Company NameGordon Stanley Management (UK) Limited
Company StatusDissolved
Company Number05159584
CategoryPrivate Limited Company
Incorporation Date22 June 2004(19 years, 10 months ago)
Dissolution Date30 September 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Zhanar Seisebayeva
Date of BirthJuly 1970 (Born 53 years ago)
NationalityKazakh
StatusClosed
Appointed20 January 2011(6 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 123 Viglen House
Alperton Lane
London
HA0 1HD
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusClosed
Appointed22 June 2004(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Director NameArsen Arakelyan
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityRussian
StatusResigned
Appointed20 July 2007(3 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 September 2007)
RoleCompany Director
Correspondence AddressFlat 8, Karamishevskya Naberejna
Street 20 Case 1
Moscow
123432
Russia
Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(4 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Barrowgate Road
London
W4 4QP
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF

Location

Registered AddressSuite 123 Viglen House
Alperton Lane
London
HA0 1HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Shareholders

100 at £1Tsl Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
9 June 2014Application to strike the company off the register (3 pages)
11 December 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(3 pages)
14 March 2013Termination of appointment of William Hawes as a director (1 page)
19 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
16 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
28 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
28 October 2011Termination of appointment of Tadco Directors Limited as a director (1 page)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
14 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
2 March 2011Registered office address changed from Suite 23 Park Royal House 23 Park Royal Road London NW10 7JH on 2 March 2011 (1 page)
2 March 2011Registered office address changed from Suite 23 Park Royal House 23 Park Royal Road London NW10 7JH on 2 March 2011 (1 page)
26 January 2011Appointment of Ms. Zhanar Seisebayeva as a director (2 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
7 July 2010Secretary's details changed for Tadco Secretarial Services Limited on 22 June 2010 (2 pages)
7 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Tadco Directors Limited on 22 June 2010 (2 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
14 July 2009Return made up to 22/06/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
9 October 2008Director appointed william robert hawes (2 pages)
7 July 2008Return made up to 22/06/08; full list of members (3 pages)
2 January 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
22 October 2007Director resigned (1 page)
30 July 2007New director appointed (2 pages)
16 July 2007Return made up to 22/06/07; full list of members (2 pages)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
23 August 2006Ad 15/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2006Return made up to 22/06/06; full list of members (6 pages)
19 May 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
14 October 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
10 August 2005Return made up to 22/06/05; full list of members (6 pages)
4 August 2004Registered office changed on 04/08/04 from: 6TH floor tsl business centre 96 wigmore street london W1U 3RF (1 page)
22 June 2004Incorporation (19 pages)