Company NameGordons 191 Limited
Company StatusDissolved
Company Number02457310
CategoryPrivate Limited Company
Incorporation Date8 January 1990(34 years, 3 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)
Previous NamesRapid 9460 Limited and Forward Valeting Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAdarsh Shah
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2004(14 years after company formation)
Appointment Duration12 years (closed 09 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Hartland Drive
Edgware
Middlesex
HA8 8RH
Director NameMr Rajesh Bhupendra Shah
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2004(14 years after company formation)
Appointment Duration12 years (closed 09 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Hillcrest Avenue
Edgware
Middlesex
HA8 8PA
Secretary NameAdarsh Shah
NationalityBritish
StatusClosed
Appointed20 January 2004(14 years after company formation)
Appointment Duration12 years (closed 09 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Hartland Drive
Edgware
Middlesex
HA8 8RH
Director NameMr Keith Edgar Churchill
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(21 years after company formation)
Appointment Duration5 years (closed 09 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
Director NameMrs Kenneth Peter Hinken
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(2 years after company formation)
Appointment Duration12 years (resigned 20 January 2004)
RoleBusiness Manager
Correspondence AddressSwallowfield 45 Hammers Lane
Mill Hill
London
NW7 4DB
Director NameMr Walter Frederick Hinken
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(2 years after company formation)
Appointment Duration12 years (resigned 20 January 2004)
RoleBusiness Manager
Correspondence Address62 Alexandra Road
Hendon
London
NW4 2RY
Secretary NameMr Walter Frederick Hinken
NationalityBritish
StatusResigned
Appointed08 January 1992(2 years after company formation)
Appointment Duration12 years (resigned 19 January 2004)
RoleCompany Director
Correspondence Address62 Alexandra Road
Hendon
London
NW4 2RY
Director NameMr Absy Rampuri
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(18 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 B The Broadway
Mill Hill
London
NW7 3TE

Contact

Websitewww.forwardvaleting.com

Location

Registered AddressC/O Valentine & Co
3rd Floor Shakespeare House 7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

100 at £1Gordons 27 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,737,910
Net Worth£193,301
Cash£22,729
Current Liabilities£2,090,940

