Company NameFridays Property Lawyers Ltd
Company StatusDissolved
Company Number05403952
CategoryPrivate Limited Company
Incorporation Date24 March 2005(19 years, 1 month ago)
Dissolution Date12 February 2015 (9 years, 2 months ago)
Previous NameGordons89 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Secretary NameMr James Douglas Strachan Gordon
NationalityEnglish
StatusClosed
Appointed31 May 2005(2 months, 1 week after company formation)
Appointment Duration9 years, 8 months (closed 12 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5
67 Harley Street
London
W1N 1DE
Director NameMr Patrick John Stevenson McIntyre
Date of BirthApril 1968 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed04 December 2008(3 years, 8 months after company formation)
Appointment Duration6 years, 2 months (closed 12 February 2015)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address56a Dennington Park Road
London
NW6 1BD
Director NameMr James Douglas Strachan Gordon
Date of BirthJuly 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 5
67 Harley Street
London
W1N 1DE
Secretary NameMr Brian Richard Turner
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Western Beach Apartments
36 Hanover Avenue Silvertown
London
E16 1DZ
Director NameMs Natasha Bhatia
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(2 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 07 July 2008)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Flat
42 Ladbroke Grove
London
W11 2PA
Director NameSimon Seaton
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(2 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 07 October 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address69 Shirehall Park
Hendon
London
NW4 2QN
Director NameMr Thomas Horrocks
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2010(5 years, 6 months after company formation)
Appointment Duration2 months (resigned 07 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-16 Cromer Street
London
WC1H 8LH

Location

Registered AddressGlendevon House Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

33 at 1Tmd Holdings Limited
9.30%
Ordinary
30 at 1Tmd Holdings Limited
8.45%
Ordinary
18 at 1Patrick Mcintyre
5.07%
Ordinary
10 at 1Conveyinvest Limited
2.82%
Ordinary
60 at 1Ms Natasha Bhatia
16.90%
Ordinary
60 at 1Simon Seaton
16.90%
Ordinary
50 at 1Patrick Mcintyre
14.08%
Ordinary
47 at 1Simon Seaton
13.24%
Ordinary
42 at 1Simon Seaton
11.83%
Ordinary
5 at 1Patrick Mcintyre
1.41%
Ordinary

Financials

Year2014
Turnover£1,810,820
Net Worth-£110,404
Cash£110,270
Current Liabilities£643,075

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

12 February 2015Final Gazette dissolved following liquidation (1 page)
12 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
12 August 2014Liquidators statement of receipts and payments to 8 July 2014 (18 pages)
12 August 2014Liquidators' statement of receipts and payments to 8 July 2014 (18 pages)
12 August 2014Liquidators statement of receipts and payments to 8 July 2014 (18 pages)
18 November 2013Court order insolvency:replacement of liquidator (9 pages)
18 November 2013Appointment of a voluntary liquidator (1 page)
18 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
17 September 2013Liquidators' statement of receipts and payments to 8 July 2013 (19 pages)
17 September 2013Liquidators statement of receipts and payments to 8 July 2013 (19 pages)
17 September 2013Liquidators statement of receipts and payments to 8 July 2013 (19 pages)
9 July 2012Notice of move from Administration case to Creditors Voluntary Liquidation (22 pages)
9 December 2011Administrator's progress report to 29 November 2011 (12 pages)
9 December 2011Notice of extension of period of Administration (1 page)
25 July 2011Administrator's progress report to 29 June 2011 (13 pages)
16 March 2011Result of meeting of creditors (28 pages)
25 February 2011Statement of administrator's proposal (26 pages)
13 January 2011Appointment of an administrator (1 page)
13 January 2011Registered office address changed from 8 Cromer Street London WC1H 8LH on 13 January 2011 (2 pages)
13 December 2010Termination of appointment of a director (2 pages)
13 December 2010Termination of appointment of Thomas Horrocks as a director (2 pages)
20 October 2010Appointment of Thomas Horrocks as a director (3 pages)
20 October 2010Termination of appointment of Simon Seaton as a director (2 pages)
2 June 2010Annual return made up to 24 March 2010 with a full list of shareholders
Statement of capital on 2010-06-02
  • GBP 355
(14 pages)
26 April 2010Full accounts made up to 31 May 2009 (12 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
25 March 2009Return made up to 24/03/09; full list of members (6 pages)
16 December 2008Director appointed patrick john stevenson mcintyre (2 pages)
1 October 2008Full accounts made up to 31 May 2008 (12 pages)
14 July 2008Appointment terminated director natasha bhatia (1 page)
9 April 2008Return made up to 24/03/08; full list of members (6 pages)
31 August 2007Full accounts made up to 31 May 2007 (12 pages)
13 August 2007Return made up to 24/03/07; full list of members; amend (8 pages)
11 July 2007Return made up to 24/03/07; full list of members (8 pages)
30 January 2007Ad 26/05/05--------- £ si 353@1 (2 pages)
30 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 October 2006Full accounts made up to 31 May 2006 (9 pages)
2 June 2006Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
19 April 2006Return made up to 24/03/06; full list of members (2 pages)
26 January 2006Particulars of mortgage/charge (8 pages)
17 January 2006Registered office changed on 17/01/06 from: 1 sekforde street clerkenwell london EC1R 0BE (1 page)
1 August 2005New director appointed (2 pages)
10 July 2005Registered office changed on 10/07/05 from: 22 great james street london WC1N 3ES (1 page)
10 July 2005Secretary resigned (1 page)
10 July 2005Director resigned (1 page)
10 July 2005New director appointed (2 pages)
10 July 2005New secretary appointed (2 pages)
21 April 2005Company name changed GORDONS89 LIMITED\certificate issued on 21/04/05 (2 pages)
24 March 2005Incorporation (20 pages)