Company NameSteve Gordon Solutions Limited
Company StatusDissolved
Company Number03908780
CategoryPrivate Limited Company
Incorporation Date18 January 2000(24 years, 2 months ago)
Dissolution Date11 May 2010 (13 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSteve Gordon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2000(same day as company formation)
RoleEngineering
Correspondence AddressVanessa
Broken Gate Lane
Denham
Buckinghamshire
UB9 4LA
Secretary NameClaire Gordon
NationalityBritish
StatusClosed
Appointed18 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressVanessa Broken Gate Lane
Denham
Buckinghamshire
UB9 4LA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address83 Cambridge Street
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£1,271
Cash£221
Current Liabilities£1,164

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
18 January 2010Application to strike the company off the register (3 pages)
18 January 2010Application to strike the company off the register (3 pages)
6 March 2009Return made up to 18/01/09; full list of members (3 pages)
6 March 2009Return made up to 18/01/09; full list of members (3 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
4 February 2008Return made up to 18/01/08; no change of members (6 pages)
4 February 2008Return made up to 18/01/08; no change of members (6 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
13 February 2007Return made up to 18/01/07; full list of members (6 pages)
13 February 2007Return made up to 18/01/07; full list of members (6 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
2 February 2006Return made up to 18/01/06; full list of members (6 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
2 February 2006Return made up to 18/01/06; full list of members (6 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
19 April 2005Return made up to 18/01/05; full list of members (6 pages)
19 April 2005Return made up to 18/01/05; full list of members (6 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 March 2004Return made up to 18/01/04; full list of members (6 pages)
10 March 2004Return made up to 18/01/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 March 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 March 2003Return made up to 18/01/03; full list of members (6 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
19 March 2002Return made up to 18/01/02; full list of members (6 pages)
19 March 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 November 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
19 November 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
29 October 2001Ad 30/06/00--------- £ si 1@1 (2 pages)
29 October 2001Ad 30/06/00--------- £ si 1@1 (2 pages)
1 October 2001Secretary's particulars changed (1 page)
1 October 2001Director's particulars changed (1 page)
1 October 2001Director's particulars changed (1 page)
1 October 2001Secretary's particulars changed (1 page)
20 February 2001Return made up to 18/01/01; full list of members (6 pages)
20 February 2001Return made up to 18/01/01; full list of members (6 pages)
1 March 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
1 March 2000Ad 08/02/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
1 March 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
1 March 2000Ad 08/02/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
30 January 2000Director resigned (1 page)
30 January 2000New director appointed (2 pages)
30 January 2000Secretary resigned (1 page)
30 January 2000Secretary resigned (1 page)
30 January 2000New secretary appointed (2 pages)
30 January 2000Director resigned (1 page)
30 January 2000New secretary appointed (2 pages)
30 January 2000New director appointed (2 pages)
18 January 2000Incorporation (15 pages)