Warwick Lane
London
EC4M 7BY
Director Name | David Scott |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 April 1996) |
Role | Company Director |
Correspondence Address | 32 Lime Road Erith Kent DA8 4HW |
Secretary Name | Pax Allotey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 April 1997) |
Role | Company Director |
Correspondence Address | 888 East Rochester Way Sidcup Kent DA15 8PD |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1994(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1994(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | New Loom House 101 Backchurch Lane London E1 1LU |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £719,528 |
Gross Profit | £56,765 |
Net Worth | -£440,657 |
Cash | £8,434 |
Current Liabilities | £494,174 |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 May 2003 | Dissolved (1 page) |
---|---|
14 February 2003 | Return of final meeting of creditors (1 page) |
4 May 1999 | Secretary resigned (1 page) |
12 August 1998 | Order of court to wind up (1 page) |
3 August 1998 | Court order notice of winding up (1 page) |
8 April 1997 | Full accounts made up to 31 March 1996 (12 pages) |
16 January 1997 | Return made up to 15/11/96; change of members (6 pages) |
7 May 1996 | Director resigned (1 page) |
19 January 1996 | Return made up to 15/11/95; full list of members
|
19 January 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
25 May 1995 | Registered office changed on 25/05/95 from: clove buildings 4 maguire street london SE1 2NQ (1 page) |