Company NameGordons60 Limited
Company StatusDissolved
Company Number05012278
CategoryPrivate Limited Company
Incorporation Date12 January 2004(20 years, 3 months ago)
Dissolution Date24 March 2015 (9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr James Douglas Strachan Gordon
Date of BirthJuly 1961 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed12 January 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 5
67 Harley Street
London
W1N 1DE
Secretary NameMr Brian Richard Turner
NationalityBritish
StatusClosed
Appointed12 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Western Beach Apartments
36 Hanover Avenue Silvertown
London
E16 1DZ

Location

Registered Address22 Great James Street
London
WC1N 3ES
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Derek Robins
100.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

24 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
28 November 2014Application to strike the company off the register (3 pages)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
1 October 2013Accounts made up to 31 January 2013 (2 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
24 September 2012Accounts made up to 31 January 2012 (2 pages)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
27 September 2011Accounts made up to 31 January 2011 (2 pages)
23 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
4 October 2010Accounts made up to 31 January 2010 (2 pages)
13 January 2010Director's details changed for James Gordon on 12 January 2010 (2 pages)
13 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
26 October 2009Accounts made up to 31 January 2009 (2 pages)
14 January 2009Return made up to 12/01/09; full list of members (3 pages)
4 November 2008Accounts made up to 31 January 2008 (1 page)
14 January 2008Return made up to 12/01/08; full list of members (2 pages)
29 October 2007Accounts made up to 31 January 2007 (1 page)
22 January 2007Return made up to 12/01/07; full list of members (6 pages)
20 September 2006Accounts made up to 31 January 2006 (1 page)
14 February 2006Return made up to 12/01/06; full list of members (6 pages)
14 November 2005Accounts made up to 31 January 2005 (1 page)
26 January 2005Return made up to 12/01/05; full list of members (6 pages)
12 January 2004Incorporation (27 pages)