Warwick Lane
London
EC4M 7BY
Director Name | Pax Allotey |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(1 day after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 February 1996) |
Role | Accountant |
Correspondence Address | 888 East Rochester Way Sidcup Kent DA15 8PD |
Secretary Name | Evelyn Goodhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(1 day after company formation) |
Appointment Duration | 5 days (resigned 12 April 1995) |
Role | Company Director |
Correspondence Address | 888 East Rochester Way Sidcup Kent DA15 8PD |
Director Name | David Scott |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(6 days after company formation) |
Appointment Duration | 12 months (resigned 10 April 1996) |
Role | Personnel Manager |
Correspondence Address | 32 Lime Road Erith Kent DA8 4HW |
Secretary Name | Pax Allotey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(6 days after company formation) |
Appointment Duration | 2 years (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 | 06 April 1995(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 | 06 April 1995(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | Suite 505 New Loom House 101 Backhcurch Lane London E1 1LU |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 December 1999 | Dissolved (1 page) |
---|---|
20 September 1999 | Completion of winding up (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) |
16 April 1997 | Registered office changed on 16/04/97 from: 888 east rochester way sidcup kent DA15 8PD (1 page) |
16 April 1997 | Return made up to 06/04/97; no change of members (4 pages) |
8 April 1997 | Full accounts made up to 31 March 1996 (10 pages) |
7 November 1996 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
8 May 1996 | Return made up to 06/04/96; full list of members (6 pages) |
7 May 1996 | Director resigned (1 page) |
25 February 1996 | Director resigned (1 page) |
23 February 1996 | New director appointed (2 pages) |
19 January 1996 | Accounting reference date notified as 31/03 (1 page) |
19 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
11 April 1995 | Director resigned;new director appointed (2 pages) |
11 April 1995 | Registered office changed on 11/04/95 from: 31-33 bondway london SW8 1SJ (1 page) |
11 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 April 1995 | Incorporation (24 pages) |