DOUGLAS & GORDON (2) LIMITED

Register to unlock more data on OkredoRegister

DOUGLAS & GORDON (2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01420429

Incorporation date

16/05/1979

Size

Small

Contacts

Registered address

Registered address

656 Fulham Road Fulham Road, London SW6 5RXCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1979)
dot icon05/09/2023
Final Gazette dissolved via compulsory strike-off
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon24/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon25/08/2022
Registered office address changed from 212 New Kings Road London SW6 4NZ England to 656 Fulham Road Fulham Road London SW6 5RX on 2022-08-25
dot icon25/08/2022
Appointment of Mrs Emily May Hawking as a secretary on 2022-08-25
dot icon25/08/2022
Termination of appointment of Antony Mathew Twist as a secretary on 2022-08-25
dot icon23/02/2022
Notification of Lochlan Holdings Ltd as a person with significant control on 2022-02-11
dot icon21/02/2022
Registered office address changed from Building One, Chiswick Park 566 Chiswick High Road London W4 5BE England to 212 New Kings Road London SW6 4NZ on 2022-02-21
dot icon21/02/2022
Cessation of Douglas & Gordon Estate Agents Limited as a person with significant control on 2022-02-11
dot icon21/02/2022
Termination of appointment of Richard David Harris as a director on 2022-02-11
dot icon21/02/2022
Termination of appointment of Patrick Lanigan Franco as a director on 2022-02-11
dot icon21/02/2022
Termination of appointment of Nicholas John Budden as a director on 2022-02-11
dot icon04/02/2022
Appointment of Mr James John Evans as a director on 2022-02-04
dot icon04/02/2022
Appointment of Mr Antony Mathew Twist as a secretary on 2022-02-04
dot icon04/02/2022
Termination of appointment of Brian Derek Smith as a director on 2021-08-31
dot icon04/02/2022
Termination of appointment of Brian Derek Smith as a secretary on 2021-08-31
dot icon25/01/2022
Confirmation statement made on 2022-01-12 with updates
dot icon17/12/2021
Accounts for a small company made up to 2021-03-31
dot icon24/03/2021
Notification of Douglas & Gordon Estate Agents Limited as a person with significant control on 2021-03-01
dot icon24/03/2021
Cessation of Eggar Forrester Group Ltd as a person with significant control on 2021-03-01
dot icon05/03/2021
Appointment of Mr Brian Derek Smith as a secretary on 2021-03-01
dot icon04/03/2021
Appointment of Mr Brian Derek Smith as a director on 2021-03-01
dot icon04/03/2021
Termination of appointment of Rakesh Zaveri as a director on 2021-03-01
dot icon04/03/2021
Termination of appointment of Paul David Talbot Willcox as a director on 2021-03-01
dot icon04/03/2021
Appointment of Mr Patrick Lanigan Franco as a director on 2021-03-01
dot icon04/03/2021
Termination of appointment of Rakesh Zaveri as a secretary on 2021-03-01
dot icon04/03/2021
Appointment of Mr Richard David Harris as a director on 2021-03-01
dot icon04/03/2021
Appointment of Mr Nicholas John Budden as a director on 2021-03-01
dot icon04/03/2021
Registered office address changed from Fifth Floor, 2 London Wall Buildings London Wall London EC2M 5PP United Kingdom to Building One, Chiswick Park 566 Chiswick High Road London W4 5BE on 2021-03-04
dot icon11/02/2021
Statement by Directors
dot icon11/02/2021
Statement of capital on 2021-02-11
dot icon11/02/2021
Solvency Statement dated 10/02/21
dot icon11/02/2021
Resolutions
dot icon10/02/2021
Appointment of Mr Rakesh Zaveri as a director on 2021-02-10
dot icon15/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon21/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon17/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon18/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon18/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon20/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon19/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon21/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon26/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon20/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon23/05/2016
