Company NameGuildhall Property Services Limited
Company StatusDissolved
Company Number04024126
CategoryPrivate Limited Company
Incorporation Date30 June 2000(23 years, 10 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAndrew George Costley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address26 Glebe Cottages
Twickenham Road
Twickenham
Middlesex
TW13 6HG
Director NameKeith William Spear
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 Goodwood Court
Dennys Close
Selsey
West Sussex
PO20 0RX
Secretary NameLeslie John Bushby
NationalityBritish
StatusResigned
Appointed30 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31
Hamilton Way
Wallington
Surrey
SM6 9NJ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameQuantrell Ltd (Corporation)
StatusResigned
Appointed01 July 2004(4 years after company formation)
Appointment Duration3 years, 7 months (resigned 08 February 2008)
Correspondence Address134 High Street
New Malden
Surrey
KT3 4EP

Location

Registered Address26 Glebe Cottages Twickenham
Road, Hanworth
Feltham
Middlesex
TW13 6HG
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWest Twickenham
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
29 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
8 February 2008Registered office changed on 08/02/08 from: 134 high street new malden surrey KT3 4EP (1 page)
8 February 2008Secretary resigned (1 page)
19 July 2007Return made up to 30/06/07; full list of members (2 pages)
12 April 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
7 July 2006Return made up to 30/06/06; full list of members (2 pages)
7 April 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
30 June 2005Return made up to 30/06/05; full list of members (2 pages)
10 June 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
30 July 2004Return made up to 30/06/04; full list of members (6 pages)
13 July 2004New secretary appointed (2 pages)
13 July 2004Secretary resigned (1 page)
7 February 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
18 September 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
16 July 2003Return made up to 30/06/03; full list of members (6 pages)
30 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
15 February 2002Director resigned (1 page)
24 August 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2000New director appointed (2 pages)
7 July 2000New secretary appointed (2 pages)
7 July 2000New director appointed (2 pages)
5 July 2000Registered office changed on 05/07/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
5 July 2000Secretary resigned (1 page)
5 July 2000Director resigned (1 page)
30 June 2000Incorporation (15 pages)