Company NameGordon Technology Limited
Company StatusDissolved
Company Number07477439
CategoryPrivate Limited Company
Incorporation Date23 December 2010(13 years, 3 months ago)
Dissolution Date3 August 2017 (6 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMrs Shilpa Joshi
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2010(same day as company formation)
RoleIT Analyst
Country of ResidenceUnited Kingdom
Correspondence Address170 Phipps Bridge Road
London
SW19 2SU
Director NameMr Jayagopal Venugopal
Date of BirthJuly 1977 (Born 46 years ago)
NationalityInian
StatusClosed
Appointed23 December 2010(same day as company formation)
RoleIT Analyst
Country of ResidenceGBR
Correspondence Address170 Phipps Bridge Road
London
SW19 2SU
Secretary NameMr Jayagopal Venugopal
StatusClosed
Appointed23 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address170 Phipps Bridge Road
London
SW19 2SU

Location

Registered AddressMilner Boardman & Partners
The Old Bank 187a Ashley Road
Hale
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£2,446
Cash£13,450
Current Liabilities£11,005

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 August 2017Final Gazette dissolved following liquidation (1 page)
3 May 2017Return of final meeting in a creditors' voluntary winding up (21 pages)
15 March 2016Liquidators' statement of receipts and payments to 24 February 2016 (19 pages)
15 March 2016Liquidators statement of receipts and payments to 24 February 2016 (19 pages)
24 March 2015Registered office address changed from 170 Phipps Bridge Road London SW19 2SU to The Old Bank 187a Ashley Road Hale WA15 9SQ on 24 March 2015 (2 pages)
6 March 2015Statement of affairs with form 4.19 (5 pages)
6 March 2015Appointment of a voluntary liquidator (1 page)
11 December 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 April 2014Compulsory strike-off action has been discontinued (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
16 April 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 February 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
23 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
23 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
23 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)