London
W14 9BB
Secretary Name | Virginia Molyneux Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (closed 04 December 2007) |
Role | Shoe Designer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Edith Road London W14 9BB |
Director Name | Mr James Douglas Strachan Gordon |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 5 67 Harley Street London W1N 1DE |
Secretary Name | Brian Richard Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 206a Camberwell New Road London SE5 0TH |
Registered Address | 40 Edith Road London W14 9BB |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £20,888 |
Cash | £17,163 |
Current Liabilities | £200 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 December 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2007 | Application for striking-off (1 page) |
23 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
8 August 2006 | Return made up to 29/06/06; full list of members (2 pages) |
7 September 2005 | Return made up to 29/06/05; full list of members (6 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
10 September 2004 | Return made up to 29/06/04; full list of members (6 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
29 July 2003 | Return made up to 29/06/03; full list of members (6 pages) |
23 June 2003 | Company name changed GORDONS12 LIMITED\certificate issued on 23/06/03 (2 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | New director appointed (3 pages) |
17 February 2003 | Registered office changed on 17/02/03 from: 22 great james street london WC1N 3ES (1 page) |
17 February 2003 | New secretary appointed (2 pages) |
29 June 2002 | Incorporation (20 pages) |