Company NameGuildcross Trading Limited
Company StatusDissolved
Company Number05296188
CategoryPrivate Limited Company
Incorporation Date24 November 2004(19 years, 5 months ago)
Dissolution Date12 May 2009 (14 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ronald Hughes
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2005(2 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 12 May 2009)
RoleConsultant
Correspondence AddressFlat 4 Chestnut Court
Hazel Way
Croydon
CR5 3PJ
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
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 2004(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG

Location

Registered AddressFlat 4 Chestnut Court
Hazel Way
Chipstead
Surrey
CR5 3PJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardChipstead, Hooley and Woodmansterne
Built Up AreaGreater London

Accounts

Latest Accounts24 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End20 May

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
30 December 2008Application for striking-off (1 page)
12 December 2008Total exemption small company accounts made up to 24 May 2008 (12 pages)
19 February 2008Return made up to 23/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2008Registered office changed on 13/02/08 from: flat 17 82 park lane croydon CR0 1JW (1 page)
12 October 2007Total exemption full accounts made up to 24 May 2007 (9 pages)
25 August 2006Total exemption full accounts made up to 24 May 2006 (9 pages)
16 May 2006Director's particulars changed (1 page)
3 April 2006Secretary resigned (1 page)
3 April 2006Registered office changed on 03/04/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
31 January 2006Registered office changed on 31/01/06 from: 3RD floor abford house 15 wilton road victoria london SW1V 1LT (1 page)
23 November 2005Return made up to 23/11/05; full list of members (2 pages)
21 November 2005Registered office changed on 21/11/05 from: 1ST contact accounting abford house 15 wilton road victoria london SW1V 1LT (1 page)
29 September 2005Accounting reference date extended from 30/11/05 to 20/05/06 (1 page)
12 May 2005Director's particulars changed (1 page)
17 February 2005Registered office changed on 17/02/05 from: broadway house 2-6 fulham broadway london SW6 1AA (1 page)
17 February 2005New director appointed (2 pages)
17 February 2005Director resigned (1 page)
24 November 2004Incorporation (7 pages)