and www.top-marks-graphics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Brentwood Rail Station is 4.4 miles; to Chadwell Heath Rail Station is 5.3 miles; to Grays Rail Station is 6.4 miles; to Bexleyheath Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Top Marks Graphics Limited is a Private Limited Company. The company registration number is 05437919. Top Marks Graphics Limited has been working since 27 April 2005. The present status of the company is Liquidation. The registered address of Top Marks Graphics Limited is 40a Station Road Upminster Essex Rm14 2tr. . HUMPHREYS, Jacqueline Joyce is a Secretary of the company. COTTHAM, Victoria Ann is a Director of the company. HUMPHREYS, Jacqueline Joyce is a Director of the company. Secretary FERNANDES, Maxwell has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HUMPHREYS, Jacqueline Joyce
Appointed Date: 27 April 2005

Director
COTTHAM, Victoria Ann
Appointed Date: 27 April 2005
62 years old

Director
HUMPHREYS, Jacqueline Joyce
Appointed Date: 27 April 2005
71 years old

Resigned Directors

Secretary
FERNANDES, Maxwell
Resigned: 01 December 2009
Appointed Date: 27 April 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 April 2005
Appointed Date: 27 April 2005

TOP MARKS GRAPHICS LIMITED Events

14 Jun 2016
Liquidators' statement of receipts and payments to 16 April 2016
06 May 2015
Registered office address changed from Gethin House, 36 Bond Street Nuneaton Warwickshire CV11 4DA to 40a Station Road Upminster Essex RM14 2TR on 6 May 2015
30 Apr 2015
Appointment of a voluntary liquidator
30 Apr 2015
Statement of affairs with form 4.19
30 Apr 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-17

...
... and 23 more events
13 Jun 2006
Return made up to 27/04/06; full list of members
22 Mar 2006
Accounting reference date shortened from 30/04/06 to 31/12/05
15 Dec 2005
New secretary appointed
27 Apr 2005
Secretary resigned
27 Apr 2005
Incorporation