Company NameGerman Graphics Limited
Company StatusDissolved
Company Number05119056
CategoryPrivate Limited Company
Incorporation Date5 May 2004(19 years, 11 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAxel Langelueddecke
Date of BirthJune 1966 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed05 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressHansestrabe 47
Braunschwieg
38112
Secretary NameGo Ahead Services Limited (Corporation)
StatusClosed
Appointed05 May 2004(same day as company formation)
Correspondence Address39-40 Calthorpe Road
Birmingham
West Midlands
B15 1TS

Location

Registered Address2 Belgrave Crescent
Scarborough
North Yorkshire
YO11 1UB
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardStepney
Built Up AreaScarborough
Address MatchesOver 70 other UK companies use this postal address

Shareholders

10 at £1Mr Axel Langelueddecke
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
29 September 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
11 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 10
(4 pages)
11 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 10
(4 pages)
11 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 10
(4 pages)
12 February 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
12 February 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
18 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
4 March 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
4 March 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
12 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
27 March 2012Registered office address changed from 48-49 Albemarle Crescent Scarborough North Yorkshire YO11 1XU on 27 March 2012 (1 page)
27 March 2012Registered office address changed from 48-49 Albemarle Crescent Scarborough North Yorkshire YO11 1XU on 27 March 2012 (1 page)
27 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
27 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
13 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
13 July 2011Secretary's details changed for Go Ahead Services Limited on 1 October 2010 (2 pages)
13 July 2011Secretary's details changed for Go Ahead Services Limited on 1 October 2010 (2 pages)
13 July 2011Secretary's details changed for Go Ahead Services Limited on 1 October 2010 (2 pages)
13 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
9 September 2010Registered office address changed from 39-40 Calthorpe Road Birmingham West Midlands B15 1TS on 9 September 2010 (2 pages)
9 September 2010Registered office address changed from 39-40 Calthorpe Road Birmingham West Midlands B15 1TS on 9 September 2010 (2 pages)
9 September 2010Registered office address changed from 39-40 Calthorpe Road Birmingham West Midlands B15 1TS on 9 September 2010 (2 pages)
7 July 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
7 July 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
4 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
1 July 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
1 July 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
12 June 2009Return made up to 02/06/09; full list of members (3 pages)
12 June 2009Return made up to 02/06/09; full list of members (3 pages)
7 June 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
7 June 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
18 June 2008Return made up to 02/06/08; full list of members (3 pages)
18 June 2008Return made up to 02/06/08; full list of members (3 pages)
22 July 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
22 July 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
28 June 2007Return made up to 02/06/07; full list of members (2 pages)
28 June 2007Return made up to 02/06/07; full list of members (2 pages)
28 June 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
28 June 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
26 June 2007Accounts for a dormant company made up to 31 May 2005 (1 page)
26 June 2007Accounts for a dormant company made up to 31 May 2005 (1 page)
13 December 2006Director's particulars changed (1 page)
13 December 2006Director's particulars changed (1 page)
13 July 2006Return made up to 02/06/06; full list of members (2 pages)
13 July 2006Return made up to 02/06/06; full list of members (2 pages)
8 December 2005Delivery ext'd 3 mth 31/05/05 (1 page)
8 December 2005Delivery ext'd 3 mth 31/05/05 (1 page)
22 July 2005Return made up to 02/06/05; full list of members (2 pages)
22 July 2005Return made up to 02/06/05; full list of members (2 pages)
5 May 2004Incorporation (16 pages)
5 May 2004Incorporation (16 pages)