Company NameDavid Gordon Consultants Limited
Company StatusDissolved
Company Number07672305
CategoryPrivate Limited Company
Incorporation Date16 June 2011(12 years, 10 months ago)
Dissolution Date19 December 2020 (3 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid Stephen Gordon
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Alderburgh Close
Hartlepool
Cleveland
TS25 2RG
Secretary NameLouise Macmahon
StatusResigned
Appointed16 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressExchange Building 66 Church Street
Hartlepool
Cleveland
TS24 7DN

Location

Registered AddressAllen House
1 Westmead Road
Carshalton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£215
Cash£19
Current Liabilities£15,678

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 December 2020Final Gazette dissolved following liquidation (1 page)
19 September 2020Notice of final account prior to dissolution (17 pages)
30 August 2019Progress report in a winding up by the court (11 pages)
21 September 2018Progress report in a winding up by the court (12 pages)
12 October 2017Progress report in a winding up by the court (11 pages)
12 October 2017Progress report in a winding up by the court (11 pages)
1 August 2016Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN to Allen House 1 Westmead Road Carshalton Surrey SM1 4LA on 1 August 2016 (2 pages)
1 August 2016Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN to Allen House 1 Westmead Road Carshalton Surrey SM1 4LA on 1 August 2016 (2 pages)
26 July 2016Appointment of a liquidator (1 page)
26 July 2016Appointment of a liquidator (1 page)
11 January 2016Order of court to wind up (2 pages)
11 January 2016Order of court to wind up (2 pages)
8 September 2015Compulsory strike-off action has been suspended (1 page)
8 September 2015Compulsory strike-off action has been suspended (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
4 September 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
4 September 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
23 June 2014Director's details changed for David Stephen Gordon on 1 May 2014 (2 pages)
23 June 2014Director's details changed for David Stephen Gordon on 1 May 2014 (2 pages)
23 June 2014Director's details changed for David Stephen Gordon on 1 May 2014 (2 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 June 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 1
(3 pages)
21 June 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 1
(3 pages)
6 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
6 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 August 2012Termination of appointment of Louise Macmahon as a secretary (1 page)
21 August 2012Termination of appointment of Louise Macmahon as a secretary (1 page)
21 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
29 June 2011Appointment of Louise Macmahon as a secretary (1 page)
29 June 2011Appointment of Louise Macmahon as a secretary (1 page)
16 June 2011Incorporation (48 pages)
16 June 2011Incorporation (48 pages)