Company NameHarold Gordon Limited
Company StatusDissolved
Company Number01002341
CategoryPrivate Limited Company
Incorporation Date12 February 1971(53 years, 2 months ago)
Dissolution Date9 October 2001 (22 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Harold Gordon
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1991(20 years, 10 months after company formation)
Appointment Duration9 years, 10 months (closed 09 October 2001)
RoleMaster Tailor
Country of ResidenceUnited Kingdom
Correspondence Address72 Debohun Court Debohun Avenue
Southgate
London
N14 4PZ
Director NameMrs Roberta Gordon
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1991(20 years, 10 months after company formation)
Appointment Duration9 years, 10 months (closed 09 October 2001)
RoleSecretary
Correspondence Address72 De Bohun Court
De Bohun Avenue Southgate
London
N14
Secretary NameMrs Roberta Gordon
NationalityBritish
StatusClosed
Appointed15 December 1991(20 years, 10 months after company formation)
Appointment Duration9 years, 10 months (closed 09 October 2001)
RoleCompany Director
Correspondence Address72 De Bohun Court
De Bohun Avenue Southgate
London
N14

Location

Registered AddressHalperns
19-29 Woburn Place
London
WC1H 0XF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6,796
Cash£2,926
Current Liabilities£31,305

Accounts

Latest Accounts17 November 2000 (23 years, 5 months ago)
Accounts CategorySmall
Accounts Year End17 November

Filing History

9 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2001First Gazette notice for voluntary strike-off (1 page)
4 May 2001Application for striking-off (1 page)
27 February 2001Accounts for a small company made up to 17 November 2000 (3 pages)
27 February 2001Accounting reference date shortened from 28/02/01 to 17/11/00 (1 page)
20 December 2000Return made up to 15/12/00; full list of members (6 pages)
21 June 2000Accounts for a small company made up to 28 February 2000 (3 pages)
21 January 2000Return made up to 15/12/99; full list of members (6 pages)
27 October 1999Accounts for a small company made up to 28 February 1999 (3 pages)
18 January 1999Return made up to 15/12/98; full list of members (6 pages)
7 October 1998Accounts for a small company made up to 28 February 1998 (3 pages)
22 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 December 1997Return made up to 15/12/97; full list of members (6 pages)
21 July 1997Accounts for a small company made up to 28 February 1997 (4 pages)
16 July 1997Registered office changed on 16/07/97 from: c/o petrie onnie & morris 104/105 newgate street london EC1A 7LJ (1 page)
19 December 1996Return made up to 15/12/96; full list of members (6 pages)
2 October 1996Accounts for a small company made up to 28 February 1996 (4 pages)
28 December 1995Return made up to 15/12/95; full list of members (6 pages)
22 December 1995Accounts for a small company made up to 28 February 1995 (5 pages)