Gants Hill
Ilford
Essex
IG2 6UY
Secretary Name | Nutan Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 1998(1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 20 August 2002) |
Role | Company Director |
Correspondence Address | 107 Woodford Avenue Gants Hill Ilford Essex IG2 6UY |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1998(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 | 12 January 1998(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £100,437 |
Net Worth | £89,993 |
Cash | £103,900 |
Current Liabilities | £14,730 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 05 April |
20 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2002 | Return made up to 12/01/02; full list of members (5 pages) |
12 June 2001 | Accounting reference date shortened from 31/03/02 to 05/04/01 (1 page) |
16 March 2001 | Return made up to 12/01/01; full list of members (6 pages) |
14 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
21 February 2000 | Return made up to 12/01/00; full list of members (5 pages) |
6 August 1999 | Full accounts made up to 31 March 1999 (8 pages) |
8 January 1999 | Return made up to 12/01/99; full list of members (5 pages) |
9 March 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
9 March 1998 | Registered office changed on 09/03/98 from: 31-33 bondway london SW8 1SJ (1 page) |
9 March 1998 | Ad 16/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New secretary appointed (2 pages) |
19 February 1998 | Secretary resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
12 January 1998 | Incorporation (14 pages) |