Company NameGuy Winterflood Capital Limited
Company StatusDissolved
Company Number07202893
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years, 1 month ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Guy Winterflood
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Bell Street
London
NW1 6TL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressSt Bride's House
10 Salisbury Square
London
EC4Y 8EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

60 at £1Guy Winterflood
60.00%
Ordinary
40 at £1Jacqualine Winterflood
40.00%
Ordinary

Financials

Year2014
Net Worth-£30,981
Cash£22
Current Liabilities£32,009

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
13 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
13 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
4 April 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 April 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 April 2014Registered office address changed from 24 Hurlingham Studios Ranelagh Gardens London SW6 3PA England on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 24 Hurlingham Studios Ranelagh Gardens London SW6 3PA England on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 24 Hurlingham Studios Ranelagh Gardens London SW6 3PA England on 3 April 2014 (1 page)
5 December 2013Registered office address changed from 24 Ranelagh Gardens London SW6 3PA England on 5 December 2013 (1 page)
5 December 2013Registered office address changed from 24 Ranelagh Gardens London SW6 3PA England on 5 December 2013 (1 page)
5 December 2013Registered office address changed from 24 Ranelagh Gardens London SW6 3PA England on 5 December 2013 (1 page)
2 December 2013Registered office address changed from 107 Bell Street London NW1 6TL United Kingdom on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 107 Bell Street London NW1 6TL United Kingdom on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 107 Bell Street London NW1 6TL United Kingdom on 2 December 2013 (1 page)
12 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
6 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
3 June 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 100
(4 pages)
3 June 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 100
(4 pages)
20 April 2010Appointment of Guy Winterflood as a director (3 pages)
20 April 2010Appointment of Guy Winterflood as a director (3 pages)
6 April 2010Termination of appointment of Barbara Kahan as a director (2 pages)
6 April 2010Termination of appointment of Barbara Kahan as a director (2 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)