London
Greater London
EC1V 2NJ
Secretary Name | Nia Williams |
---|---|
Status | Closed |
Appointed | 08 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Fergusson House 124-128 City Road London Greater London EC1V 2NJ |
Director Name | Mr Ramesh Kumar Sharma |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2014(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 14 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fergusson House 124-128 City Road London Greater London EC1V 2NJ |
Director Name | Mr Marco Callegari |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2015(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 14 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fergusson House 124-128 City Road London Greater London EC1V 2NJ |
Director Name | Ms Nia Williams |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2015(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 14 August 2018) |
Role | Editorial Director |
Country of Residence | England |
Correspondence Address | Fergusson House 124-128 City Road London Greater London EC1V 2NJ |
Website | guidesandbrochures.com |
---|---|
Email address | [email protected] |
Telephone | 01876 831145 |
Telephone region | North Uist, Outer Hebrides |
Registered Address | Fergusson House 124-128 City Road London Greater London EC1V 2NJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
867 at £0.01 | Andrew Goldsmith 8.67% Ordinary A |
---|---|
867 at £0.01 | Claire Goldsmith 8.67% Ordinary B |
867 at £0.01 | Geeta Sharma 8.67% Ordinary B |
867 at £0.01 | Marco Callegari 8.67% Ordinary A |
867 at £0.01 | Martha Callegari 8.67% Ordinary B |
867 at £0.01 | Nia Williams 8.67% Ordinary A |
867 at £0.01 | Nia Williams 8.67% Ordinary B |
867 at £0.01 | Ramesh Sharma 8.67% Ordinary A |
664 at £0.01 | Peter Goldsmith 6.64% Ordinary C |
400 at £0.01 | Douglas Moffitt 4.00% Ordinary C |
1000 at £0.01 | Guides & Brochures LTD 10.00% Ordinary D |
1000 at £0.01 | Guides & Brochures LTD 10.00% Ordinary E |
Year | 2014 |
---|---|
Net Worth | -£97,147 |
Cash | £578 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
14 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
17 April 2015 | Appointment of Mr Marco Callegari as a director on 17 April 2015 (2 pages) |
17 April 2015 | Appointment of Ms Nia Williams as a director on 17 April 2015 (2 pages) |
17 April 2015 | Appointment of Mr Marco Callegari as a director on 17 April 2015 (2 pages) |
17 April 2015 | Appointment of Ms Nia Williams as a director on 17 April 2015 (2 pages) |
12 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
1 July 2014 | Appointment of Mr Ramesh Kumar Sharma as a director (2 pages) |
1 July 2014 | Appointment of Mr Ramesh Kumar Sharma as a director (2 pages) |
7 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 September 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 September 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
15 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
8 March 2012 | Incorporation
|
8 March 2012 | Incorporation
|
8 March 2012 | Incorporation
|