Company NameIVOR Gordon Limited
Company StatusDissolved
Company Number01461460
CategoryPrivate Limited Company
Incorporation Date15 November 1979(44 years, 5 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameEleanor Lorraine Gordon
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1992(12 years, 2 months after company formation)
Appointment Duration23 years, 3 months (closed 05 May 2015)
RoleJeweller
Country of ResidenceEngland
Correspondence Address33 Tedworth Square
London
SW3 4DW
Director NameIvor Neil Gordon
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1992(12 years, 2 months after company formation)
Appointment Duration23 years, 3 months (closed 05 May 2015)
RoleJeweller
Country of ResidenceEngland
Correspondence Address33 Tedworth Square
London
SW3 4DW
Secretary NameEleanor Lorraine Gordon
NationalityBritish
StatusClosed
Appointed22 January 1992(12 years, 2 months after company formation)
Appointment Duration23 years, 3 months (closed 05 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Tedworth Square
London
SW3 4DW

Location

Registered Address2 Castleham Court
180 High Street
Edgware
Middlesex
HA8 7EX
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1Ivor Neil Gordon
55.00%
Ordinary
80 at £1Eleanor Lorraine Gordon
44.44%
Ordinary A
1 at £1Eleanor Lorraine Gordon
0.56%
Ordinary

Financials

Year2014
Net Worth-£7,398
Current Liabilities£38,447

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
5 July 2014Compulsory strike-off action has been suspended (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
13 November 2013Compulsory strike-off action has been suspended (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013Compulsory strike-off action has been suspended (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
28 June 2012Annual return made up to 22 January 2012 with a full list of shareholders
Statement of capital on 2012-06-28
  • GBP 180
(6 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
27 April 2011Registered office address changed from 2 Castleham Court 180 High Street Edgware Middlesex HA8 7EX on 27 April 2011 (1 page)
27 April 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
26 April 2011Director's details changed for Ivor Neil Gordon on 22 January 2011 (2 pages)
26 April 2011Director's details changed for Eleanor Lorraine Gordon on 22 January 2011 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 October 2010Registered 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 2010Annual return made up to 22 January 2010 with a full list of shareholders (14 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 October 2010Administrative restoration application (4 pages)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
22 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 April 2009Location of register of members (1 page)
17 April 2009Location of debenture register (1 page)
17 April 2009Registered office changed on 17/04/2009 from, silvermans chartered accountants, hanover house, 385 edgware road, london, NW2 6LD (1 page)
16 April 2009Return made up to 22/01/09; full list of members (4 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 June 2008Return made up to 22/01/08; full list of members (4 pages)
3 July 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 June 2007Location of debenture register (1 page)
14 June 2007Location of register of members (1 page)
14 June 2007Return made up to 22/01/07; full list of members (3 pages)
14 June 2007Registered office changed on 14/06/07 from: sinclair silverman, roman house, 296 golders green road, london NW11 9PT (1 page)
14 June 2007Return made up to 22/01/06; full list of members (3 pages)
28 July 2006Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
25 May 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 August 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
8 March 2005Return made up to 22/01/05; full list of members (3 pages)
17 November 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
4 August 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
29 January 2004Return made up to 22/01/04; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
6 August 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
6 May 2003Return made up to 22/01/03; full list of members (7 pages)
31 October 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
25 October 2002Total exemption small company accounts made up to 30 September 2000 (5 pages)
2 August 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
23 April 2002Compulsory strike-off action has been discontinued (1 page)
19 April 2002Return made up to 22/01/02; full list of members (6 pages)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
2 August 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
10 April 2001Compulsory strike-off action has been discontinued (1 page)
4 April 2001Return made up to 22/01/00; full list of members (6 pages)
4 April 2001 (5 pages)
27 March 2001First Gazette notice for compulsory strike-off (1 page)
27 July 2000Delivery ext'd 3 mth 30/09/99 (2 pages)
27 October 1999 (5 pages)
17 August 1999Return made up to 22/01/99; full list of members (6 pages)
9 July 1998 (4 pages)
23 February 1998Return made up to 22/01/98; no change of members (4 pages)
26 August 1997 (6 pages)
1 August 1997Delivery ext'd 3 mth 30/09/96 (2 pages)
18 June 1997Return made up to 22/01/97; no change of members (4 pages)
7 October 1996 (5 pages)
2 February 1996Return made up to 22/01/96; full list of members (6 pages)
18 December 1995 (6 pages)
20 July 1995Delivery ext'd 3 mth 30/09/94 (1 page)