Company NameGordons144 Limited
Company StatusDissolved
Company Number06661943
CategoryPrivate Limited Company
Incorporation Date1 August 2008(15 years, 8 months ago)
Dissolution Date20 May 2015 (8 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Shirin Gandhi
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2009(6 months, 1 week after company formation)
Appointment Duration6 years, 3 months (closed 20 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Hillcrest Road
Loughton
Essex
IG10 4QQ
Secretary NameGordons Nominee Secretaries Limited (Corporation)
StatusClosed
Appointed01 August 2008(same day as company formation)
Correspondence Address22 Great James Street
London
WC1N 3ES
Director NameGordons Nominee Directors Limited (Corporation)
StatusResigned
Appointed01 August 2008(same day as company formation)
Correspondence Address22 Great James Street
London
WC1N 3ES

Location

Registered Address3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

809 at £1Shirin Gandhi
8.09%
Ordinary
416 at £1Panos Michalarrogiannis
4.16%
Ordinary
3.3k at £1Gryfon Invest LTD
32.82%
Ordinary
1.8k at £1Bishop LTD
18.49%
Ordinary
1.8k at £1Trustees Of Neasden Life Interest Trust
18.22%
Ordinary
1.8k at £1Trustees Of Summit Life Interest Trust
18.22%
Ordinary

Financials

Year2014
Turnover£6,801,724
Gross Profit£6,008,172
Net Worth-£258,133
Cash£990,067
Current Liabilities£2,643,712

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

20 May 2015Final Gazette dissolved following liquidation (1 page)
20 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2015Return of final meeting in a members' voluntary winding up (13 pages)
29 July 2014Liquidators statement of receipts and payments to 21 July 2014 (13 pages)
29 July 2014Liquidators' statement of receipts and payments to 21 July 2014 (13 pages)
23 December 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 10,000
(5 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 10,000
(5 pages)
31 July 2013Registered office address changed from 22 Great James Street London WC1N 3ES on 31 July 2013 (2 pages)
30 July 2013Appointment of a voluntary liquidator (1 page)
30 July 2013Declaration of solvency (3 pages)
30 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
7 August 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
18 July 2011 (8 pages)
10 August 2010Secretary's details changed for Gordons Nominee Secretaries Limited on 1 October 2009 (2 pages)
10 August 2010Secretary's details changed for Gordons Nominee Secretaries Limited on 1 October 2009 (2 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
28 July 2010 (7 pages)
8 September 2009Return made up to 01/08/09; full list of members (4 pages)
3 September 2009Amending 88(2) (3 pages)
12 August 2009 (8 pages)
14 May 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
23 March 2009Appointment terminated director gordons nominee directors LIMITED (1 page)
23 March 2009Gbp nc 1000000/10002\24/02/09 (1 page)
20 March 2009Director appointed shirin gandhi (2 pages)
20 March 2009Ad 24/02/09\gbp si 10000@1=10000\gbp ic 2/10002\ (3 pages)
20 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 August 2008Incorporation (23 pages)