Anaheim
California
92807
Secretary Name | John William Vilagi |
---|---|
Nationality | American |
Status | Closed |
Appointed | 28 November 1996(2 months, 1 week after company formation) |
Appointment Duration | 23 years, 1 month (closed 13 January 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 981 South Rutgers Circle Anaheim California 92807 |
Director Name | Mr Raymond Gomersall |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2006(9 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 13 January 2020) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 65 Barnsley Road Wakefield West Yorkshire WF1 5LE |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Secretary Name | Lesley Anne Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Terrace Folly Lane Shipham Winscombe BS25 1TE |
Director Name | James Russell Toto |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 1996(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 307 East 20th Street Upland California 91784 |
Website | globalgraphic.co.uk |
---|
Registered Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
80 at £1 | Raymond Gomersall 80.00% Ordinary |
---|---|
20 at £1 | John William Vilagi 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£316,098 |
Cash | £11,201 |
Current Liabilities | £937,032 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
13 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 October 2019 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
17 September 2018 | Registered office address changed from Southgate Business Centre Gillygate Pontefract West Yorkshire WF8 1PQ to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 17 September 2018 (2 pages) |
5 September 2018 | Resolutions
|
5 September 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
4 September 2018 | Resolutions
|
4 September 2018 | Statement of affairs (9 pages) |
4 September 2018 | Appointment of a voluntary liquidator (2 pages) |
15 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
7 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
5 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
26 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
26 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
10 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
26 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
26 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
27 June 2013 | Registered office address changed from C/O Moore Stephens 6Th Floor Blackfriars House the Parsonage Manchester M3 2JA on 27 June 2013 (1 page) |
27 June 2013 | Registered office address changed from C/O Moore Stephens 6Th Floor Blackfriars House the Parsonage Manchester M3 2JA on 27 June 2013 (1 page) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
30 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
5 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
18 September 2009 | Return made up to 16/09/09; full list of members (4 pages) |
25 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
17 September 2008 | Return made up to 16/09/08; full list of members (4 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from c/o moore stephens 2ND floor centurion house 129 deansgate manchester M3 3WR (1 page) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
17 September 2007 | Return made up to 16/09/07; full list of members (3 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
21 December 2006 | Director resigned (1 page) |
10 October 2006 | Return made up to 16/09/06; full list of members (3 pages) |
22 September 2006 | New director appointed (2 pages) |
19 July 2006 | Accounts for a small company made up to 30 September 2005 (9 pages) |
18 October 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
14 October 2005 | Registered office changed on 14/10/05 from: c/o moore stephens 2ND floor centurion house 129 deansgate manchester lancashire M3 3WR (1 page) |
14 October 2005 | Return made up to 16/09/05; full list of members (3 pages) |
22 September 2004 | Return made up to 16/09/04; full list of members (7 pages) |
18 June 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
10 November 2003 | Return made up to 16/09/03; full list of members (7 pages) |
10 November 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
20 December 2002 | Registered office changed on 20/12/02 from: moore stephens chartered accountants churchgate house 56 oxford street manchester M1 6EU (1 page) |
27 November 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
8 October 2002 | Return made up to 16/09/02; full list of members (7 pages) |
10 December 2001 | Registered office changed on 10/12/01 from: unit a kirkgate business centre chantry bridge wakefield west yorkshire WF1 5DL (1 page) |
27 November 2001 | Registered office changed on 27/11/01 from: c/o moore stephens churchgate house 56 oxford street manchester M1 6EU (1 page) |
10 October 2001 | Return made up to 16/09/01; full list of members (6 pages) |
18 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
27 October 2000 | Return made up to 16/09/00; full list of members (6 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
30 November 1999 | Return made up to 16/09/99; full list of members (6 pages) |
23 November 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
5 October 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
24 September 1998 | Return made up to 16/09/98; full list of members (6 pages) |
1 October 1997 | Return made up to 16/09/97; full list of members (6 pages) |
2 September 1997 | Registered office changed on 02/09/97 from: unit 8 clarke hall farm abeford road wakefield west yorkshire WF1 4AL (1 page) |
29 June 1997 | Ad 12/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | New secretary appointed;new director appointed (2 pages) |
14 January 1997 | Secretary resigned (1 page) |
14 January 1997 | Registered office changed on 14/01/97 from: the wagon house banwell road christon axbridge somerset BS26 2XX (1 page) |
14 January 1997 | New director appointed (2 pages) |
5 December 1996 | Company name changed longcircle LIMITED\certificate issued on 06/12/96 (2 pages) |
16 September 1996 | Incorporation (18 pages) |