Company NameGuildshelf (269) Limited
Company StatusDissolved
Company Number08012830
CategoryPrivate Limited Company
Incorporation Date30 March 2012(12 years, 1 month ago)
Dissolution Date30 October 2018 (5 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Nigel Geoffrey Ackerman
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2012(2 months, 1 week after company formation)
Appointment Duration6 years, 4 months (closed 30 October 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address43-45 Dorset Street
London
W1U 7NA
Director NameMr Paul Gregory Hunt
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2013(12 months after company formation)
Appointment Duration5 years, 7 months (closed 30 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValance Manor Valance Road
Clavering
Saffron Walden
Essex
CB11 4RS
Director NameMs Nafiseh Sara Motevali
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O McClure Naismith Llp Equitable House
47 King William Street
London
EC4R 9AF
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed30 March 2012(same day as company formation)
Correspondence AddressC/O McClure Naismith Llp Equitable House
47 King William Street
London
EC4R 9AF

Location

Registered Address43-45 Dorset Street
London
W1U 7NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Nigel Geoffrey Ackerman
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2018First Gazette notice for voluntary strike-off (1 page)
6 August 2018Application to strike the company off the register (3 pages)
16 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
4 July 2018Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
17 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
22 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
21 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
21 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
13 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(4 pages)
13 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(4 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
14 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
14 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
13 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
13 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
6 January 2015Registered office address changed from C/O Mcclure Naismith Llp Equitable House 47 King William Street London EC4R 9AF to 43-45 Dorset Street London W1U 7NA on 6 January 2015 (1 page)
6 January 2015Registered office address changed from C/O Mcclure Naismith Llp Equitable House 47 King William Street London EC4R 9AF to 43-45 Dorset Street London W1U 7NA on 6 January 2015 (1 page)
6 January 2015Registered office address changed from C/O Mcclure Naismith Llp Equitable House 47 King William Street London EC4R 9AF to 43-45 Dorset Street London W1U 7NA on 6 January 2015 (1 page)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
8 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
9 April 2013Appointment of Mr Paul Gregory Hunt as a director (2 pages)
9 April 2013Appointment of Mr Paul Gregory Hunt as a director (2 pages)
11 June 2012Termination of appointment of Lycidas Nominees Limited as a director (1 page)
11 June 2012Appointment of Mr Nigel Geoffrey Ackerman as a director (2 pages)
11 June 2012Termination of appointment of Nafiseh Motevali as a director (1 page)
11 June 2012Termination of appointment of Nafiseh Motevali as a director (1 page)
11 June 2012Termination of appointment of Lycidas Nominees Limited as a director (1 page)
11 June 2012Appointment of Mr Nigel Geoffrey Ackerman as a director (2 pages)
25 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 March 2012Incorporation (21 pages)
30 March 2012Incorporation (21 pages)