Company NameGrand Prix Inc Limited
DirectorsAndrew Murray and Ian Craig Duckett
Company StatusDissolved
Company Number03690767
CategoryPrivate Limited Company
Incorporation Date23 December 1998(25 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Andrew Murray
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1998(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address30 Glisson Road
Cambridge
CB1 2HF
Director NameIan Craig Duckett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2001(2 years, 2 months after company formation)
Appointment Duration23 years, 2 months
RoleAccountant
Correspondence Address9 Swallow Close
Oxford
Oxfordshire
OX4 7QN
Secretary NameIan Craig Duckett
NationalityBritish
StatusCurrent
Appointed23 August 2001(2 years, 8 months after company formation)
Appointment Duration22 years, 8 months
RoleFinance Director
Correspondence Address9 Swallow Close
Oxford
Oxfordshire
OX4 7QN
Secretary NameJohn Bickford
NationalityBritish
StatusResigned
Appointed23 December 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 81 Cadogan Place
London
SW1X 9RP
Director NameKevin Kujawski
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 1999(10 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 23 August 2001)
RoleCertified Public Accountant
Correspondence Address14903 Congress Dr
Sterling Heights
Michigan
48313
United States
Secretary NameKevin Kujawski
NationalityAmerican
StatusResigned
Appointed12 November 1999(10 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 23 August 2001)
RoleCertified Public Accountant
Correspondence Address14903 Congress Dr
Sterling Heights
Michigan
48313
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Smith & Williamson
1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£49,884
Net Worth-£52,214
Current Liabilities£52,214

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

3 February 2005Dissolved (1 page)
3 November 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
26 May 2004Liquidators statement of receipts and payments (5 pages)
21 November 2003Liquidators statement of receipts and payments (5 pages)
23 May 2003Liquidators statement of receipts and payments (5 pages)
19 December 2002Liquidators statement of receipts and payments (6 pages)
22 November 2001Statement of affairs (9 pages)
15 November 2001Appointment of a voluntary liquidator (1 page)
15 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 October 2001Registered office changed on 30/10/01 from: unit 4 valley centre gordon road high wycombe buckinghamshire HP13 6EQ (1 page)
29 August 2001New secretary appointed (2 pages)
29 August 2001Secretary resigned;director resigned (1 page)
19 July 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
19 April 2001Particulars of mortgage/charge (3 pages)
5 March 2001New director appointed (2 pages)
8 February 2001Return made up to 23/12/00; full list of members (6 pages)
18 January 2001Full accounts made up to 30 September 1999 (9 pages)
7 August 2000Return made up to 23/12/99; full list of members (6 pages)
12 April 2000Secretary resigned (1 page)
21 February 2000New secretary appointed;new director appointed (2 pages)
21 February 2000Secretary resigned (2 pages)
30 September 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
16 September 1999Delivery ext'd 3 mth 31/12/99 (2 pages)
18 February 1999New secretary appointed (2 pages)
18 February 1999Secretary resigned (1 page)
18 February 1999Director resigned (1 page)
18 February 1999Registered office changed on 18/02/99 from: 20 bowling green lane london EC1R 0BD (1 page)
18 February 1999New director appointed (2 pages)
6 January 1999Registered office changed on 06/01/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 December 1998Incorporation (13 pages)