London
EC2A 3DH
Director Name | Mr Ben Mark Wolstenholme |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2012(5 years after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7-8 Charlotte Road London EC2A 3DH |
Secretary Name | Mr John Christopher Dent |
---|---|
Status | Resigned |
Appointed | 13 October 2016(9 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 May 2017) |
Role | Company Director |
Correspondence Address | Elfed House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS Wales |
Director Name | Gordons Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Correspondence Address | 22 Great James Street London WC1N 3ES |
Secretary Name | Gordons Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Correspondence Address | 22 Great James Street London WC1N 3ES |
Secretary Name | Wg Financial Outsourcing Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2011(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 October 2016) |
Correspondence Address | Elfed House Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS Wales |
Registered Address | 7-8 Charlotte Road London EC2A 3DH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 March 2024 (1 month ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
7 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
2 May 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
27 October 2022 | Current accounting period extended from 30 September 2022 to 31 December 2022 (1 page) |
19 May 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
29 April 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
4 June 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
27 May 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
23 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
9 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
18 June 2019 | Accounts for a dormant company made up to 30 September 2018 (5 pages) |
3 May 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
3 July 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
1 May 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
1 May 2018 | Registered office address changed from Elfed House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS to 7-8 Charlotte Road London EC2A 3DH on 1 May 2018 (1 page) |
26 July 2017 | Termination of appointment of John Christopher Dent as a secretary on 31 May 2017 (1 page) |
26 July 2017 | Termination of appointment of John Christopher Dent as a secretary on 31 May 2017 (1 page) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
13 October 2016 | Termination of appointment of Wg Financial Outsourcing Solutions Ltd as a secretary on 12 October 2016 (1 page) |
13 October 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
13 October 2016 | Appointment of Mr John Christopher Dent as a secretary on 13 October 2016 (2 pages) |
13 October 2016 | Termination of appointment of Wg Financial Outsourcing Solutions Ltd as a secretary on 12 October 2016 (1 page) |
13 October 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
13 October 2016 | Appointment of Mr John Christopher Dent as a secretary on 13 October 2016 (2 pages) |
5 July 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
5 July 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
30 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
10 June 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
10 June 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
30 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
1 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Director's details changed for Mr Ben Mark Wolstenholme on 24 June 2013 (2 pages) |
1 April 2014 | Director's details changed for Mr Ben Mark Wolstenholme on 24 June 2013 (2 pages) |
7 February 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
7 February 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
4 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
8 February 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
3 July 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
3 July 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
4 April 2012 | Appointment of Mr Ben Mark Wolstenholme as a director (2 pages) |
4 April 2012 | Appointment of Mr Ben Mark Wolstenholme as a director (2 pages) |
30 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
14 July 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages) |
14 July 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages) |
14 July 2011 | Registered office address changed from 22 Great James Street London WC1N 3ES on 14 July 2011 (2 pages) |
14 July 2011 | Registered office address changed from 22 Great James Street London WC1N 3ES on 14 July 2011 (2 pages) |
7 July 2011 | Appointment of Mr Guy Alex Wolstenholme as a director (3 pages) |
7 July 2011 | Appointment of Mr Guy Alex Wolstenholme as a director (3 pages) |
7 July 2011 | Appointment of Wg Financial Outsourcing Solutions Ltd as a secretary (3 pages) |
7 July 2011 | Termination of appointment of Gordons Nominee Directors Limited as a director (2 pages) |
7 July 2011 | Appointment of Wg Financial Outsourcing Solutions Ltd as a secretary (3 pages) |
7 July 2011 | Termination of appointment of Gordons Nominee Secretaries Limited as a secretary (2 pages) |
7 July 2011 | Termination of appointment of Gordons Nominee Directors Limited as a director (2 pages) |
7 July 2011 | Termination of appointment of Gordons Nominee Secretaries Limited as a secretary (2 pages) |
20 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
21 April 2010 | Secretary's details changed for Gordons Nominee Secretaries Limited on 1 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Secretary's details changed for Gordons Nominee Secretaries Limited on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Gordons Nominee Directors Limited on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Gordons Nominee Directors Limited on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Gordons Nominee Directors Limited on 1 October 2009 (2 pages) |
21 April 2010 | Secretary's details changed for Gordons Nominee Secretaries Limited on 1 October 2009 (2 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
1 May 2009 | Return made up to 29/03/09; full list of members (3 pages) |
1 May 2009 | Return made up to 29/03/09; full list of members (3 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
25 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
25 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
13 September 2007 | Company name changed GORDONS124 LIMITED\certificate issued on 13/09/07 (2 pages) |
13 September 2007 | Company name changed GORDONS124 LIMITED\certificate issued on 13/09/07 (2 pages) |
29 March 2007 | Incorporation (22 pages) |
29 March 2007 | Incorporation (22 pages) |