Company NameSHER Guglielmo Limited
Company StatusDissolved
Company Number07912381
CategoryPrivate Limited Company
Incorporation Date17 January 2012(12 years, 3 months ago)
Dissolution Date5 May 2015 (8 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Sheryl Roberts
Date of BirthAugust 1970 (Born 53 years ago)
NationalityItalian
StatusClosed
Appointed17 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Rosary Gardens
London
SW7 4NT
Director NameMr Giovanni Guglielmo
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Rosary Gardens
London
SW7 4NT

Location

Registered Address32 Rosary Gardens
London
SW7 4NT
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Shareholders

100 at £1Sheryl Roberts
100.00%
Ordinary A

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
6 January 2015Application to strike the company off the register (3 pages)
6 January 2015Application to strike the company off the register (3 pages)
31 March 2014Termination of appointment of Giovanni Guglielmo as a director on 1 August 2013 (1 page)
31 March 2014Termination of appointment of Giovanni Guglielmo as a director on 1 August 2013 (1 page)
31 March 2014Termination of appointment of Giovanni Guglielmo as a director on 1 August 2013 (1 page)
31 March 2014Termination of appointment of Giovanni Guglielmo as a director on 1 August 2013 (1 page)
31 March 2014Termination of appointment of Giovanni Guglielmo as a director on 1 August 2013 (1 page)
31 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
31 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
31 March 2014Termination of appointment of Giovanni Guglielmo as a director on 1 August 2013 (1 page)
15 October 2013Accounts made up to 31 January 2013 (3 pages)
15 October 2013Accounts made up to 31 January 2013 (3 pages)
14 October 2013Registered office address changed from 19 Cumberland Street London SW1V 4LS on 14 October 2013 (3 pages)
14 October 2013Registered office address changed from 19 Cumberland Street London SW1V 4LS on 14 October 2013 (3 pages)
24 April 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
13 March 2013Registered office address changed from 6 Dairy Close Randall Court London SW6 4HF United Kingdom on 13 March 2013 (2 pages)
13 March 2013Registered office address changed from 6 Dairy Close Randall Court London SW6 4HF United Kingdom on 13 March 2013 (2 pages)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)