Company NameGoodwill Rwc Limited
DirectorDarren Scott
Company StatusDissolved
Company Number03042600
CategoryPrivate Limited Company
Incorporation Date6 April 1995(29 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameDarren Scott
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1996(10 months, 2 weeks after company formation)
Appointment Duration28 years, 2 months
RoleAdvertising Executive
Correspondence AddressThe Penthouse Amen Lodge
Warwick Lane
London
EC4M 7BY
Director NamePax Allotey
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(1 day after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 February 1996)
RoleAccountant
Correspondence Address888 East Rochester Way
Sidcup
Kent
DA15 8PD
Secretary NameEvelyn Goodhead
NationalityBritish
StatusResigned
Appointed07 April 1995(1 day after company formation)
Appointment Duration5 days (resigned 12 April 1995)
RoleCompany Director
Correspondence Address888 East Rochester Way
Sidcup
Kent
DA15 8PD
Director NameDavid Scott
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(6 days after company formation)
Appointment Duration12 months (resigned 10 April 1996)
RolePersonnel Manager
Correspondence Address32 Lime Road
Erith
Kent
DA8 4HW
Secretary NamePax Allotey
NationalityBritish
StatusResigned
Appointed12 April 1995(6 days after company formation)
Appointment Duration2 years (resigned 25 April 1997)
RoleCompany Director
Correspondence Address888 East Rochester Way
Sidcup
Kent
DA15 8PD
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed06 April 1995(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 1995(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered AddressSuite 505 New Loom House
101 Backhcurch 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

20 December 1999Dissolved (1 page)
20 September 1999Completion of winding up (1 page)
4 May 1999Secretary resigned (1 page)
12 August 1998Order of court to wind up (1 page)
3 August 1998Court order notice of winding up (1 page)
16 April 1997Registered office changed on 16/04/97 from: 888 east rochester way sidcup kent DA15 8PD (1 page)
16 April 1997Return made up to 06/04/97; no change of members (4 pages)
8 April 1997Full accounts made up to 31 March 1996 (10 pages)
7 November 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
8 May 1996Return made up to 06/04/96; full list of members (6 pages)
7 May 1996Director resigned (1 page)
25 February 1996Director resigned (1 page)
23 February 1996New director appointed (2 pages)
19 January 1996Accounting reference date notified as 31/03 (1 page)
19 April 1995Secretary resigned;new secretary appointed (2 pages)
19 April 1995New director appointed (2 pages)
11 April 1995Director resigned;new director appointed (2 pages)
11 April 1995Registered office changed on 11/04/95 from: 31-33 bondway london SW8 1SJ (1 page)
11 April 1995Secretary resigned;new secretary appointed (2 pages)
6 April 1995Incorporation (24 pages)