About

Registered Number: 07005468
Date of Incorporation: 01/09/2009 (14 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2015 (9 years and 1 month ago)
Registered Address: 54-58 Tanner Street, The Brandenburg Suite - Tanner Place, London, SE1 3PH

 

Gordon Gekko Luxury Ltd was founded on 01 September 2009 and are based in London, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the business. The companies directors are Schmidt, Axel, Walzer, Jonathan, Ebneter-schmidt, Antje, Freund, Marco, Schmidt, Eberhard, Schmidt, Eva.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHMIDT, Axel 01 September 2009 - 1
WALZER, Jonathan 24 February 2014 - 1
EBNETER-SCHMIDT, Antje 23 January 2012 08 May 2012 1
FREUND, Marco 23 January 2012 08 May 2012 1
SCHMIDT, Eberhard 01 September 2009 24 February 2014 1
SCHMIDT, Eva 01 September 2009 24 February 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 02 December 2014
DS01 - Striking off application by a company 19 November 2014
AA - Annual Accounts 29 September 2014
CERTNM - Change of name certificate 02 April 2014
CH01 - Change of particulars for director 01 April 2014
AR01 - Annual Return 22 March 2014
CH04 - Change of particulars for corporate secretary 22 March 2014
AP01 - Appointment of director 22 March 2014
TM01 - Termination of appointment of director 22 March 2014
TM01 - Termination of appointment of director 22 March 2014
AD01 - Change of registered office address 17 December 2013
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 23 September 2012
AR01 - Annual Return 08 May 2012
TM01 - Termination of appointment of director 08 May 2012
TM01 - Termination of appointment of director 08 May 2012
AR01 - Annual Return 10 February 2012
AP01 - Appointment of director 10 February 2012
AP01 - Appointment of director 10 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH04 - Change of particulars for corporate secretary 16 September 2010
AA01 - Change of accounting reference date 03 February 2010
NEWINC - New incorporation documents 01 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.