Loughton
Essex
IG10 4QQ
Secretary Name | Gordons Nominee Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 2008(same day as company formation) |
Correspondence Address | 22 Great James Street London WC1N 3ES |
Director Name | Gordons Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2008(same day as company formation) |
Correspondence Address | 22 Great James Street London WC1N 3ES |
Registered Address | 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
809 at £1 | Shirin Gandhi 8.09% Ordinary |
---|---|
416 at £1 | Panos Michalarrogiannis 4.16% Ordinary |
3.3k at £1 | Gryfon Invest LTD 32.82% Ordinary |
1.8k at £1 | Bishop LTD 18.49% Ordinary |
1.8k at £1 | Trustees Of Neasden Life Interest Trust 18.22% Ordinary |
1.8k at £1 | Trustees Of Summit Life Interest Trust 18.22% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,801,724 |
Gross Profit | £6,008,172 |
Net Worth | -£258,133 |
Cash | £990,067 |
Current Liabilities | £2,643,712 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
20 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 February 2015 | Return of final meeting in a members' voluntary winding up (13 pages) |
29 July 2014 | Liquidators statement of receipts and payments to 21 July 2014 (13 pages) |
29 July 2014 | Liquidators' statement of receipts and payments to 21 July 2014 (13 pages) |
23 December 2013 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
27 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
31 July 2013 | Registered office address changed from 22 Great James Street London WC1N 3ES on 31 July 2013 (2 pages) |
30 July 2013 | Appointment of a voluntary liquidator (1 page) |
30 July 2013 | Declaration of solvency (3 pages) |
30 July 2013 | Resolutions
|
29 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
18 July 2011 | (8 pages) |
10 August 2010 | Secretary's details changed for Gordons Nominee Secretaries Limited on 1 October 2009 (2 pages) |
10 August 2010 | Secretary's details changed for Gordons Nominee Secretaries Limited on 1 October 2009 (2 pages) |
10 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
28 July 2010 | (7 pages) |
8 September 2009 | Return made up to 01/08/09; full list of members (4 pages) |
3 September 2009 | Amending 88(2) (3 pages) |
12 August 2009 | (8 pages) |
14 May 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
23 March 2009 | Appointment terminated director gordons nominee directors LIMITED (1 page) |
23 March 2009 | Gbp nc 1000000/10002\24/02/09 (1 page) |
20 March 2009 | Director appointed shirin gandhi (2 pages) |
20 March 2009 | Ad 24/02/09\gbp si 10000@1=10000\gbp ic 2/10002\ (3 pages) |
20 March 2009 | Resolutions
|
17 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 August 2008 | Incorporation (23 pages) |