Company NameGore Investments Limited
Company StatusDissolved
Company Number00724536
CategoryPrivate Limited Company
Incorporation Date21 May 1962(61 years, 11 months ago)
Dissolution Date10 July 2014 (9 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Ann Gore
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(29 years, 6 months after company formation)
Appointment Duration22 years, 8 months (closed 10 July 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address26 Well House Avenue
Leeds
West Yorkshire
LS8 4BY
Director NameMr Leon Gore
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(29 years, 6 months after company formation)
Appointment Duration22 years, 8 months (closed 10 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address245 East End Road
East Finchley
London
N2 8AY
Secretary NameMs Ann Gore
NationalityBritish
StatusClosed
Appointed20 March 2000(37 years, 10 months after company formation)
Appointment Duration14 years, 3 months (closed 10 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Well House Avenue
Leeds
West Yorkshire
LS8 4BY
Director NameFay Gore
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(29 years, 6 months after company formation)
Appointment Duration13 years (resigned 20 November 2004)
RoleCompany Director
Correspondence Address66 Preston Road
Wembley
Middlesex
HA9 8LA
Director NameMorris Gore
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(29 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 26 January 2002)
RoleCompany Director
Correspondence Address66 Preston Road
Wembley
Middlesex
HA9 8LA
Secretary NameFay Gore
NationalityBritish
StatusResigned
Appointed14 November 1991(29 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 20 March 2000)
RoleCompany Director
Correspondence Address66 Preston Road
Wembley
Middlesex
HA9 8LA

Location

Registered Address3rd Floor Shakespeare House
Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1.4k at £1Ann Gore
34.88%
Ordinary Non Voting
1.4k at £1Leon Gore
34.88%
Ordinary Non Voting
1.1k at £1Executors Of Fay Gore
27.75%
Ordinary Non Voting
45 at £1Ann Gore
1.13%
Ordinary
45 at £1Leon Gore
1.13%
Ordinary
10 at £1Executors Of Fay Gore
0.25%
Ordinary

Financials

Year2014
Net Worth£3,077,041
Cash£1,965,468
Current Liabilities£48,743

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2014Final Gazette dissolved following liquidation (1 page)
10 April 2014Return of final meeting in a members' voluntary winding up (12 pages)
19 September 2013Liquidators' statement of receipts and payments to 10 July 2013 (11 pages)
19 September 2013Liquidators statement of receipts and payments to 10 July 2013 (11 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 July 2012Registered office address changed from 243 East End Road London N2 8AY England on 20 July 2012 (2 pages)
20 July 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 July 2012Declaration of solvency (3 pages)
20 July 2012Appointment of a voluntary liquidator (1 page)
27 April 2012Director's details changed for Leon Gore on 27 April 2012 (3 pages)
27 April 2012Director's details changed for Ms Ann Gore on 27 April 2012 (2 pages)
27 April 2012Secretary's details changed for Ann Gore on 27 April 2012 (2 pages)
7 December 2011Annual return made up to 14 November 2011 with a full list of shareholders
Statement of capital on 2011-12-07
  • GBP 4,000
(6 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
5 January 2011Director's details changed for Leon Gore on 1 January 2010 (2 pages)
5 January 2011Director's details changed for Leon Gore on 1 January 2010 (2 pages)
5 January 2011Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 5 January 2011 (1 page)
5 January 2011Director's details changed for Ann Gore on 1 January 2010 (2 pages)
5 January 2011Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 5 January 2011 (1 page)
5 January 2011Director's details changed for Ann Gore on 1 January 2010 (2 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
5 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 January 2009Return made up to 14/11/08; full list of members (5 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 November 2007Return made up to 14/11/07; full list of members (3 pages)
19 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
7 February 2007Return made up to 14/11/06; full list of members (3 pages)
3 July 2006Accounts for a small company made up to 31 March 2006 (7 pages)
17 May 2006Registered office changed on 17/05/06 from: 4TH floor centre heights 137 finchley road london NW3 6JG (1 page)
24 November 2005Return made up to 14/11/05; full list of members (3 pages)
18 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
4 January 2005Director resigned (1 page)
29 November 2004Return made up to 14/11/04; full list of members (7 pages)
9 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
17 December 2003Return made up to 14/11/03; full list of members (7 pages)
3 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
2 December 2002Return made up to 14/11/02; full list of members (8 pages)
29 June 2002Accounts for a small company made up to 31 March 2002 (7 pages)
20 March 2002Director resigned (1 page)
19 November 2001Return made up to 14/11/01; full list of members (8 pages)
7 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
22 November 2000Return made up to 14/11/00; full list of members (8 pages)
6 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 May 2000New secretary appointed (2 pages)
26 April 2000Secretary resigned (1 page)
19 November 1999Return made up to 14/11/99; full list of members (8 pages)
4 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 January 1999Return made up to 14/11/98; full list of members (8 pages)
6 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
19 December 1997Return made up to 14/11/97; no change of members (5 pages)
9 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
28 November 1996Return made up to 14/11/96; full list of members (7 pages)
20 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
14 December 1995Return made up to 14/11/95; no change of members (4 pages)
21 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
21 May 1962Incorporation (11 pages)