Company NameMainland Public Relations Limited
Company StatusDissolved
Company Number04354577
CategoryPrivate Limited Company
Incorporation Date17 January 2002(22 years, 3 months ago)
Dissolution Date20 March 2012 (12 years, 1 month ago)
Previous NameGordons5 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark Alexander Knight
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2009(7 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 20 March 2012)
RoleP R Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHoneybridge House Ashhurst
Steyning
West Sussex
BN44 3AX
Director NameRoland Peter Cross
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2009(7 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 20 March 2012)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address36 Ormiston Road
Greenwich
London
SE10 0LN
Secretary NameJennifer Brown
NationalityBritish
StatusClosed
Appointed15 October 2009(7 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 20 March 2012)
RoleCompany Director
Correspondence Address149 Harlington Road
Hillingdon
Middlesex
UB8 3HX
Director NameMr James Douglas Strachan Gordon
Date of BirthJuly 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed17 January 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 5
67 Harley Street
London
W1N 1DE
Director NameMr Neil Leslie Mainland
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Rowfant Road
London
SW17 7AS
Secretary NameMargaret Luise Mainland
NationalityBritish
StatusResigned
Appointed17 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address66 Rowfant Road
London
SW17 7AS
Secretary NameBrian Richard Turner
NationalityBritish
StatusResigned
Appointed17 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address206a Camberwell New Road
London
SE5 0TH

Location

Registered Address15 Basinghall Street
London
EC2V 5BR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£16,863
Current Liabilities£16,863

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011Application to strike the company off the register (3 pages)
22 November 2011Application to strike the company off the register (3 pages)
9 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
9 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 February 2011Annual return made up to 17 January 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 2
(5 pages)
8 February 2011Annual return made up to 17 January 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 2
(5 pages)
20 July 2010Termination of appointment of Neil Mainland as a director (1 page)
20 July 2010Termination of appointment of Neil Mainland as a director (1 page)
25 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
25 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
5 May 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
5 May 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
5 May 2010Termination of appointment of Margaret Mainland as a secretary (1 page)
5 May 2010Termination of appointment of Margaret Mainland as a secretary (1 page)
4 December 2009Appointment of Roland Cross as a director (3 pages)
4 December 2009Appointment of Jennifer Brown as a secretary (3 pages)
4 December 2009Appointment of Jennifer Brown as a secretary (3 pages)
4 December 2009Appointment of Roland Cross as a director (3 pages)
23 November 2009Appointment of Mark Alexander Knight as a director (3 pages)
23 November 2009Appointment of Mark Alexander Knight as a director (3 pages)
19 November 2009Registered office address changed from 22 Great James Street London WC1N 3ES on 19 November 2009 (2 pages)
19 November 2009Registered office address changed from 22 Great James Street London WC1N 3ES on 19 November 2009 (2 pages)
28 October 2009Current accounting period extended from 30 June 2009 to 31 October 2009 (3 pages)
28 October 2009Current accounting period extended from 30 June 2009 to 31 October 2009 (3 pages)
26 February 2009Return made up to 17/01/09; full list of members (3 pages)
26 February 2009Return made up to 17/01/09; full list of members (3 pages)
22 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
22 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
27 February 2008Return made up to 17/01/08; full list of members (4 pages)
27 February 2008Return made up to 17/01/08; full list of members (4 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 April 2007Return made up to 17/01/07; full list of members (6 pages)
2 April 2007Return made up to 17/01/07; full list of members (6 pages)
10 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
10 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
15 July 2005S-div 07/02/05 (2 pages)
15 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 July 2005S-div 07/02/05 (2 pages)
8 February 2005Return made up to 17/01/05; full list of members (6 pages)
8 February 2005Return made up to 17/01/05; full list of members (6 pages)
12 January 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
12 January 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
3 February 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
3 February 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
29 January 2004Return made up to 17/01/04; full list of members (6 pages)
29 January 2004Return made up to 17/01/04; full list of members (6 pages)
30 June 2003Return made up to 17/01/03; full list of members (6 pages)
30 June 2003Return made up to 17/01/03; full list of members (6 pages)
30 July 2002Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
30 July 2002Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
7 June 2002New secretary appointed (2 pages)
7 June 2002New secretary appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002Secretary resigned (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002Director resigned (1 page)
7 June 2002Secretary resigned (1 page)
7 June 2002Director resigned (1 page)
10 April 2002Company name changed GORDONS5 LIMITED\certificate issued on 10/04/02 (2 pages)
10 April 2002Company name changed GORDONS5 LIMITED\certificate issued on 10/04/02 (2 pages)
17 January 2002Incorporation (21 pages)
17 January 2002Incorporation (21 pages)