ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Graffiti Group Ltd

Graffiti Group Ltd is a liquidation company incorporated on 4 September 2003 with the registered office located in Barnet, Greater London. Graffiti Group Ltd was registered 22 years ago.
Status
Liquidation
In voluntary liquidation since 2 years 7 months ago
Company No
04887340
Private limited company
Age
22 years
Incorporated 4 September 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1088 days
Dated 1 September 2021 (4 years ago)
Next confirmation dated 1 September 2022
Was due on 15 September 2022 (2 years 11 months ago)
Last change occurred 7 years ago
Accounts
Overdue
Accounts overdue by 1073 days
For period 1 Jan31 Dec 2020 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2021
Was due on 30 September 2022 (2 years 11 months ago)
Contact
Address
C/O Valentine & Co, Galley House
Moon Lane
Barnet
EN5 5YL
Address changed on 17 Jan 2023 (2 years 7 months ago)
Previous address was 13 Hursley Road Chandler's Ford Eastleigh Hampshire SO53 2FW England
Telephone
01327317611
Email
Available in Endole App
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Director • PSC • None • British • Lives in UK • Born in Jun 1956
Mr Gavin George Baldwin
PSC • British • Lives in England • Born in Feb 1948
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Frecco Food & Beverage Limited
Mr Maxwell Clive Lehrain is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Dec 2020
For period 31 Dec31 Dec 2020
Traded for 12 months
Cash in Bank
£56
Increased by £1 (+2%)
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£446.84K
Increased by £10.04K (+2%)
Total Liabilities
-£285.71K
Decreased by £27.34K (-9%)
Net Assets
£161.13K
Increased by £37.38K (+30%)
Debt Ratio (%)
64%
Decreased by 7.73% (-11%)
Latest Activity
Voluntary Liquidator Appointed
2 Years 7 Months Ago on 17 Jan 2023
Registered Address Changed
2 Years 7 Months Ago on 17 Jan 2023
Compulsory Strike-Off Suspended
2 Years 9 Months Ago on 9 Dec 2022
Compulsory Gazette Notice
2 Years 9 Months Ago on 22 Nov 2022
Craig Andrew Staring (PSC) Resigned
3 Years Ago on 31 May 2022
Craig Andrew Staring Resigned
3 Years Ago on 30 May 2022
Confirmation Submitted
3 Years Ago on 25 Oct 2021
Full Accounts Submitted
3 Years Ago on 30 Sep 2021
Gavin George Baldwin Resigned
4 Years Ago on 10 Feb 2021
Full Accounts Submitted
4 Years Ago on 19 Jan 2021
Get Credit Report
Discover Graffiti Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 12 January 2025
Submitted on 11 Mar 2025
Liquidators' statement of receipts and payments to 12 January 2024
Submitted on 8 Mar 2024
Statement of affairs
Submitted on 17 Jan 2023
Resolutions
Submitted on 17 Jan 2023
Registered office address changed from 13 Hursley Road Chandler's Ford Eastleigh Hampshire SO53 2FW England to C/O Valentine & Co, Galley House Moon Lane Barnet EN5 5YL on 17 January 2023
Submitted on 17 Jan 2023
Appointment of a voluntary liquidator
Submitted on 17 Jan 2023
Compulsory strike-off action has been suspended
Submitted on 9 Dec 2022
First Gazette notice for compulsory strike-off
Submitted on 22 Nov 2022
Cessation of Craig Andrew Staring as a person with significant control on 31 May 2022
Submitted on 3 Aug 2022
Termination of appointment of Craig Andrew Staring as a director on 30 May 2022
Submitted on 30 May 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year