Company NameGordon House Securities Limited
Company StatusDissolved
Company Number03019122
CategoryPrivate Limited Company
Incorporation Date7 February 1995(29 years, 2 months ago)
Dissolution Date19 March 2013 (11 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David John Donnelly
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1995(same day as company formation)
RoleAsset Management
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
Appointed19 July 2002(7 years, 5 months after company formation)
Appointment Duration10 years, 8 months (closed 19 March 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPaxmere House
Peasemore
Newbury
Berkshire
RG20 7JH
Secretary NameMr Robert Charles Orlando Hellyer
NationalityBritish
StatusClosed
Appointed06 February 2008(13 years after company formation)
Appointment Duration5 years, 1 month (closed 19 March 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPaxmere House
Peasemore
Newbury
Berkshire
RG20 7JH
Director NameMrs Joanna Clare Brassey
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(same day as company formation)
RoleAsset Management
Country of ResidenceUnited Kingdom
Correspondence Address37 Fernhurst Road
London
SW6 7JN
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMrs Joanna Clare Brassey
NationalityBritish
StatusResigned
Appointed07 February 1995(same day as company formation)
RoleAsset Management
Country of ResidenceUnited Kingdom
Correspondence Address37 Fernhurst Road
London
SW6 7JN
Secretary NameRobert Conway
NationalityBritish
StatusResigned
Appointed07 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

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 2011 (12 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2012Voluntary strike-off action has been suspended (1 page)
22 December 2012Voluntary strike-off action has been suspended (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
30 October 2012Application to strike the company off the register (3 pages)
30 October 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
30 October 2012Application to strike the company off the register (3 pages)
15 March 2012Annual return made up to 7 February 2012 with a full list of shareholders
Statement of capital on 2012-03-15
  • GBP 2
(5 pages)
15 March 2012Annual return made up to 7 February 2012 with a full list of shareholders
Statement of capital on 2012-03-15
  • GBP 2
(5 pages)
15 March 2012Annual return made up to 7 February 2012 with a full list of shareholders
Statement of capital on 2012-03-15
  • GBP 2
(5 pages)
6 September 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
6 September 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
24 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
17 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
17 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
5 May 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Mr Robert Charles Orlando Hellyer on 6 February 2010 (2 pages)
5 May 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Mr Robert Charles Orlando Hellyer on 6 February 2010 (2 pages)
5 May 2010Director's details changed for Mr Robert Charles Orlando Hellyer on 6 February 2010 (2 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
1 May 2009Return made up to 07/02/09; full list of members (4 pages)
1 May 2009Return made up to 07/02/09; full list of members (4 pages)
28 April 2009Registered office changed on 28/04/2009 from ely house 37 dover street london W1S 4NJ (1 page)
28 April 2009Registered office changed on 28/04/2009 from ely house 37 dover street london W1S 4NJ (1 page)
5 November 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
5 November 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
29 February 2008Return made up to 07/02/08; full list of members (4 pages)
29 February 2008Secretary appointed mr robert charles orlando hellyer (1 page)
29 February 2008Return made up to 07/02/08; full list of members (4 pages)
29 February 2008Secretary appointed mr robert charles orlando hellyer (1 page)
28 February 2008Director's Change of Particulars / robert hellyer / 06/02/2008 / Title was: , now: mr; HouseName/Number was: , now: paxmere house; Street was: paxmere house, now: peasemore; Area was: peasemore, now: ; Country was: , now: U.K.; Occupation was: corporate finance, now: chartered accountant (2 pages)
28 February 2008Director's change of particulars / robert hellyer / 06/02/2008 (2 pages)
28 February 2008Appointment Terminated Director joanna brassey (1 page)
28 February 2008Appointment terminated director joanna brassey (1 page)
28 February 2008Appointment Terminated Secretary joanna brassey (1 page)
28 February 2008Appointment terminated secretary joanna brassey (1 page)
28 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
5 April 2007Return made up to 07/02/07; full list of members (7 pages)
5 April 2007Return made up to 07/02/07; full list of members (7 pages)
15 August 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
15 August 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
17 March 2006Return made up to 07/02/06; full list of members (7 pages)
17 March 2006Return made up to 07/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
17 May 2005Return made up to 07/02/05; full list of members (7 pages)
17 May 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 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 (6 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
27 March 2004Return made up to 07/02/04; full list of members (7 pages)
27 March 2004Return made up to 07/02/04; full list of members (7 pages)
28 October 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
28 October 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
5 April 2003Return made up to 07/02/03; full list of members (7 pages)
5 April 2003Return made up to 07/02/03; full list of members (7 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 2002Accounts made up to 31 December 2001 (2 pages)
16 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
7 August 2002New director appointed (3 pages)
7 August 2002New director appointed (3 pages)
25 February 2002Return made up to 07/02/02; full list of members
  • 363(287) ‐ Registered office changed on 25/02/02
(6 pages)
25 February 2002Return made up to 07/02/02; full list of members (6 pages)
19 February 2001Return made up to 07/02/01; full list of members (6 pages)
19 February 2001Return made up to 07/02/01; full list of members (6 pages)
15 January 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
15 January 2001Accounts made up to 31 December 2000 (2 pages)
16 February 2000Accounts made up to 31 December 1999 (2 pages)
16 February 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
14 February 2000Return made up to 07/02/00; full list of members (6 pages)
14 February 2000Return made up to 07/02/00; full list of members (6 pages)
15 February 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
15 February 1999Accounts made up to 31 December 1998 (2 pages)
15 February 1999Return made up to 07/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 1999Return made up to 07/02/99; full list of members (6 pages)
10 March 1998Accounts made up to 31 December 1997 (2 pages)
10 March 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
10 February 1998Return made up to 07/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
10 February 1998Return made up to 07/02/98; no change of members (5 pages)
18 July 1997Accounts made up to 31 December 1996 (2 pages)
18 July 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
14 February 1997Return made up to 07/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 February 1997Return made up to 07/02/97; no change of members (4 pages)
6 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
6 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 October 1996Accounts made up to 31 December 1995 (1 page)
1 March 1996Return made up to 07/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 March 1996Return made up to 07/02/96; full list of members (8 pages)
27 September 1995Accounting reference date notified as 31/12 (1 page)
27 September 1995Accounting reference date notified as 31/12 (1 page)