London
EC4A 3DW
Director Name | Mr James Douglas Strachan Gordon |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 5 67 Harley Street London W1N 1DE |
Secretary Name | Mr Brian Richard Turner |
---|---|
Nationality | British |
Status | Resigned |
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 |
Registered Address | 12 Gough Square London EC4A 3DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Derek Ian Robins 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
29 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
28 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
27 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
17 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
31 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 September 2011 | Appointment of Jonathan Goedhuis as a director (2 pages) |
29 September 2011 | Registered office address changed from 22 Great James Street London WC1N 3ES on 29 September 2011 (1 page) |
29 September 2011 | Termination of appointment of James Gordon as a director (1 page) |
29 September 2011 | Termination of appointment of Brian Turner as a secretary (1 page) |
28 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
4 June 2009 | Return made up to 24/03/09; full list of members (3 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
7 July 2008 | Return made up to 24/03/08; full list of members (3 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
18 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
22 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
27 June 2006 | Return made up to 24/03/06; full list of members (6 pages) |
9 September 2005 | Company name changed GORDONS86 LIMITED\certificate issued on 09/09/05 (2 pages) |
18 May 2005 | Company name changed witan pacific investment trust l imited\certificate issued on 18/05/05 (2 pages) |
29 April 2005 | Company name changed GORDONS86 LIMITED\certificate issued on 29/04/05 (2 pages) |
24 March 2005 | Incorporation (20 pages) |