Company NameGuyana Goldfields Inc UK Limited
Company StatusDissolved
Company Number08388448
CategoryPrivate Limited Company
Incorporation Date5 February 2013(11 years, 2 months ago)
Dissolution Date20 November 2018 (5 years, 5 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 NamePaul Joseph Murphy
Date of BirthJuly 1950 (Born 73 years ago)
NationalityCanadian
StatusClosed
Appointed05 February 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceCanada
Correspondence Address384 Old Yonge Street
Toronto
Ontario
M2p 1r4
Director NameBruce Edward Rosenberg
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityCanadian
StatusClosed
Appointed05 February 2013(same day as company formation)
RoleLawyer
Country of ResidenceCanada
Correspondence Address616 Rushton Road
Toronto
Ontario
M6c 2y7
Director NameJohn Patrick Sheridan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityCanadian
StatusClosed
Appointed05 February 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameBruce Edward Rosenberg
StatusClosed
Appointed05 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address616 Rushton Road
Toronto
Ontario
M6c 2y7

Location

Registered Address5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at $1Guyana Goldfields Inc
100.00%
Ordinary

Financials

Year2014
Net Worth-£106,640

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

20 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2018First Gazette notice for voluntary strike-off (1 page)
23 August 2018Application to strike the company off the register (3 pages)
6 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
18 December 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
7 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
17 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • USD 100
(6 pages)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • USD 100
(6 pages)
29 January 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • USD 100
(6 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • USD 100
(6 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • USD 100
(6 pages)
3 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
3 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
4 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • USD 100
(6 pages)
4 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • USD 100
(6 pages)
4 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • USD 100
(6 pages)
3 March 2014Director's details changed for John Patrick Sheridan on 1 January 2014 (2 pages)
3 March 2014Registered office address changed from a 14 the Court Charters Charters Road, Sunninghill Ascot Berkshire SL5 9QZ United Kingdom on 3 March 2014 (1 page)
3 March 2014Registered office address changed from a 14 the Court Charters Charters Road, Sunninghill Ascot Berkshire SL5 9QZ United Kingdom on 3 March 2014 (1 page)
3 March 2014Director's details changed for John Patrick Sheridan on 1 January 2014 (2 pages)
3 March 2014Registered office address changed from a 14 the Court Charters Charters Road, Sunninghill Ascot Berkshire SL5 9QZ United Kingdom on 3 March 2014 (1 page)
3 March 2014Director's details changed for John Patrick Sheridan on 1 January 2014 (2 pages)
3 March 2014Director's details changed for John Patrick Sheridan on 1 January 2014 (2 pages)
3 March 2014Director's details changed for John Patrick Sheridan on 1 January 2014 (2 pages)
3 March 2014Director's details changed for John Patrick Sheridan on 1 January 2014 (2 pages)
5 February 2013Incorporation (34 pages)
5 February 2013Incorporation (34 pages)