Company NameGrand Woollen Centre Limited
Company StatusDissolved
Company Number01090603
CategoryPrivate Limited Company
Incorporation Date11 January 1973(51 years, 3 months ago)
Dissolution Date6 December 2005 (18 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameJoseph Jacob Baswary
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1973(2 weeks, 6 days after company formation)
Appointment Duration32 years, 10 months (closed 06 December 2005)
RoleCompany Director
Correspondence Address4 Winnington Close
London
N2 0UA
Secretary NameJoseph Jacob Baswary
NationalityBritish
StatusClosed
Appointed23 January 1992(19 years after company formation)
Appointment Duration13 years, 10 months (closed 06 December 2005)
RoleCompany Director
Correspondence Address4 Winnington Close
London
N2 0UA
Director NameMaurice Naji Lawee
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1996(23 years, 1 month after company formation)
Appointment Duration9 years, 9 months (closed 06 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Holne Chase
London
N2 0QN
Director NameNaji Haron Lawee
Date of BirthJune 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(19 years after company formation)
Appointment Duration4 years (resigned 27 January 1996)
RoleCompany Director
Correspondence Address2 Fairholme Gardens
London
N3 3EB
Director NameMr Joseph Lawee
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(21 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Church Mount
East Finchley
London
N2 0RW

Location

Registered Address1 Conduit Street
London
W1S 2XA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,563,214
Current Liabilities£2,563,214

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2005First Gazette notice for compulsory strike-off (1 page)
14 June 2004Return made up to 23/01/04; no change of members (4 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
9 August 2003Full accounts made up to 30 April 2002 (15 pages)
20 February 2003Return made up to 23/01/03; full list of members (5 pages)
20 February 2003Location of register of members (1 page)
16 September 2002Full accounts made up to 31 March 2001 (14 pages)
14 August 2002Registered office changed on 14/08/02 from: 13-14 hanover street london W1R 9HG (1 page)
9 August 2002Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
21 May 2002Return made up to 23/01/02; full list of members (7 pages)
20 July 2001Accounts for a small company made up to 31 March 1999 (8 pages)
20 July 2001Accounts for a small company made up to 31 March 2000 (8 pages)
10 April 2001Return made up to 23/01/01; full list of members (6 pages)
17 February 2001Declaration of satisfaction of mortgage/charge (1 page)
17 February 2001Declaration of satisfaction of mortgage/charge (1 page)
2 February 2001Declaration of satisfaction of mortgage/charge (1 page)
2 February 2001Declaration of satisfaction of mortgage/charge (1 page)
2 February 2001Declaration of satisfaction of mortgage/charge (1 page)
2 February 2001Declaration of satisfaction of mortgage/charge (1 page)
2 February 2001Declaration of satisfaction of mortgage/charge (1 page)
2 February 2001Declaration of satisfaction of mortgage/charge (1 page)
2 February 2001Declaration of satisfaction of mortgage/charge (1 page)
2 February 2001Declaration of satisfaction of mortgage/charge (1 page)
2 February 2001Declaration of satisfaction of mortgage/charge (1 page)
2 February 2001Declaration of satisfaction of mortgage/charge (1 page)
2 February 2001Declaration of satisfaction of mortgage/charge (1 page)
2 February 2001Declaration of satisfaction of mortgage/charge (1 page)
2 February 2001Declaration of satisfaction of mortgage/charge (1 page)
2 February 2001Declaration of satisfaction of mortgage/charge (1 page)
2 February 2001Declaration of satisfaction of mortgage/charge (1 page)
2 February 2001Declaration of satisfaction of mortgage/charge (1 page)
2 February 2001Declaration of satisfaction of mortgage/charge (1 page)
28 June 2000Particulars of mortgage/charge (5 pages)
9 February 2000Return made up to 23/01/00; full list of members (6 pages)
27 September 1999Registered office changed on 27/09/99 from: 35C north row london W1R 1DH (1 page)
23 September 1999Location of register of members (1 page)
23 September 1999Registered office changed on 23/09/99 from: 1-2 hanover st london wir 9NB (1 page)
23 September 1999Return made up to 23/01/98; full list of members (9 pages)
23 September 1999Director's particulars changed (1 page)
23 September 1999Return made up to 23/01/99; full list of members (9 pages)
23 September 1999Accounts for a small company made up to 31 March 1998 (7 pages)
23 September 1999Accounts for a small company made up to 31 March 1997 (7 pages)
27 July 1999Final Gazette dissolved via compulsory strike-off (1 page)
16 March 1999First Gazette notice for compulsory strike-off (1 page)
28 July 1998First Gazette notice for compulsory strike-off (1 page)
28 July 1998Strike-off action suspended (1 page)
30 December 1997Return made up to 23/01/97; no change of members (8 pages)
27 June 1997Full accounts made up to 31 March 1996 (16 pages)
8 August 1996Full accounts made up to 31 March 1995 (16 pages)
3 May 1996Full accounts made up to 31 March 1994 (15 pages)
2 March 1996New director appointed (1 page)
2 March 1996Director resigned (2 pages)
2 March 1996Director resigned (1 page)
1 March 1996Return made up to 23/01/96; full list of members (6 pages)
17 February 1995Return made up to 23/01/95; no change of members (4 pages)
27 January 1994Return made up to 23/01/94; no change of members (4 pages)
5 July 1993Return made up to 23/01/93; full list of members (7 pages)
17 March 1992Return made up to 23/01/92; no change of members (5 pages)
16 June 1991Return made up to 20/03/91; no change of members (7 pages)
20 March 1991Return made up to 20/03/90; full list of members (7 pages)
20 October 1989Return made up to 23/01/89; full list of members (7 pages)
4 July 1988Return made up to 27/01/88; full list of members (5 pages)
22 April 1987Return made up to 03/04/87; full list of members (5 pages)
11 January 1973Incorporation (13 pages)