London
SW3 4DW
Director Name | Ivor Neil Gordon |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 1992(12 years, 2 months after company formation) |
Appointment Duration | 23 years, 3 months (closed 05 May 2015) |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 33 Tedworth Square London SW3 4DW |
Secretary Name | Eleanor Lorraine Gordon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 1992(12 years, 2 months after company formation) |
Appointment Duration | 23 years, 3 months (closed 05 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Tedworth Square London SW3 4DW |
Registered Address | 2 Castleham Court 180 High Street Edgware Middlesex HA8 7EX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
99 at £1 | Ivor Neil Gordon 55.00% Ordinary |
---|---|
80 at £1 | Eleanor Lorraine Gordon 44.44% Ordinary A |
1 at £1 | Eleanor Lorraine Gordon 0.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,398 |
Current Liabilities | £38,447 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2014 | Compulsory strike-off action has been suspended (1 page) |
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2013 | Compulsory strike-off action has been suspended (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | Compulsory strike-off action has been suspended (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2012 | Annual return made up to 22 January 2012 with a full list of shareholders Statement of capital on 2012-06-28
|
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2011 | Registered office address changed from 2 Castleham Court 180 High Street Edgware Middlesex HA8 7EX on 27 April 2011 (1 page) |
27 April 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Director's details changed for Ivor Neil Gordon on 22 January 2011 (2 pages) |
26 April 2011 | Director's details changed for Eleanor Lorraine Gordon on 22 January 2011 (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 October 2010 | Registered office address changed from Silvermans Chartered Accountants 5 Wellesley Court Apsley Way London NW2 7HF United Kingdom on 15 October 2010 (2 pages) |
15 October 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (14 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 October 2010 | Administrative restoration application (4 pages) |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 April 2009 | Location of register of members (1 page) |
17 April 2009 | Location of debenture register (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from, silvermans chartered accountants, hanover house, 385 edgware road, london, NW2 6LD (1 page) |
16 April 2009 | Return made up to 22/01/09; full list of members (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 June 2008 | Return made up to 22/01/08; full list of members (4 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 June 2007 | Location of debenture register (1 page) |
14 June 2007 | Location of register of members (1 page) |
14 June 2007 | Return made up to 22/01/07; full list of members (3 pages) |
14 June 2007 | Registered office changed on 14/06/07 from: sinclair silverman, roman house, 296 golders green road, london NW11 9PT (1 page) |
14 June 2007 | Return made up to 22/01/06; full list of members (3 pages) |
28 July 2006 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
25 May 2006 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
8 August 2005 | Delivery ext'd 3 mth 30/09/04 (2 pages) |
8 March 2005 | Return made up to 22/01/05; full list of members (3 pages) |
17 November 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
4 August 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
29 January 2004 | Return made up to 22/01/04; full list of members (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
6 August 2003 | Delivery ext'd 3 mth 30/09/02 (2 pages) |
6 May 2003 | Return made up to 22/01/03; full list of members (7 pages) |
31 October 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
25 October 2002 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
2 August 2002 | Delivery ext'd 3 mth 30/09/01 (2 pages) |
23 April 2002 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2002 | Return made up to 22/01/02; full list of members (6 pages) |
19 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2001 | Delivery ext'd 3 mth 30/09/00 (2 pages) |
10 April 2001 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2001 | Return made up to 22/01/00; full list of members (6 pages) |
4 April 2001 | (5 pages) |
27 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2000 | Delivery ext'd 3 mth 30/09/99 (2 pages) |
27 October 1999 | (5 pages) |
17 August 1999 | Return made up to 22/01/99; full list of members (6 pages) |
9 July 1998 | (4 pages) |
23 February 1998 | Return made up to 22/01/98; no change of members (4 pages) |
26 August 1997 | (6 pages) |
1 August 1997 | Delivery ext'd 3 mth 30/09/96 (2 pages) |
18 June 1997 | Return made up to 22/01/97; no change of members (4 pages) |
7 October 1996 | (5 pages) |
2 February 1996 | Return made up to 22/01/96; full list of members (6 pages) |
18 December 1995 | (6 pages) |
20 July 1995 | Delivery ext'd 3 mth 30/09/94 (1 page) |