Company NameGordon Utilities Limited
Company StatusDissolved
Company Number00363836
CategoryPrivate Limited Company
Incorporation Date7 November 1940(83 years, 6 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Nicholas Gordon Sonenfield
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1991(50 years, 7 months after company formation)
Appointment Duration11 years, 12 months (closed 03 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Bridge Lane
London
NW11 0EJ
Director NamePamela Jose Sonenfield
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1991(50 years, 7 months after company formation)
Appointment Duration11 years, 12 months (closed 03 June 2003)
RoleCompany Director
Correspondence Address78 North End Road
London
NW11 7SY
Secretary NameMr Nicholas Gordon Sonenfield
NationalityBritish
StatusClosed
Appointed07 June 1991(50 years, 7 months after company formation)
Appointment Duration11 years, 12 months (closed 03 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Bridge Lane
London
NW11 0EJ

Location

Registered Address15 Duncan Terrace
London
N1 8BZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£10,395
Net Worth£551
Cash£561
Current Liabilities£1,094

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
9 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
8 January 2003Application for striking-off (1 page)
18 June 2002Return made up to 02/06/02; full list of members (7 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
20 June 2001Return made up to 02/06/01; full list of members (6 pages)
29 December 2000Full accounts made up to 31 March 2000 (7 pages)
14 June 2000Return made up to 02/06/00; full list of members (6 pages)
8 September 1999Full accounts made up to 31 March 1999 (7 pages)
10 June 1999Return made up to 02/06/99; no change of members (4 pages)
22 July 1998Full accounts made up to 31 March 1998 (7 pages)
16 June 1998Return made up to 07/06/98; no change of members (4 pages)
3 July 1997Return made up to 07/06/97; full list of members (6 pages)
29 June 1997Full accounts made up to 31 March 1997 (7 pages)
22 July 1996Full accounts made up to 31 March 1996 (7 pages)
18 June 1996Return made up to 07/06/96; no change of members (4 pages)
22 May 1995Accounts for a small company made up to 31 March 1995 (7 pages)