Queens Road
London
SE15 2JR
Secretary Name | Marjorie Ann Bolton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 1997(6 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 3 months (closed 29 January 2008) |
Role | Secretary |
Correspondence Address | 19 Norlington Road Leytonstone London E11 4BE |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | 57 High Street South Norwood London SE25 6EF |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | South Norwood |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
29 January 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2007 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
28 March 2006 | Return made up to 14/03/06; full list of members (6 pages) |
24 March 2005 | Return made up to 14/03/05; full list of members (6 pages) |
15 June 2004 | Accounts for a dormant company made up to 29 February 2004 (4 pages) |
15 June 2004 | Return made up to 14/03/04; full list of members (6 pages) |
5 June 2003 | Return made up to 14/03/03; full list of members
|
26 April 2003 | Accounts for a dormant company made up to 28 February 2003 (4 pages) |
17 September 2002 | Accounts for a dormant company made up to 28 February 2002 (4 pages) |
4 April 2002 | Return made up to 14/03/02; full list of members
|
21 December 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
28 March 2001 | Return made up to 14/03/01; full list of members
|
7 December 2000 | Accounts for a dormant company made up to 28 February 2000 (4 pages) |
12 July 2000 | Registered office changed on 12/07/00 from: 19 norlington road leytonstone london E11 4BE (1 page) |
2 May 2000 | Return made up to 14/03/00; full list of members
|
24 June 1999 | Accounts for a dormant company made up to 28 February 1999 (4 pages) |
21 April 1999 | Return made up to 14/03/99; no change of members (4 pages) |
25 June 1998 | Accounts for a dormant company made up to 28 February 1998 (4 pages) |
18 March 1998 | Return made up to 14/03/98; full list of members
|
2 March 1998 | Company name changed grandway LIMITED\certificate issued on 04/03/98 (2 pages) |
26 February 1998 | Accounting reference date shortened from 13/09/98 to 28/02/98 (1 page) |
5 November 1997 | Accounting reference date extended from 31/03/98 to 13/09/98 (1 page) |
26 October 1997 | New director appointed (2 pages) |
20 October 1997 | New secretary appointed (2 pages) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Secretary resigned (1 page) |
20 October 1997 | Registered office changed on 20/10/97 from: 82 hurst avenue london E4 8DL (1 page) |
16 April 1997 | Registered office changed on 16/04/97 from: 71 bath court bath street london EC1V 9NT (1 page) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Secretary resigned (1 page) |
16 April 1997 | Resolutions
|
14 March 1997 | Incorporation (13 pages) |