Steyning
West Sussex
BN44 3AX
Director Name | Roland Peter Cross |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2009(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 20 March 2012) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Ormiston Road Greenwich London SE10 0LN |
Secretary Name | Jennifer Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2009(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 20 March 2012) |
Role | Company Director |
Correspondence Address | 149 Harlington Road Hillingdon Middlesex UB8 3HX |
Director Name | Mr James Douglas Strachan Gordon |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 5 67 Harley Street London W1N 1DE |
Director Name | Mr Neil Leslie Mainland |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Rowfant Road London SW17 7AS |
Secretary Name | Margaret Luise Mainland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Rowfant Road London SW17 7AS |
Secretary Name | Brian Richard Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 206a Camberwell New Road London SE5 0TH |
Registered Address | 15 Basinghall Street London EC2V 5BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £16,863 |
Current Liabilities | £16,863 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2011 | Application to strike the company off the register (3 pages) |
22 November 2011 | Application to strike the company off the register (3 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
8 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders Statement of capital on 2011-02-08
|
8 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders Statement of capital on 2011-02-08
|
20 July 2010 | Termination of appointment of Neil Mainland as a director (1 page) |
20 July 2010 | Termination of appointment of Neil Mainland as a director (1 page) |
25 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
5 May 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Termination of appointment of Margaret Mainland as a secretary (1 page) |
5 May 2010 | Termination of appointment of Margaret Mainland as a secretary (1 page) |
4 December 2009 | Appointment of Roland Cross as a director (3 pages) |
4 December 2009 | Appointment of Jennifer Brown as a secretary (3 pages) |
4 December 2009 | Appointment of Jennifer Brown as a secretary (3 pages) |
4 December 2009 | Appointment of Roland Cross as a director (3 pages) |
23 November 2009 | Appointment of Mark Alexander Knight as a director (3 pages) |
23 November 2009 | Appointment of Mark Alexander Knight as a director (3 pages) |
19 November 2009 | Registered office address changed from 22 Great James Street London WC1N 3ES on 19 November 2009 (2 pages) |
19 November 2009 | Registered office address changed from 22 Great James Street London WC1N 3ES on 19 November 2009 (2 pages) |
28 October 2009 | Current accounting period extended from 30 June 2009 to 31 October 2009 (3 pages) |
28 October 2009 | Current accounting period extended from 30 June 2009 to 31 October 2009 (3 pages) |
26 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
26 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
22 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
22 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
27 February 2008 | Return made up to 17/01/08; full list of members (4 pages) |
27 February 2008 | Return made up to 17/01/08; full list of members (4 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
2 April 2007 | Return made up to 17/01/07; full list of members (6 pages) |
2 April 2007 | Return made up to 17/01/07; full list of members (6 pages) |
10 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
10 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
15 July 2005 | S-div 07/02/05 (2 pages) |
15 July 2005 | Resolutions
|
15 July 2005 | Resolutions
|
15 July 2005 | S-div 07/02/05 (2 pages) |
8 February 2005 | Return made up to 17/01/05; full list of members (6 pages) |
8 February 2005 | Return made up to 17/01/05; full list of members (6 pages) |
12 January 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
12 January 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
3 February 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
3 February 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
29 January 2004 | Return made up to 17/01/04; full list of members (6 pages) |
29 January 2004 | Return made up to 17/01/04; full list of members (6 pages) |
30 June 2003 | Return made up to 17/01/03; full list of members (6 pages) |
30 June 2003 | Return made up to 17/01/03; full list of members (6 pages) |
30 July 2002 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
30 July 2002 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
7 June 2002 | New secretary appointed (2 pages) |
7 June 2002 | New secretary appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
10 April 2002 | Company name changed GORDONS5 LIMITED\certificate issued on 10/04/02 (2 pages) |
10 April 2002 | Company name changed GORDONS5 LIMITED\certificate issued on 10/04/02 (2 pages) |
17 January 2002 | Incorporation (21 pages) |
17 January 2002 | Incorporation (21 pages) |