Registered office address changed from Second Floor Eden House 23/25 Wilson Street London EC2M 2TE to Fifth Floor, 2 London Wall Buildings London Wall London EC2M 5PP on 2016-05-23
dot icon12/02/2016
Satisfaction of charge 3 in full
dot icon12/02/2016
Satisfaction of charge 1 in full
dot icon12/02/2016
Satisfaction of charge 4 in full
dot icon12/02/2016
Satisfaction of charge 2 in full
dot icon28/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon21/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon05/02/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon12/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon03/02/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon06/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon18/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon11/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon09/02/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon13/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon01/02/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon13/01/2011
Registered office address changed from Second Floor Eden House 23/25 Wilson Street London EC2M 2SN England on 2011-01-13
dot icon11/01/2011
Registered office address changed from First Floor Scotia House 33 Finsbury Square London EC2A 1PL on 2011-01-11
dot icon03/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon26/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon22/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon20/01/2009
Return made up to 12/01/09; full list of members
dot icon07/11/2008
Accounts for a dormant company made up to 2008-03-31
dot icon22/01/2008
Return made up to 12/01/08; full list of members
dot icon22/01/2008
Director's particulars changed
dot icon22/11/2007
Accounts for a dormant company made up to 2007-03-31
dot icon05/02/2007
Return made up to 12/01/07; full list of members
dot icon11/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon16/03/2006
Return made up to 12/01/06; full list of members
dot icon05/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon22/12/2005
Registered office changed on 22/12/05 from: efg rodwell house middlesex street london E1 7HJ
dot icon04/05/2005
Director resigned
dot icon22/03/2005
Secretary resigned
dot icon22/03/2005
New secretary appointed
dot icon10/02/2005
Return made up to 12/01/05; no change of members
dot icon05/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon23/03/2004
Return made up to 12/01/04; no change of members
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon30/01/2003
Full accounts made up to 2002-03-31
dot icon24/01/2003
Return made up to 12/01/03; full list of members
dot icon24/01/2003
Director resigned
dot icon24/01/2003
Director resigned
dot icon24/01/2003
Director resigned
dot icon24/01/2003
Director resigned
dot icon24/01/2003
Director resigned
dot icon24/01/2003
Director resigned
dot icon08/01/2003
Registered office changed on 08/01/03 from: 67-68 warwick square victoria london SW1V 2AR
dot icon08/01/2003
Director resigned
dot icon08/01/2003
Director resigned
dot icon08/01/2003
Director resigned
dot icon08/01/2003
Director resigned
dot icon08/01/2003
Director resigned
dot icon08/01/2003
Director resigned
dot icon16/08/2002
Director resigned
dot icon16/08/2002
Return made up to 12/01/02; full list of members
dot icon16/08/2002
Secretary resigned
dot icon17/07/2002
New secretary appointed;new director appointed
dot icon17/07/2002
New secretary appointed;new director appointed
dot icon16/07/2002
Certificate of change of name
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon26/01/2002
New director appointed
dot icon15/06/2001
Registered office changed on 15/06/01 from: 21 milner street london SW3 2QD
dot icon16/03/2001
Resolutions
dot icon16/03/2001
Resolutions
dot icon16/03/2001
Nc inc already adjusted 31/05/00
dot icon09/02/2001
Ad 31/05/00--------- £ si 250000@1
dot icon08/02/2001
Return made up to 12/01/01; full list of members
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon15/12/2000
Director resigned
dot icon17/11/2000
New director appointed
dot icon17/11/2000
New director appointed
dot icon23/10/2000
Particulars of mortgage/charge
