About

Registered Number: 04451541
Date of Incorporation: 30/05/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 17/11/2015 (8 years and 7 months ago)
Registered Address: 53 The Market, Rose Hill, Sutton, Surrey, SM1 3HE

 

Based in Surrey, Gordon Hardwick Estate Ltd was founded on 30 May 2002. There are 2 directors listed as Kells, Helen Mary Noreena Valerie, Warren, Gillian Mary for this company at Companies House. We do not know the number of employees at Gordon Hardwick Estate Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLS, Helen Mary Noreena Valerie 04 April 2006 16 July 2010 1
WARREN, Gillian Mary 01 June 2002 01 May 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2015
DS01 - Striking off application by a company 22 July 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 16 July 2010
CH02 - Change of particulars for corporate director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH04 - Change of particulars for corporate secretary 16 July 2010
AP01 - Appointment of director 16 July 2010
TM01 - Termination of appointment of director 16 July 2010
CH04 - Change of particulars for corporate secretary 16 July 2010
TM01 - Termination of appointment of director 16 July 2010
AA - Annual Accounts 18 February 2010
AD01 - Change of registered office address 03 November 2009
DISS40 - Notice of striking-off action discontinued 31 October 2009
AR01 - Annual Return 28 October 2009
GAZ1 - First notification of strike-off action in London Gazette 29 September 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 31 March 2008
CERTNM - Change of name certificate 31 August 2007
CERTNM - Change of name certificate 20 August 2007
363a - Annual Return 18 July 2007
288a - Notice of appointment of directors or secretaries 14 August 2006
AA - Annual Accounts 04 August 2006
363a - Annual Return 26 June 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
AA - Annual Accounts 13 January 2006
363a - Annual Return 27 July 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 07 June 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 16 July 2003
288b - Notice of resignation of directors or secretaries 16 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
CERTNM - Change of name certificate 19 August 2002
NEWINC - New incorporation documents 30 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.