Toronto
Ontario
M2p 1r4
Director Name | Bruce Edward Rosenberg |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 05 February 2013(same day as company formation) |
Role | Lawyer |
Country of Residence | Canada |
Correspondence Address | 616 Rushton Road Toronto Ontario M6c 2y7 |
Director Name | John Patrick Sheridan |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 05 February 2013(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Secretary Name | Bruce Edward Rosenberg |
---|---|
Status | Closed |
Appointed | 05 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 616 Rushton Road Toronto Ontario M6c 2y7 |
Registered Address | 5 Fleet Place London EC4M 7RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at $1 | Guyana Goldfields Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£106,640 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
20 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2018 | Application to strike the company off the register (3 pages) |
6 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
18 December 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
7 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
17 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
5 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
29 January 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
6 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
3 September 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
3 September 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
4 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
3 March 2014 | Director's details changed for John Patrick Sheridan on 1 January 2014 (2 pages) |
3 March 2014 | Registered 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 2014 | Registered 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 2014 | Director's details changed for John Patrick Sheridan on 1 January 2014 (2 pages) |
3 March 2014 | Registered 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 2014 | Director's details changed for John Patrick Sheridan on 1 January 2014 (2 pages) |
3 March 2014 | Director's details changed for John Patrick Sheridan on 1 January 2014 (2 pages) |
3 March 2014 | Director's details changed for John Patrick Sheridan on 1 January 2014 (2 pages) |
3 March 2014 | Director's details changed for John Patrick Sheridan on 1 January 2014 (2 pages) |
5 February 2013 | Incorporation (34 pages) |
5 February 2013 | Incorporation (34 pages) |