Company NameGoodwill Pan Am Limited
Company StatusDissolved
Company Number03015470
CategoryPrivate Limited Company
Incorporation Date30 January 1995(29 years, 3 months ago)
Dissolution Date21 March 2000 (24 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDarren Scott
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1996(1 year after company formation)
Appointment Duration4 years, 1 month (closed 21 March 2000)
RoleAdvertising Executive
Correspondence AddressThe Penthouse Amen Lodge
Warwick Lane
London
EC4M 7BY
Director NameDavid Scott
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 10 April 1996)
RoleMarketing Manager
Correspondence Address32 Lime Road
Erith
Kent
DA8 4HW
Secretary NamePax Allotey
NationalityBritish
StatusResigned
Appointed31 January 1995(1 day after company formation)
Appointment Duration2 years, 2 months (resigned 25 April 1997)
RoleCompany Director
Correspondence Address888 East Rochester Way
Sidcup
Kent
DA15 8PD
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered AddressNew Loom House
101 Backchurch Lane
London
E1 1LU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 November 1999First Gazette notice for compulsory strike-off (1 page)
4 May 1999Secretary resigned (1 page)
8 April 1997Full accounts made up to 31 March 1996 (9 pages)
13 February 1997Return made up to 30/01/97; no change of members (4 pages)
7 November 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
7 May 1996Director resigned (1 page)
23 February 1996New director appointed (2 pages)
16 February 1996Return made up to 30/01/96; full list of members (6 pages)
19 January 1996Accounting reference date notified as 31/03 (1 page)
27 May 1995Particulars of mortgage/charge (4 pages)
25 May 1995Registered office changed on 25/05/95 from: clove buildings 4 maguire street london SE1 2NQ (1 page)