Company NameG.W. International Trading Limited
DirectorPaul Anthony De Rome
Company StatusDissolved
Company Number01464568
CategoryPrivate Limited Company
Incorporation Date4 December 1979(44 years, 5 months ago)

Directors

Director NamePaul Anthony De Rome
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1992(12 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address54 Rennie Court
Stamford Street
London
SE1 9LP
Secretary NameMr Richard Simon Lewis
NationalityBritish
StatusCurrent
Appointed30 April 1992(12 years, 5 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Penshurst Gardens
Edgware
Middlesex
HA8 9TP

Location

Registered AddressCasson Beckman & Partners
Dyers Building
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1990 (34 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 March 2002Dissolved (1 page)
6 December 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
6 December 2001Liquidators statement of receipts and payments (5 pages)
26 June 2001Liquidators statement of receipts and payments (5 pages)
4 January 2001Liquidators statement of receipts and payments (5 pages)
7 November 2000O/C liq ipo (6 pages)
7 November 2000Appointment of a voluntary liquidator (1 page)
24 July 2000Liquidators statement of receipts and payments (5 pages)
21 February 2000Liquidators statement of receipts and payments (5 pages)
1 October 1999Registered office changed on 01/10/99 from: casson beckman & partners hobson house 155 gower street london WC1E 6BJ (1 page)
25 June 1999Liquidators statement of receipts and payments (5 pages)
7 January 1999Liquidators statement of receipts and payments (5 pages)
27 July 1998Liquidators statement of receipts and payments (5 pages)
3 June 1998Liquidators statement of receipts and payments (5 pages)
3 June 1998Liquidators statement of receipts and payments (5 pages)
3 June 1998Liquidators statement of receipts and payments (5 pages)
7 August 1997Notice of ceasing to act as a voluntary liquidator (1 page)
5 August 1997Appointment of a voluntary liquidator (17 pages)
31 July 1997Registered office changed on 31/07/97 from: cambridge housre 6-10 cambridge terrace regents park london NW1 4JW (1 page)
25 April 1997Liquidators statement of receipts and payments (5 pages)
13 August 1996Liquidators statement of receipts and payments (5 pages)
19 January 1996Liquidators statement of receipts and payments (5 pages)
21 September 1995Liquidators statement of receipts and payments (10 pages)