dot icon15/02/2000
Return made up to 12/01/00; full list of members
dot icon21/01/2000
Full accounts made up to 1999-03-31
dot icon21/10/1999
New director appointed
dot icon18/04/1999
Director resigned
dot icon19/03/1999
Particulars of mortgage/charge
dot icon21/02/1999
Return made up to 12/01/99; no change of members
dot icon27/01/1999
Full accounts made up to 1998-03-31
dot icon03/04/1998
New director appointed
dot icon06/02/1998
Return made up to 12/01/98; full list of members
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon13/07/1997
£ sr [email protected] 29/11/96
dot icon13/07/1997
£ ic 326315/226315 03/02/97 £ sr [email protected]=100000
dot icon13/07/1997
£ sr [email protected] 02/01/97
dot icon27/01/1997
Return made up to 12/01/97; full list of members
dot icon04/12/1996
Full accounts made up to 1996-03-31
dot icon25/11/1996
Ad 11/11/96--------- £ si 1315@1=1315 £ ic 325000/326315
dot icon18/11/1996
New director appointed
dot icon13/11/1996
Resolutions
dot icon18/02/1996
Return made up to 12/01/96; full list of members
dot icon01/02/1996
Full accounts made up to 1995-03-31
dot icon01/02/1995
Full accounts made up to 1994-03-31
dot icon26/01/1995
Return made up to 12/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Certificate of change of name
dot icon17/11/1994
Director resigned
dot icon18/02/1994
Return made up to 12/01/94; no change of members
dot icon17/11/1993
Full accounts made up to 1993-03-31
dot icon17/02/1993
Return made up to 12/01/93; full list of members
dot icon26/01/1993
Full accounts made up to 1992-03-31
dot icon10/01/1993
New director appointed
dot icon01/11/1992
Director resigned
dot icon21/01/1992
Accounts for a small company made up to 1991-03-31
dot icon21/01/1992
Return made up to 12/01/92; no change of members
dot icon10/01/1992
Director resigned
dot icon01/03/1991
Return made up to 12/01/91; no change of members
dot icon10/02/1991
Accounts for a small company made up to 1990-03-31
dot icon27/06/1990
New director appointed
dot icon27/06/1990
New director appointed
dot icon18/06/1990
Director resigned
dot icon15/02/1990
Accounts for a small company made up to 1989-03-31
dot icon15/02/1990
Return made up to 12/01/90; full list of members
dot icon06/02/1989
Accounts for a small company made up to 1988-03-31
dot icon06/02/1989
Return made up to 13/01/89; full list of members
dot icon05/10/1988
New director appointed
dot icon28/07/1988
Particulars of mortgage/charge
dot icon20/05/1988
Auditor's resignation
dot icon22/03/1988
New director appointed
dot icon11/02/1988
Accounts for a small company made up to 1987-03-31
dot icon11/02/1988
Return made up to 06/01/88; full list of members
dot icon25/11/1987
Registered office changed on 25/11/87 from: 5 ellis street london SW1
dot icon30/06/1987
Director resigned
dot icon02/02/1987
Full accounts made up to 1986-03-31
dot icon02/02/1987
Return made up to 14/01/87; full list of members
dot icon22/10/1986
Particulars of mortgage/charge
dot icon02/05/1986
New director appointed
dot icon05/11/1979
Certificate of change of name
dot icon12/10/1979
Resolutions

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Richard David
Director
01/03/2021 - 11/02/2022
38
Evans, James John
Director
04/02/2022 - Present
17
Franco, Patrick Lanigan
Director
01/03/2021 - 11/02/2022
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOUGLAS & GORDON (2) LIMITED

DOUGLAS & GORDON (2) LIMITED is an(a) Dissolved company incorporated on 16/05/1979 with the registered office located at 656 Fulham Road Fulham Road, London SW6 5RX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOUGLAS & GORDON (2) LIMITED?

toggle

DOUGLAS & GORDON (2) LIMITED is currently Dissolved. It was registered on 16/05/1979 and dissolved on 05/09/2023.

Where is DOUGLAS & GORDON (2) LIMITED located?

toggle

DOUGLAS & GORDON (2) LIMITED is registered at 656 Fulham Road Fulham Road, London SW6 5RX.

What does DOUGLAS & GORDON (2) LIMITED do?

toggle

DOUGLAS & GORDON (2) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DOUGLAS & GORDON (2) LIMITED?

toggle

The latest filing was on 05/09/2023: Final Gazette dissolved via compulsory strike-off.