About

Registered Number: 03195183
Date of Incorporation: 07/05/1996 (28 years ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years ago)
Registered Address: 220 The Vale Golders Green, London, NW11 8SR

 

Gordon's Medals Ltd was registered on 07 May 1996 with its registered office in the United Kingdom, it's status in the Companies House registry is set to "Dissolved". Gordon's Medals Ltd has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORDON, Malcolm Richard 15 May 1996 - 1
COUZENS, Michael Lindsay 15 May 1996 17 November 2000 1
Secretary Name Appointed Resigned Total Appointments
GORDON, Max 09 December 2000 01 January 2016 1
MCGARRY, Andy 02 January 2016 14 January 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2019
DS01 - Striking off application by a company 29 January 2019
TM02 - Termination of appointment of secretary 22 January 2019
CS01 - N/A 22 June 2018
AA - Annual Accounts 23 January 2018
PSC01 - N/A 14 July 2017
CS01 - N/A 28 June 2017
AA - Annual Accounts 10 January 2017
AP03 - Appointment of secretary 17 August 2016
TM02 - Termination of appointment of secretary 17 August 2016
CH01 - Change of particulars for director 17 August 2016
DISS40 - Notice of striking-off action discontinued 10 August 2016
AR01 - Annual Return 09 August 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AA - Annual Accounts 14 January 2016
DISS40 - Notice of striking-off action discontinued 13 October 2015
AR01 - Annual Return 07 October 2015
GAZ1 - First notification of strike-off action in London Gazette 08 September 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 27 June 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 12 June 2007
395 - Particulars of a mortgage or charge 16 September 2006
363a - Annual Return 26 June 2006
AA - Annual Accounts 03 May 2006
363a - Annual Return 02 July 2005
AA - Annual Accounts 07 June 2005
363a - Annual Return 27 May 2004
AA - Annual Accounts 23 February 2004
363a - Annual Return 07 June 2003
AA - Annual Accounts 02 June 2003
287 - Change in situation or address of Registered Office 07 June 2002
363a - Annual Return 07 June 2002
AA - Annual Accounts 05 March 2002
363a - Annual Return 08 June 2001
AA - Annual Accounts 22 January 2001
288a - Notice of appointment of directors or secretaries 28 December 2000
288b - Notice of resignation of directors or secretaries 28 December 2000
AA - Annual Accounts 04 July 2000
363a - Annual Return 07 June 2000
AA - Annual Accounts 06 April 2000
363s - Annual Return 04 June 1999
363a - Annual Return 29 June 1998
363a - Annual Return 08 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 1996
288 - N/A 19 June 1996
288 - N/A 19 June 1996
287 - Change in situation or address of Registered Office 19 June 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 June 1996
288 - N/A 14 May 1996
288 - N/A 14 May 1996
NEWINC - New incorporation documents 07 May 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 12 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.