Company NameGualtierre Consultants Limited
Company StatusDissolved
Company Number06174944
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years, 1 month ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameLaura McGuinness
Date of BirthMay 1970 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed30 March 2007(1 week, 1 day after company formation)
Appointment Duration13 years, 11 months (closed 16 March 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCollingham House 10 12 Gladstone Road
Wimbledon
London
SW19 1QT
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG

Location

Registered AddressCollingham House 10 12 Gladstone Road
Wimbledon
London
SW19 1QT
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Shareholders

1 at £1Laura Mcguinness
100.00%
Ordinary

Financials

Year2014
Net Worth£869
Cash£3,750
Current Liabilities£6,787

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2020First Gazette notice for voluntary strike-off (1 page)
20 November 2020Application to strike the company off the register (1 page)
31 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (1 page)
19 December 2017Micro company accounts made up to 31 March 2017 (1 page)
30 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
13 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
2 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 November 2014Registered office address changed from 1St Floor Highlands House 165 the Broadway Wimbledon London SW19 1NE to Collingham House 10 12 Gladstone Road Wimbledon London SW19 1QT on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 1St Floor Highlands House 165 the Broadway Wimbledon London SW19 1NE to Collingham House 10 12 Gladstone Road Wimbledon London SW19 1QT on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 1St Floor Highlands House 165 the Broadway Wimbledon London SW19 1NE to Collingham House 10 12 Gladstone Road Wimbledon London SW19 1QT on 5 November 2014 (1 page)
25 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
25 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
24 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
24 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
23 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
23 March 2012Registered office address changed from 165 the Broadway Wimbledon London SW19 1NE on 23 March 2012 (1 page)
23 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
23 March 2012Registered office address changed from 165 the Broadway Wimbledon London SW19 1NE on 23 March 2012 (1 page)
7 September 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
7 September 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
28 July 2011Director's details changed for Laura Mcguinness on 28 July 2011 (2 pages)
28 July 2011Director's details changed for Laura Mcguinness on 28 July 2011 (2 pages)
22 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
14 March 2011Director's details changed for Laura Mcguinness on 14 March 2011 (2 pages)
14 March 2011Director's details changed for Laura Mcguinness on 14 March 2011 (2 pages)
25 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
25 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
26 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Laura Mcguinness on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Laura Mcguinness on 26 March 2010 (2 pages)
8 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
8 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
2 July 2009Director's change of particulars / laura mcguinness / 02/07/2009 (2 pages)
2 July 2009Director's change of particulars / laura mcguinness / 02/07/2009 (2 pages)
8 June 2009Return made up to 21/03/09; full list of members (3 pages)
8 June 2009Return made up to 21/03/09; full list of members (3 pages)
21 May 2009Registered office changed on 21/05/2009 from 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
21 May 2009Registered office changed on 21/05/2009 from 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
12 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
12 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
1 April 2008Return made up to 21/03/08; full list of members (3 pages)
1 April 2008Return made up to 21/03/08; full list of members (3 pages)
12 August 2007Secretary resigned (1 page)
12 August 2007Secretary resigned (1 page)
13 April 2007New director appointed (1 page)
13 April 2007Registered office changed on 13/04/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page)
13 April 2007Registered office changed on 13/04/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page)
13 April 2007Director resigned (1 page)
13 April 2007New director appointed (1 page)
13 April 2007Director resigned (1 page)
21 March 2007Incorporation (14 pages)
21 March 2007Incorporation (14 pages)