Company NameGordon House Limited
Company StatusDissolved
Company Number02857219
CategoryPrivate Limited Company
Incorporation Date28 September 1993(30 years, 7 months ago)
Dissolution Date31 January 2012 (12 years, 3 months ago)
Previous NamesAcrossacre Limited and Gordon House Derivatives Limited

Business Activity

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

Directors

Director NameMr David John Donnelly
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1993(1 week, 3 days after company formation)
Appointment Duration18 years, 3 months (closed 31 January 2012)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGordon House
Ham Common
Richmond
Surrey
TW10 7JB
Director NameMr Robert Charles Orlando Hellyer
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2002(8 years, 4 months after company formation)
Appointment Duration10 years (closed 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaxmere House
Peasemore
Newbury
Berkshire
RG20 7JH
Secretary NameMr Robert Charles Orlando Hellyer
NationalityBritish
StatusClosed
Appointed31 July 2007(13 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaxmere House
Peasemore
Newbury
Berkshire
RG20 7JH
Director NameDr Rosemary Doran Cook
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(3 days after company formation)
Appointment Duration1 week (resigned 08 October 1993)
RoleTrainee Solicitor
Correspondence Address94 Gresley Close
Welwyn Garden City
Hertfordshire
AL8 7QB
Director NameMark Richard Hawes
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(3 days after company formation)
Appointment Duration1 week (resigned 08 October 1993)
RoleSolicitor
Correspondence AddressFlat 3
11 Belsize Park
London
NW3 4ES
Secretary NameDr Rosemary Doran Cook
NationalityBritish
StatusResigned
Appointed01 October 1993(3 days after company formation)
Appointment Duration1 week (resigned 08 October 1993)
RoleCompany Director
Correspondence Address94 Gresley Close
Welwyn Garden City
Hertfordshire
AL8 7QB
Director NameJoanna Clare Brassey
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(1 week, 3 days after company formation)
Appointment Duration12 years, 12 months (resigned 02 October 2006)
RoleInvestment Manager
Correspondence Address12 Rosary Gardens
London
SW7 4NS
Director NameJane Dumeresque
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(1 week, 3 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 April 1994)
RoleInvestment Manager
Correspondence Address32 Huron Road
London
SW17 8RB
Secretary NameJoanna Clare Brassey
NationalityBritish
StatusResigned
Appointed08 October 1993(1 week, 3 days after company formation)
Appointment Duration12 years, 12 months (resigned 02 October 2006)
RoleInvestment Manager
Correspondence Address12 Rosary Gardens
London
SW7 4NS
Director NameMr Anthony David Everett
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(8 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 05 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelrose Cottage
Blackawton
Totnes
TQ9 7AY
Director NameRupert Lascelles Pennant-Rea
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(8 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Cranmer Court
Whiteheads Grove
London
SW3 3HW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 September 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 September 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15 Suffolk Street
London
SW1Y 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011Application to strike the company off the register (3 pages)
4 October 2011Application to strike the company off the register (3 pages)
5 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
5 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
22 October 2010Annual return made up to 28 September 2010 with a full list of shareholders
Statement of capital on 2010-10-22
  • GBP 3,000
(6 pages)
22 October 2010Annual return made up to 28 September 2010 with a full list of shareholders
Statement of capital on 2010-10-22
  • GBP 3,000
(6 pages)
24 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
24 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
10 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
5 May 2009Return made up to 28/09/08; full list of members (5 pages)
5 May 2009Return made up to 28/09/08; full list of members (5 pages)
5 May 2009Appointment terminated director anthony everett (1 page)
5 May 2009Appointment Terminated Director anthony everett (1 page)
30 April 2009Registered office changed on 30/04/2009 from ely house 37 dover street london W1S 4NJ (1 page)
30 April 2009Registered office changed on 30/04/2009 from ely house 37 dover street london W1S 4NJ (1 page)
5 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
5 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
5 November 2007Return made up to 28/09/07; no change of members (8 pages)
5 November 2007Return made up to 28/09/07; no change of members (8 pages)
1 November 2007New secretary appointed (2 pages)
1 November 2007New secretary appointed (2 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
31 October 2006Return made up to 28/09/06; full list of members (9 pages)
31 October 2006Return made up to 28/09/06; full list of members (9 pages)
10 October 2006Secretary resigned;director resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Secretary resigned;director resigned (1 page)
14 November 2005Return made up to 28/09/05; full list of members (9 pages)
14 November 2005Return made up to 28/09/05; full list of members (9 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
29 April 2005Registered office changed on 29/04/05 from: 5 half moon street london W1J 7AZ (1 page)
29 April 2005Registered office changed on 29/04/05 from: 5 half moon street london W1J 7AZ (1 page)
1 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
29 October 2004Return made up to 28/09/04; full list of members (9 pages)
29 October 2004Return made up to 28/09/04; full list of members (9 pages)
6 October 2003Return made up to 28/09/03; full list of members (9 pages)
6 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
6 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
6 October 2003Return made up to 28/09/03; full list of members (9 pages)
26 March 2003Secretary's particulars changed;director's particulars changed (1 page)
26 March 2003Secretary's particulars changed;director's particulars changed (1 page)
16 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
16 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
11 October 2002Return made up to 28/09/02; full list of members
  • 363(287) ‐ Registered office changed on 11/10/02
(9 pages)
11 October 2002Return made up to 28/09/02; full list of members (9 pages)
8 February 2002£ nc 2500/3000 24/01/02 (1 page)
8 February 2002Ad 24/01/02--------- £ si 500@1=500 £ ic 2500/3000 (2 pages)
8 February 2002£ nc 2500/3000 24/01/02 (1 page)
8 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 February 2002New director appointed (3 pages)
8 February 2002New director appointed (3 pages)
8 February 2002Ad 24/01/02--------- £ si 500@1=500 £ ic 2500/3000 (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (3 pages)
8 February 2002New director appointed (3 pages)
9 October 2001Return made up to 28/09/01; full list of members (6 pages)
9 October 2001Return made up to 28/09/01; full list of members (6 pages)
10 September 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
10 September 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
11 October 2000Return made up to 28/09/00; full list of members (6 pages)
11 October 2000Return made up to 28/09/00; full list of members (6 pages)
19 May 2000Full accounts made up to 31 December 1999 (7 pages)
19 May 2000Full accounts made up to 31 December 1999 (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (7 pages)
15 October 1999Return made up to 28/09/99; full list of members (6 pages)
15 October 1999Return made up to 28/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/10/99
(6 pages)
12 October 1998Return made up to 28/09/98; no change of members (4 pages)
12 October 1998Return made up to 28/09/98; no change of members (4 pages)
18 September 1998Full accounts made up to 31 December 1997 (7 pages)
18 September 1998Full accounts made up to 31 December 1997 (7 pages)
9 October 1997Return made up to 28/09/97; full list of members (6 pages)
9 October 1997Return made up to 28/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 1997Accounts for a small company made up to 31 December 1996 (4 pages)
31 May 1997Accounts for a small company made up to 31 December 1996 (4 pages)
19 October 1996Return made up to 28/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 1996Return made up to 28/09/96; no change of members (6 pages)
29 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
29 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
26 October 1995Return made up to 28/09/95; no change of members (4 pages)
26 October 1995Return made up to 28/09/95; no change of members (4 pages)
31 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
31 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
28 October 1993Memorandum and Articles of Association (16 pages)
28 October 1993Memorandum and Articles of Association (16 pages)
28 October 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(6 pages)
28 September 1993Incorporation (9 pages)
28 September 1993Incorporation (9 pages)