67 Harley Street
London
W1N 1DE
Secretary Name | Mr Brian Richard Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Western Beach Apartments 36 Hanover Avenue Silvertown London E16 1DZ |
Director Name | Ms Judith Elizabeth Barter |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | English |
Status | Closed |
Appointed | 02 January 2009(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 20 March 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 50 Hawarden Grove London SE24 9DH |
Telephone | 020 74219421 |
---|---|
Telephone region | London |
Registered Address | 22 Great James Street London WC1N 3ES |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Derek Robins 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 December 2017 | Application to strike the company off the register (3 pages) |
---|---|
30 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
30 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
24 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
26 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
2 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
4 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
26 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
19 April 2010 | Director's details changed for Judith Elizabeth Barter on 1 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Judith Elizabeth Barter on 1 October 2009 (2 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
30 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
12 February 2009 | Director appointed judith elizabeth barter (1 page) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
22 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
8 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
2 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
16 January 2007 | Group of companies' accounts made up to 31 March 2006 (1 page) |
19 April 2006 | Return made up to 24/03/06; full list of members (2 pages) |
18 July 2005 | Company name changed GORDONS88 LIMITED\certificate issued on 18/07/05 (2 pages) |
24 March 2005 | Incorporation (20 pages) |