Company NameCharles Gordon Entertainment Management Limited
Company StatusDissolved
Company Number06661340
CategoryPrivate Limited Company
Incorporation Date31 July 2008(15 years, 9 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Charles Gordon
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29a Bromley Road
London
SE6 2TS
Secretary NameMiss Nicola Gordon
NationalityBritish
StatusResigned
Appointed31 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address51 Iceland Wharf
Plough Way
London
SE16 7AB

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

3 January 2017Final Gazette dissolved following liquidation (1 page)
3 January 2017Final Gazette dissolved following liquidation (1 page)
3 October 2016Notice of final account prior to dissolution (1 page)
3 October 2016Notice of final account prior to dissolution (1 page)
14 March 2016Insolvency:liquidator's progress report - compulsory liquidation - b/d date - 04/02/2016 (13 pages)
14 March 2016Insolvency:liquidator's progress report - compulsory liquidation - b/d date - 04/02/2016 (13 pages)
10 March 2016INSOLVENCY:Progress report ends 04/02/2016 (13 pages)
10 March 2016INSOLVENCY:Progress report ends 04/02/2016 (13 pages)
16 March 2015Registered office address changed from Genetic Rivington House 82 Great Eastern Street London EC2A 3JF to 25 Farringdon Street London EC4A 4AB on 16 March 2015 (2 pages)
16 March 2015Registered office address changed from Genetic Rivington House 82 Great Eastern Street London EC2A 3JF to 25 Farringdon Street London EC4A 4AB on 16 March 2015 (2 pages)
13 March 2015Appointment of a liquidator (1 page)
13 March 2015Appointment of a liquidator (1 page)
24 June 2014Order of court to wind up (2 pages)
24 June 2014Order of court to wind up (2 pages)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
2 October 2012Termination of appointment of Nicola Gordon as a secretary (1 page)
2 October 2012Termination of appointment of Nicola Gordon as a secretary (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
28 December 2011Annual return made up to 2 December 2011 with a full list of shareholders
Statement of capital on 2011-12-28
  • GBP 1,000
(3 pages)
28 December 2011Annual return made up to 2 December 2011 with a full list of shareholders
Statement of capital on 2011-12-28
  • GBP 1,000
(3 pages)
28 December 2011Annual return made up to 2 December 2011 with a full list of shareholders
Statement of capital on 2011-12-28
  • GBP 1,000
(3 pages)
17 November 2011Termination of appointment of Charles Gordon as a director (1 page)
17 November 2011Termination of appointment of Charles Gordon as a director (1 page)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
15 September 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
15 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
15 September 2011Secretary's details changed for Miss Nicola Gordon on 31 July 2011 (2 pages)
15 September 2011Director's details changed for Mr Charles Gordon on 31 July 2011 (2 pages)
15 September 2011Secretary's details changed for Miss Nicola Gordon on 31 July 2011 (2 pages)
15 September 2011Director's details changed for Mr Charles Gordon on 31 July 2011 (2 pages)
15 September 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
15 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
12 August 2011Compulsory strike-off action has been suspended (1 page)
12 August 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
15 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (10 pages)
15 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (10 pages)
21 May 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
21 May 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
23 February 2010Annual return made up to 31 July 2009 with a full list of shareholders (10 pages)
23 February 2010Annual return made up to 31 July 2009 with a full list of shareholders (10 pages)
31 July 2008Incorporation (13 pages)
31 July 2008Incorporation (13 pages)