This company is commonly known as Gores Family Office Eu Limited. The company was founded 19 years ago and was given the registration number 05175216. The firm's registered office is in MAIDENHEAD. You can find them at The Old Courtyard, 11 Lower Cookham Road, Maidenhead, Berkshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | GORES FAMILY OFFICE EU LIMITED |
---|---|---|
Company Number | : | 05175216 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 2004 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Courtyard, 11 Lower Cookham Road, Maidenhead, Berkshire, SL6 8JN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Courtyard, 11 Lower Cookham Road, Maidenhead, SL6 8JN | Secretary | 10 March 2005 | Active |
The Old Town Hall 71, Christchurch Road, Ringwood, BH24 1DH | Director | 30 May 2018 | Active |
16 Charlotte Square, Edinburgh, EH2 4DF | Corporate Nominee Secretary | 09 July 2004 | Active |
The Old Courtyard, 11 Lower Cookham Road, Maidenhead, SL6 8JN | Director | 10 August 2005 | Active |
1130 Hi Point Street, Los Angeles, California, Usa, FOREIGN | Director | 18 August 2004 | Active |
The Old Courtyard, 11 Lower Cookham Road, Maidenhead, SL6 8JN | Director | 26 June 2009 | Active |
The Old Courtyard, 11 Lower Cookham Road, Maidenhead, SL6 8JN | Director | 07 March 2014 | Active |
180 Brompton Road, London, SW3 1HQ | Director | 18 August 2004 | Active |
The Old Courtyard, 11 Lower Cookham Road, Maidenhead, SL6 8JN | Director | 04 August 2005 | Active |
The Old Courtyard, 11 Lower Cookham Road, Maidenhead, United Kingdom, SL6 8JN | Director | 30 June 2016 | Active |
Royal London House, 22-25 Finsbury Square, London, EC2A 1DX | Corporate Director | 09 July 2004 | Active |
Mr Alec Elias Gores | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 9800, Wlishire Boulevard, Beverly Hills, United States, CA 90212 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Gazette | Gazette dissolved liquidation. | Download |
2023-10-16 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-02-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-20 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-01-20 | Resolution | Resolution. | Download |
2021-01-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-08 | Address | Change registered office address company with date old address new address. | Download |
2020-10-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-30 | Officers | Termination director company with name termination date. | Download |
2018-05-30 | Officers | Termination director company with name termination date. | Download |
2018-05-30 | Officers | Appoint person director company with name date. | Download |
2017-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-10 | Officers | Termination director company with name termination date. | Download |
2017-01-05 | Resolution | Resolution. | Download |
2017-01-05 | Change of name | Change of name notice. | Download |
2016-12-13 | Officers | Appoint person director company with name date. | Download |
2016-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.