Company NameGordon Marks Limited
DirectorsGordon Peter Anderson Hogg and Mark Reid
Company StatusDissolved
Company Number02931951
CategoryPrivate Limited Company
Incorporation Date23 May 1994(29 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section SOther service activities
SIC 5273Repair of clocks & jewellery
SIC 95250Repair of watches, clocks and jewellery

Directors

Director NameGordon Peter Anderson Hogg
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1994(same day as company formation)
RoleJeweller
Correspondence Address75 Stephendale Road
London
SW6 2LT
Secretary NameDonald Sidney Swiney Reid
NationalityBritish
StatusCurrent
Appointed23 May 1994(same day as company formation)
RoleRetired Oil Wy Executive
Correspondence AddressHeyotts River
Petworth
West Sussex
GU28 9AS
Director NameMark Reid
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1998(4 years after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence AddressHunry Dory
The Ridgeway Oxshott
Leatherhead
Surrey
KT22 0LG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 May 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 May 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSherlock House
7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£449,984
Gross Profit£153,981
Net Worth£58,429
Cash£10,874
Current Liabilities£138,986

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

30 March 2005Dissolved (1 page)
30 December 2004Liquidators statement of receipts and payments (5 pages)
30 December 2004Return of final meeting in a creditors' voluntary winding up (5 pages)
18 November 2004Liquidators statement of receipts and payments (5 pages)
14 May 2004Liquidators statement of receipts and payments (5 pages)
17 November 2003Liquidators statement of receipts and payments (5 pages)
19 May 2003Liquidators statement of receipts and payments (5 pages)
23 December 2002Liquidators statement of receipts and payments (5 pages)
23 December 2002Liquidators statement of receipts and payments (5 pages)
30 May 2002Liquidators statement of receipts and payments (5 pages)
18 December 2001Liquidators statement of receipts and payments (5 pages)
11 June 2001Liquidators statement of receipts and payments (5 pages)
20 November 2000Liquidators statement of receipts and payments (6 pages)
24 January 2000Notice of Constitution of Liquidation Committee (2 pages)
9 December 1999Statement of affairs (39 pages)
9 December 1999Appointment of a voluntary liquidator (1 page)
9 December 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
17 November 1999Registered office changed on 17/11/99 from: 41 high street cobham surrey KT11 3EB (1 page)
16 September 1999Return made up to 23/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1999Particulars of mortgage/charge (4 pages)
14 May 1999Accounts for a small company made up to 31 May 1997 (11 pages)
5 February 1999Return made up to 23/05/98; full list of members (6 pages)
17 June 1998New director appointed (2 pages)
4 November 1997Full accounts made up to 31 May 1996 (9 pages)
15 July 1997Return made up to 23/05/97; no change of members (4 pages)
29 May 1997Particulars of mortgage/charge (3 pages)
19 October 1996Full accounts made up to 31 May 1995 (7 pages)
26 July 1996Return made up to 23/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 June 1996Auditor's resignation (1 page)
21 September 1995Return made up to 23/05/95; full list of members (6 pages)