Company NameGuides & Brochures Limited
Company StatusDissolved
Company Number07982141
CategoryPrivate Limited Company
Incorporation Date8 March 2012(12 years, 1 month ago)
Dissolution Date14 August 2018 (5 years, 8 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 NameAndrew Ewen Goldsmith
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFergusson House 124-128 City Road
London
Greater London
EC1V 2NJ
Secretary NameNia Williams
StatusClosed
Appointed08 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFergusson House 124-128 City Road
London
Greater London
EC1V 2NJ
Director NameMr Ramesh Kumar Sharma
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(2 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 14 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFergusson House 124-128 City Road
London
Greater London
EC1V 2NJ
Director NameMr Marco Callegari
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2015(3 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 14 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFergusson House 124-128 City Road
London
Greater London
EC1V 2NJ
Director NameMs Nia Williams
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2015(3 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 14 August 2018)
RoleEditorial Director
Country of ResidenceEngland
Correspondence AddressFergusson House 124-128 City Road
London
Greater London
EC1V 2NJ

Contact

Websiteguidesandbrochures.com
Email address[email protected]
Telephone01876 831145
Telephone regionNorth Uist, Outer Hebrides

Location

Registered AddressFergusson House
124-128 City Road
London
Greater London
EC1V 2NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

867 at £0.01Andrew Goldsmith
8.67%
Ordinary A
867 at £0.01Claire Goldsmith
8.67%
Ordinary B
867 at £0.01Geeta Sharma
8.67%
Ordinary B
867 at £0.01Marco Callegari
8.67%
Ordinary A
867 at £0.01Martha Callegari
8.67%
Ordinary B
867 at £0.01Nia Williams
8.67%
Ordinary A
867 at £0.01Nia Williams
8.67%
Ordinary B
867 at £0.01Ramesh Sharma
8.67%
Ordinary A
664 at £0.01Peter Goldsmith
6.64%
Ordinary C
400 at £0.01Douglas Moffitt
4.00%
Ordinary C
1000 at £0.01Guides & Brochures LTD
10.00%
Ordinary D
1000 at £0.01Guides & Brochures LTD
10.00%
Ordinary E

Financials

Year2014
Net Worth-£97,147
Cash£578

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

14 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
30 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(7 pages)
15 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 April 2015Appointment of Mr Marco Callegari as a director on 17 April 2015 (2 pages)
17 April 2015Appointment of Ms Nia Williams as a director on 17 April 2015 (2 pages)
17 April 2015Appointment of Mr Marco Callegari as a director on 17 April 2015 (2 pages)
17 April 2015Appointment of Ms Nia Williams as a director on 17 April 2015 (2 pages)
12 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(6 pages)
12 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(6 pages)
12 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
1 July 2014Appointment of Mr Ramesh Kumar Sharma as a director (2 pages)
1 July 2014Appointment of Mr Ramesh Kumar Sharma as a director (2 pages)
7 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
7 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
7 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 September 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 September 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
15 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
8 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
8 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
8 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)