Company NameGuernsey Bridge Developments Ltd
Company StatusDissolved
Company Number08149922
CategoryPrivate Limited Company
Incorporation Date19 July 2012(11 years, 9 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Timothy Gwyn-Jones
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamstead Park Hamstead Marshall
Newbury
Berkshire
RG20 0HE
Secretary NameMr Malcolm William Froom Hezel
StatusClosed
Appointed12 August 2013(1 year after company formation)
Appointment Duration3 years, 3 months (closed 22 November 2016)
RoleCompany Director
Correspondence AddressHamstead Park Hamstead Marshall
Newbury
Berks
RG20 0HE
Director NameMr Ian Pearce
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bell House Askett
Risborough
HP7 9LS

Location

Registered Address68 Grafton Way 68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

2 at £1Kingscastle LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£132,211
Cash£5,604
Current Liabilities£237,815

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
25 August 2016Application to strike the company off the register (3 pages)
25 August 2016Application to strike the company off the register (3 pages)
16 May 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
16 May 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
22 December 2015Registered office address changed from C/O Cavendish Accountants 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way 68 Grafton Way London W1T 5DS on 22 December 2015 (1 page)
22 December 2015Registered office address changed from C/O Cavendish Accountants 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way 68 Grafton Way London W1T 5DS on 22 December 2015 (1 page)
11 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(4 pages)
11 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(4 pages)
15 July 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
15 July 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
30 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
30 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
7 May 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
7 May 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
15 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
15 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
13 August 2013Termination of appointment of Ian Pearce as a director (1 page)
13 August 2013Termination of appointment of Ian Pearce as a director (1 page)
13 August 2013Registered office address changed from 4Th Floor Centre Heights C/O Cavendish Accountants 4Th Floor Centre Heights, 137 Finchley Road London NW3 6JG England on 13 August 2013 (1 page)
13 August 2013Appointment of Mr Malcolm William Froom Hezel as a secretary (2 pages)
13 August 2013Appointment of Mr Malcolm William Froom Hezel as a secretary (2 pages)
13 August 2013Registered office address changed from 4Th Floor Centre Heights C/O Cavendish Accountants 4Th Floor Centre Heights, 137 Finchley Road London NW3 6JG England on 13 August 2013 (1 page)
12 August 2013Registered office address changed from C/O Smith & Williamson 25 Moorgate London EC2R 6AY United Kingdom on 12 August 2013 (1 page)
12 August 2013Current accounting period extended from 31 July 2013 to 30 September 2013 (1 page)
12 August 2013Registered office address changed from C/O Smith & Williamson 25 Moorgate London EC2R 6AY United Kingdom on 12 August 2013 (1 page)
12 August 2013Current accounting period extended from 31 July 2013 to 30 September 2013 (1 page)
19 July 2012Incorporation (22 pages)
19 July 2012Incorporation (22 pages)