67 Harley Street
London
W1N 1DE
Director Name | Mr Patrick John Stevenson McIntyre |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | English |
Status | Closed |
Appointed | 04 December 2008(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 12 February 2015) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 56a Dennington Park Road London NW6 1BD |
Director Name | Mr James Douglas Strachan Gordon |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 5 67 Harley Street London W1N 1DE |
Secretary Name | Mr Brian Richard Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Western Beach Apartments 36 Hanover Avenue Silvertown London E16 1DZ |
Director Name | Ms Natasha Bhatia |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 July 2008) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor Flat 42 Ladbroke Grove London W11 2PA |
Director Name | Simon Seaton |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 October 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 69 Shirehall Park Hendon London NW4 2QN |
Director Name | Mr Thomas Horrocks |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2010(5 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 07 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-16 Cromer Street London WC1H 8LH |
Registered Address | Glendevon House Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
33 at 1 | Tmd Holdings Limited 9.30% Ordinary |
---|---|
30 at 1 | Tmd Holdings Limited 8.45% Ordinary |
18 at 1 | Patrick Mcintyre 5.07% Ordinary |
10 at 1 | Conveyinvest Limited 2.82% Ordinary |
60 at 1 | Ms Natasha Bhatia 16.90% Ordinary |
60 at 1 | Simon Seaton 16.90% Ordinary |
50 at 1 | Patrick Mcintyre 14.08% Ordinary |
47 at 1 | Simon Seaton 13.24% Ordinary |
42 at 1 | Simon Seaton 11.83% Ordinary |
5 at 1 | Patrick Mcintyre 1.41% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,810,820 |
Net Worth | -£110,404 |
Cash | £110,270 |
Current Liabilities | £643,075 |
Latest Accounts | 31 May 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
12 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 November 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
12 August 2014 | Liquidators statement of receipts and payments to 8 July 2014 (18 pages) |
12 August 2014 | Liquidators' statement of receipts and payments to 8 July 2014 (18 pages) |
12 August 2014 | Liquidators statement of receipts and payments to 8 July 2014 (18 pages) |
18 November 2013 | Court order insolvency:replacement of liquidator (9 pages) |
18 November 2013 | Appointment of a voluntary liquidator (1 page) |
18 November 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 September 2013 | Liquidators' statement of receipts and payments to 8 July 2013 (19 pages) |
17 September 2013 | Liquidators statement of receipts and payments to 8 July 2013 (19 pages) |
17 September 2013 | Liquidators statement of receipts and payments to 8 July 2013 (19 pages) |
9 July 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (22 pages) |
9 December 2011 | Administrator's progress report to 29 November 2011 (12 pages) |
9 December 2011 | Notice of extension of period of Administration (1 page) |
25 July 2011 | Administrator's progress report to 29 June 2011 (13 pages) |
16 March 2011 | Result of meeting of creditors (28 pages) |
25 February 2011 | Statement of administrator's proposal (26 pages) |
13 January 2011 | Appointment of an administrator (1 page) |
13 January 2011 | Registered office address changed from 8 Cromer Street London WC1H 8LH on 13 January 2011 (2 pages) |
13 December 2010 | Termination of appointment of a director (2 pages) |
13 December 2010 | Termination of appointment of Thomas Horrocks as a director (2 pages) |
20 October 2010 | Appointment of Thomas Horrocks as a director (3 pages) |
20 October 2010 | Termination of appointment of Simon Seaton as a director (2 pages) |
2 June 2010 | Annual return made up to 24 March 2010 with a full list of shareholders Statement of capital on 2010-06-02
|
26 April 2010 | Full accounts made up to 31 May 2009 (12 pages) |
3 February 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
25 March 2009 | Return made up to 24/03/09; full list of members (6 pages) |
16 December 2008 | Director appointed patrick john stevenson mcintyre (2 pages) |
1 October 2008 | Full accounts made up to 31 May 2008 (12 pages) |
14 July 2008 | Appointment terminated director natasha bhatia (1 page) |
9 April 2008 | Return made up to 24/03/08; full list of members (6 pages) |
31 August 2007 | Full accounts made up to 31 May 2007 (12 pages) |
13 August 2007 | Return made up to 24/03/07; full list of members; amend (8 pages) |
11 July 2007 | Return made up to 24/03/07; full list of members (8 pages) |
30 January 2007 | Ad 26/05/05--------- £ si 353@1 (2 pages) |
30 January 2007 | Resolutions
|
26 October 2006 | Full accounts made up to 31 May 2006 (9 pages) |
2 June 2006 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
19 April 2006 | Return made up to 24/03/06; full list of members (2 pages) |
26 January 2006 | Particulars of mortgage/charge (8 pages) |
17 January 2006 | Registered office changed on 17/01/06 from: 1 sekforde street clerkenwell london EC1R 0BE (1 page) |
1 August 2005 | New director appointed (2 pages) |
10 July 2005 | Registered office changed on 10/07/05 from: 22 great james street london WC1N 3ES (1 page) |
10 July 2005 | Secretary resigned (1 page) |
10 July 2005 | Director resigned (1 page) |
10 July 2005 | New director appointed (2 pages) |
10 July 2005 | New secretary appointed (2 pages) |
21 April 2005 | Company name changed GORDONS89 LIMITED\certificate issued on 21/04/05 (2 pages) |
24 March 2005 | Incorporation (20 pages) |