Company NameGordon & Alexander Limited
DirectorsBarcosec Limited and Barometers Limited
Company StatusDissolved
Company Number00202904
CategoryPrivate Limited Company
Incorporation Date6 January 1925(99 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed19 May 1998(73 years, 5 months after company formation)
Appointment Duration25 years, 11 months
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarcosec Limited (Corporation)
StatusCurrent
Appointed13 January 2000(75 years after company formation)
Appointment Duration24 years, 3 months
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarometers Limited (Corporation)
StatusCurrent
Appointed13 January 2000(75 years after company formation)
Appointment Duration24 years, 3 months
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameManish Jayantilal Chande
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(67 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 September 1997)
RoleChartered Accountant
Correspondence Address9 Chester Place
Regents Park
London
NW1 4NB
Director NameBrien Frederick Martin
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(67 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 1996)
RoleChartered Surveyor
Correspondence Address17 Parklands
Cholmeley Park Highgate
London
N6 5FE
Secretary NamePenelope Jane Glynn Cowan
NationalityBritish
StatusResigned
Appointed03 October 1992(67 years, 9 months after company formation)
Appointment Duration4 months (resigned 01 February 1993)
RoleCompany Director
Correspondence Address21a Astonville Street
London
SW18 5AN
Secretary NameHelen Joyce Robinson
NationalityBritish
StatusResigned
Appointed01 February 1993(68 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 19 May 1998)
RoleCompany Director
Correspondence AddressFlat 4
13 Kildare Gardens
London
W2 5JS
Director NameMr Kaushik Muljibhai Shah
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(72 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 January 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Clonard Way
Hatch End
Middlesex
HA5 4BU

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£11,916

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 June 2002Dissolved (1 page)
21 February 2002Liquidators statement of receipts and payments (5 pages)
13 February 2001Registered office changed on 13/02/01 from: 54 lombard street london EC3P 3AH (1 page)
12 February 2001Appointment of a voluntary liquidator (1 page)
12 February 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 February 2001Declaration of solvency (3 pages)
3 October 2000Return made up to 03/10/00; full list of members (3 pages)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
26 January 2000Director resigned (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
12 October 1999Return made up to 03/10/99; full list of members (3 pages)
7 October 1999Director's particulars changed (1 page)
11 December 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
13 October 1998Return made up to 03/10/98; full list of members (6 pages)
18 August 1998Registered office changed on 18/08/98 from: 11/14,grafton street london W1X 3LA (1 page)
24 June 1998Secretary resigned (1 page)
24 June 1998New secretary appointed (2 pages)
30 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
2 October 1997Return made up to 03/10/97; full list of members (6 pages)
24 September 1997New director appointed (2 pages)
23 September 1997Director resigned (1 page)
13 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
22 November 1996Return made up to 03/10/96; no change of members (5 pages)
5 June 1996Director resigned (1 page)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)