Company NameGuildcross Financial Contracts Limited
Company StatusDissolved
Company Number05296185
CategoryPrivate Limited Company
Incorporation Date24 November 2004(19 years, 5 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameKatherine Ambrosini
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityAustralian
StatusClosed
Appointed10 February 2005(2 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 18 August 2009)
RoleConsultant
Correspondence Address11c Barclay Road
Fulham
London
SW6 1EJ
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusClosed
Appointed24 November 2004(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed24 November 2004(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA

Location

Registered AddressFlat 3
104 Gloucester Terrace
London
W2 6HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Turnover£79,008
Gross Profit£79,008
Net Worth£41,672
Cash£53,431
Current Liabilities£11,759

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

18 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
22 October 2008Registered office changed on 22/10/2008 from 1ST floor castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
12 March 2008First Gazette notice for voluntary strike-off (1 page)
22 January 2008Application for striking-off (1 page)
16 May 2007Total exemption full accounts made up to 30 November 2006 (7 pages)
19 December 2006Secretary's particulars changed (1 page)
18 December 2006Return made up to 24/11/06; full list of members (2 pages)
16 May 2006Registered office changed on 16/05/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
4 April 2006Total exemption full accounts made up to 30 November 2005 (7 pages)
28 February 2006Registered office changed on 28/02/06 from: broadway house 2-6 fulham broadway london SW6 1AA (1 page)
5 December 2005Return made up to 24/11/05; full list of members (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005Director resigned (1 page)
24 November 2004Incorporation (7 pages)