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016Final Gazette dissolved following liquidation (1 page)
9 November 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
13 August 2015Liquidators' statement of receipts and payments to 29 May 2015 (16 pages)
13 August 2015Liquidators statement of receipts and payments to 29 May 2015 (16 pages)
31 July 2014Liquidators' statement of receipts and payments to 29 May 2014 (15 pages)
31 July 2014Liquidators statement of receipts and payments to 29 May 2014 (15 pages)
3 July 2013Registered office address changed from 66 B the Broadway Mill Hill London NW7 3TE on 3 July 2013 (2 pages)
3 July 2013Registered office address changed from 66 B the Broadway Mill Hill London NW7 3TE on 3 July 2013 (2 pages)
10 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 June 2013Statement of affairs with form 4.19 (6 pages)
10 June 2013Appointment of a voluntary liquidator (1 page)
19 February 2013Change of name notice (2 pages)
19 February 2013Company name changed forward valeting services LIMITED\certificate issued on 19/02/13
  • RES15 ‐ Change company name resolution on 2013-02-18
(2 pages)
7 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 January 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-01-23
  • GBP 100
(5 pages)
23 January 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-01-23
  • GBP 100
(5 pages)
3 October 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
30 August 2012Termination of appointment of Absy Rampuri as a director (1 page)
12 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
12 January 2012Director's details changed for Mr Absy Rampuri on 12 January 2012 (2 pages)
28 September 2011Accounts for a medium company made up to 31 December 2010 (17 pages)
24 February 2011Appointment of Mr Keith Churchill as a director (2 pages)
7 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
7 February 2011Director's details changed for Mr Absy Rampuri on 7 February 2011 (2 pages)
7 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
7 February 2011Director's details changed for Mr Absy Rampuri on 7 February 2011 (2 pages)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
2 February 2011Accounts for a small company made up to 31 December 2009 (6 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2010Director's details changed for Mr Absy Rampuri on 8 January 2010 (2 pages)
15 March 2010Director's details changed for Rajesh Shah on 8 January 2010 (2 pages)
15 March 2010Director's details changed for Rajesh Shah on 8 January 2010 (2 pages)
15 March 2010Director's details changed for Adarsh Shah on 8 January 2010 (2 pages)
15 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Adarsh Shah on 8 January 2010 (2 pages)
15 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Mr Absy Rampuri on 8 January 2010 (2 pages)
12 February 2010Accounts for a small company made up to 31 December 2008 (7 pages)
16 February 2009Return made up to 08/01/09; full list of members (4 pages)
22 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
11 August 2008Accounts for a small company made up to 31 December 2006 (7 pages)
7 April 2008Director and secretary's change of particulars / adarsh shah / 07/04/2008 (1 page)
7 April 2008Director and secretary's change of particulars / adarsh shah / 07/04/2008 (1 page)
7 April 2008Director appointed mr absy rampuri (1 page)
4 April 2008Declaration of assistance for shares acquisition (8 pages)
29 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 March 2008Return made up to 08/01/08; full list of members (3 pages)
3 July 2007Particulars of mortgage/charge (5 pages)
10 April 2007Return made up to 08/01/07; full list of members (2 pages)
23 January 2007Particulars of mortgage/charge (3 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
12 January 2006Return made up to 08/01/06; full list of members (7 pages)
25 November 2005Amended accounts made up to 31 December 2004 (9 pages)
7 November 2005Full accounts made up to 31 December 2004 (9 pages)
24 January 2005Return made up to 08/01/05; full list of members (7 pages)
3 August 2004Secretary resigned (1 page)
26 July 2004Return made up to 08/01/04; full list of members (6 pages)
21 April 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
13 April 2004Full accounts made up to 30 June 2003 (10 pages)
10 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 March 2004Declaration of assistance for shares acquisition (7 pages)
5 March 2004Registered office changed on 05/03/04 from: 32 parkfield gardens harrow middlesex HA2 6JE (1 page)
28 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 February 2004Declaration of assistance for shares acquisition (7 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
12 February 2004New secretary appointed;new director appointed (2 pages)
12 February 2004New director appointed (2 pages)
30 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2004Particulars of mortgage/charge (6 pages)
18 April 2003Full accounts made up to 30 June 2002 (10 pages)
20 January 2003Return made up to 08/01/03; full list of members (7 pages)
1 May 2002Full accounts made up to 30 June 2001 (10 pages)
14 January 2002Return made up to 08/01/02; full list of members (6 pages)
4 May 2001Full accounts made up to 30 June 2000 (10 pages)
17 January 2001Return made up to 08/01/01; full list of members (6 pages)
14 March 2000Return made up to 08/01/00; full list of members (6 pages)
14 March 2000Full accounts made up to 30 June 1999 (10 pages)
28 June 1999Return made up to 08/01/99; no change of members (4 pages)
20 May 1999Full accounts made up to 30 June 1998 (10 pages)
15 April 1998Full accounts made up to 30 June 1997 (10 pages)
12 January 1998Return made up to 08/01/98; no change of members (4 pages)
16 June 1997Full accounts made up to 30 June 1996 (10 pages)
21 March 1997Return made up to 08/01/97; full list of members (6 pages)
26 April 1996Full accounts made up to 30 June 1995 (10 pages)
2 February 1996Return made up to 08/01/96; no change of members (4 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (10 pages)
28 April 1995Registered office changed on 28/04/95 from: 51 parkfield avenue harrow middlesex HA2 6NR (1 page)
17 October 1990Particulars of mortgage/charge (3 pages)
27 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
16 February 1990Company name changed rapid 9460 LIMITED\certificate issued on 19/02/90 (2 pages)
8 January 1990Incorporation (15 pages)