Gordons Nominee Directors Limited

General information

Name:

Gordons Nominee Directors Ltd

Office Address:

22 Great James Street London WC1N 3ES Great Ormond Street Hospital

Number: 05403519

Incorporation date: 2005-03-24

Dissolution date: 2018-03-20

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in 22 Great James Street, Great Ormond Street Hospital WC1N 3ES Gordons Nominee Directors Limited was classified as a Private Limited Company with 05403519 registration number. This firm had been founded 19 years ago before was dissolved on Tue, 20th Mar 2018. Registered as Gordons88, the company used the name up till Mon, 18th Jul 2005, when it got changed to Gordons Nominee Directors Limited.

As suggested by the following company's register, there were two directors: Judith B. and James G..

The companies that controlled this firm included: Gordons Partnership Llp had substantial control or influence over the company. This business could have been reached in London at Great James Street, WC1N 3ES and was registered as a PSC under the registration number Oc307353.

  • Previous company's names
  • Gordons Nominee Directors Limited 2005-07-18
  • Gordons88 Limited 2005-03-24

Financial data based on annual reports

Company staff

Judith B.

Role: Director

Appointed: 02 January 2009

Latest update: 28 March 2024

James G.

Role: Director

Appointed: 24 March 2005

Latest update: 28 March 2024

Brian T.

Role: Secretary

Appointed: 24 March 2005

Latest update: 28 March 2024

People with significant control

Gordons Partnership Llp
Address: 22 Great James Street, London, WC1N 3ES, England
Legal authority Limited Liability Partnerships Act
Legal form Limited Liability Partnership
Country registered England
Place registered England & Wales
Registration number Oc307353
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 07 April 2020
Confirmation statement last made up date 24 March 2017
Annual Accounts 3 December 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 3 December 2012
Annual Accounts 2 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 2 December 2013
Annual Accounts 26 November 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 26 November 2014
Annual Accounts 2 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 2 December 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 30 November 2016
Annual Accounts 30 November 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 30 November 2017

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 20th, March 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
12
Company Age

Similar companies nearby

Closest companies