Company NameGordon Impex Llp
Company StatusDissolved
Company NumberOC328912
CategoryLimited Liability Partnership
Incorporation Date7 June 2007(16 years, 10 months ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)

Directors

LLP Designated Member NameFormond Inc. (Corporation)
StatusClosed
Appointed21 May 2012(4 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 30 December 2014)
Correspondence AddressTrust Company Complex Ajeltake Road
Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member NamePrimecross Inc. (Corporation)
StatusClosed
Appointed21 May 2012(4 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 30 December 2014)
Correspondence AddressTrust Company Complex Ajeltake Road
Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member NameIreland & Overseas Acquisitions Limited (Corporation)
StatusResigned
Appointed07 June 2007(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
Belize
LLP Designated Member NameMilltown Corporate Services Limited (Corporation)
StatusResigned
Appointed07 June 2007(same day as company formation)
Correspondence AddressNo. 35 New Road
Belize City
Belize

Location

Registered AddressSuite B 11 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£16,146
Net Worth£95,267
Cash£80,621
Current Liabilities£1,500

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
3 September 2014Application to strike the limited liability partnership off the register (2 pages)
16 December 2013Total exemption full accounts made up to 30 June 2013 (3 pages)
15 June 2013Annual return made up to 7 June 2013 (3 pages)
15 June 2013Annual return made up to 7 June 2013 (3 pages)
19 October 2012Total exemption full accounts made up to 30 June 2012 (3 pages)
15 June 2012Annual return made up to 7 June 2012 (3 pages)
15 June 2012Annual return made up to 7 June 2012 (3 pages)
25 May 2012Termination of appointment of Milltown Corporate Services Limited as a member on 21 May 2012 (1 page)
25 May 2012Appointment of Primecross Inc as a member on 21 May 2012 (2 pages)
25 May 2012Appointment of Formond Inc as a member on 21 May 2012 (2 pages)
25 May 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member on 21 May 2012 (1 page)
24 February 2012Registered office address changed from Office 27 Corporate House 1100 Parkway Whiteley Hampshire PO15 7AB on 24 February 2012 (1 page)
21 September 2011Total exemption full accounts made up to 30 June 2011 (3 pages)
23 June 2011Annual return made up to 7 June 2011 (7 pages)
23 June 2011Annual return made up to 7 June 2011 (7 pages)
6 January 2011Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
5 January 2011Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
14 October 2010Total exemption full accounts made up to 30 June 2010 (3 pages)
21 June 2010Annual return made up to 7 June 2010 (5 pages)
21 June 2010Annual return made up to 7 June 2010 (5 pages)
14 January 2010Total exemption full accounts made up to 30 June 2009 (3 pages)
8 July 2009Annual return made up to 07/06/09 (2 pages)
31 October 2008Total exemption full accounts made up to 30 June 2008 (3 pages)
20 October 2008Annual return made up to 07/06/08 (2 pages)
15 September 2007Registered office changed on 15/09/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page)
7 June 2007Incorporation (3 pages)