Company NameTownhouse Studios Development Company Ltd
Company StatusDissolved
Company Number07512518
CategoryPrivate Limited Company
Incorporation Date1 February 2011(13 years, 2 months ago)
Dissolution Date1 September 2015 (8 years, 8 months ago)
Previous NameGuildhouse (White Hart Southall) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David John Hudson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Buckingham Palace Road
London
SW1W 9SA
Secretary NameMr Glen Michael Gatty
StatusClosed
Appointed01 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address128 Buckingham Palace Road
London
SW1W 9SA
Director NameMr Anthony John Fowles
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2012(1 year, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 01 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Buckingham Palace Road
London
SW1W 9SA
Director NameMr Stephen Ivor Oswald
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Buckingham Palace Road
London
SW1W 9SA

Contact

Telephone020 72339600
Telephone regionLondon

Location

Registered Address128 Buckingham Palace Road
London
SW1W 9SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Guildhouse Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015Application to strike the company off the register (3 pages)
5 May 2015Application to strike the company off the register (3 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
24 April 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
24 April 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
18 February 2014Company name changed guildhouse (white hart southall) LIMITED\certificate issued on 18/02/14
  • RES15 ‐ Change company name resolution on 2014-02-17
  • NM01 ‐ Change of name by resolution
(3 pages)
18 February 2014Company name changed guildhouse (white hart southall) LIMITED\certificate issued on 18/02/14
  • RES15 ‐ Change company name resolution on 2014-02-17
  • NM01 ‐ Change of name by resolution
(3 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
19 March 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
19 March 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
29 January 2013Appointment of Mr Anthony John Fowles as a director (2 pages)
29 January 2013Appointment of Mr Anthony John Fowles as a director (2 pages)
29 January 2013Termination of appointment of Stephen Oswald as a director (1 page)
29 January 2013Termination of appointment of Stephen Oswald as a director (1 page)
28 June 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
28 June 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
31 August 2011Current accounting period shortened from 28 February 2012 to 30 September 2011 (1 page)
31 August 2011Current accounting period shortened from 28 February 2012 to 30 September 2011 (1 page)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)