Company NameGorse Covert Nominee (NO1) Limited
Company StatusDissolved
Company Number04764819
CategoryPrivate Limited Company
Incorporation Date14 May 2003(20 years, 11 months ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony Robert Rubin
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Drake Road
Westcliff On Sea
Essex
SS0 8LP
Director NameMr Mark Daniel Rubin
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Lodwick
Shoeburyness
Essex
SS3 9HW
Secretary NameMr Mark Daniel Rubin
NationalityBritish
StatusClosed
Appointed14 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Lodwick
Shoeburyness
Essex
SS3 9HW
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Location

Registered Address56 Haverstock Hill
London
NW3 2BH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London

Shareholders

2 at £1Tidalgate Northern LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
15 May 2013Director's details changed for Mr Anthony Robert Rubin on 14 May 2013 (2 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 2
(5 pages)
12 March 2013Accounts made up to 31 December 2012 (2 pages)
17 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
22 February 2012Accounts made up to 31 December 2011 (2 pages)
16 September 2011Accounts made up to 31 December 2010 (2 pages)
24 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
11 August 2010Accounts made up to 31 December 2009 (2 pages)
20 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
8 July 2009Accounts made up to 31 December 2008 (2 pages)
20 May 2009Return made up to 14/05/09; full list of members (3 pages)
30 June 2008Accounts made up to 31 December 2007 (2 pages)
19 May 2008Return made up to 14/05/08; full list of members (3 pages)
29 May 2007Return made up to 14/05/07; full list of members (5 pages)
10 March 2007Accounts made up to 31 December 2006 (2 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
23 May 2006Return made up to 14/05/06; full list of members (5 pages)
27 April 2006Accounts made up to 31 December 2005 (2 pages)
3 October 2005Accounts made up to 31 December 2004 (1 page)
1 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2005Return made up to 14/05/05; full list of members (5 pages)
27 October 2004Accounts made up to 31 December 2003 (5 pages)
27 May 2004Return made up to 14/05/04; full list of members; amend (5 pages)
20 May 2004Registered office changed on 20/05/04 from: 56A haverstock hill london NW3 2BH (1 page)
20 May 2004Return made up to 14/05/04; full list of members (5 pages)
18 May 2004Registered office changed on 18/05/04 from: courtway house 129 hamlet court road westcliff on sea essex SS0 7EW (1 page)
9 March 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
29 July 2003Particulars of mortgage/charge (3 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
10 July 2003Ad 02/06/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
18 June 2003New director appointed (3 pages)
18 June 2003New secretary appointed;new director appointed (3 pages)
18 June 2003Registered office changed on 18/06/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Secretary resigned (1 page)
14 May 2003Incorporation (14 pages)