Company NameGordons Nominee Directors Limited
Company StatusDissolved
Company Number05403519
CategoryPrivate Limited Company
Incorporation Date24 March 2005(19 years, 1 month ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)
Previous NameGordons88 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Douglas Strachan Gordon
Date of BirthJuly 1961 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed24 March 2005(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
Appointed24 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Western Beach Apartments
36 Hanover Avenue Silvertown
London
E16 1DZ
Director NameMs Judith Elizabeth Barter
Date of BirthNovember 1967 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed02 January 2009(3 years, 9 months after company formation)
Appointment Duration9 years, 2 months (closed 20 March 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address50 Hawarden Grove
London
SE24 9DH

Contact

Telephone020 74219421
Telephone regionLondon

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 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 December 2017Application to strike the company off the register (3 pages)
30 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(5 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(5 pages)
26 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(5 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
19 April 2010Director's details changed for Judith Elizabeth Barter on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Judith Elizabeth Barter on 1 October 2009 (2 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
30 March 2009Return made up to 24/03/09; full list of members (3 pages)
12 February 2009Director appointed judith elizabeth barter (1 page)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
22 April 2008Return made up to 24/03/08; full list of members (3 pages)
8 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
2 April 2007Return made up to 24/03/07; full list of members (2 pages)
16 January 2007Group of companies' accounts made up to 31 March 2006 (1 page)
19 April 2006Return made up to 24/03/06; full list of members (2 pages)
18 July 2005Company name changed GORDONS88 LIMITED\certificate issued on 18/07/05 (2 pages)
24 March 2005Incorporation (20 pages)