Rainham
Gillingham
Kent
ME8 7EJ
Secretary Name | Linda Wayman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years (closed 20 March 2001) |
Role | Accountant |
Correspondence Address | 9 Bloors Lane Rainham Gillingham Kent ME8 7EJ |
Director Name | John Robert Lonsdale Cook |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Portsmouth Lane Lindfield Haywards Heath West Sussex RH16 1RX |
Director Name | Richard Edward Garner |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(1 year, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 July 1999) |
Role | Accountant |
Correspondence Address | 143 Montague Road Leytonstone London E11 3EW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 7 Storeys Gate Westminster London SW1P 3AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
20 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2000 | Return made up to 30/12/99; full list of members (7 pages) |
16 July 1999 | Director resigned (1 page) |
26 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
8 January 1999 | Return made up to 30/12/98; full list of members (6 pages) |
6 January 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | New director appointed (2 pages) |
21 January 1998 | Return made up to 30/12/97; full list of members (6 pages) |
18 April 1997 | Memorandum and Articles of Association (8 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New secretary appointed;new director appointed (2 pages) |
11 April 1997 | Registered office changed on 11/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 April 1997 | Secretary resigned (1 page) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Company name changed changegrand LIMITED\certificate issued on 11/04/97 (2 pages) |
30 December 1996 | Incorporation (9 pages) |