Company NameGuests Of Inwood Operations Ltd
Company StatusDissolved
Company Number08956452
CategoryPrivate Limited Company
Incorporation Date24 March 2014(10 years, 1 month ago)
Dissolution Date29 September 2016 (7 years, 7 months ago)

Directors

Director NameMs Katherine Griffiths
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Allan House 10 John Princes Street
London
W1G 0AH
Director NameMr Robert Mortlock
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Bunhill Row
London
EC1Y 8LP
Secretary NameClink Secretarial Limited (Corporation)
StatusResigned
Appointed24 March 2014(same day as company formation)
Correspondence Address21 Bunhill Row
London
EC1Y 8LP

Location

Registered Address4th Floor Allan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

29 September 2016Final Gazette dissolved following liquidation (1 page)
29 September 2016Final Gazette dissolved following liquidation (1 page)
29 June 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
29 June 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
2 April 2016Liquidators' statement of receipts and payments to 22 February 2016 (11 pages)
2 April 2016Liquidators' statement of receipts and payments to 22 February 2016 (11 pages)
2 April 2016Liquidators statement of receipts and payments to 22 February 2016 (11 pages)
5 May 2015Termination of appointment of Clink Secretarial Limited as a secretary on 5 May 2015 (1 page)
5 May 2015Termination of appointment of Clink Secretarial Limited as a secretary on 5 May 2015 (1 page)
5 May 2015Termination of appointment of Clink Secretarial Limited as a secretary on 5 May 2015 (1 page)
4 March 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-23
(1 page)
4 March 2015Appointment of a voluntary liquidator (1 page)
4 March 2015Statement of affairs with form 4.19 (6 pages)
4 March 2015Statement of affairs with form 4.19 (6 pages)
4 March 2015Appointment of a voluntary liquidator (1 page)
10 February 2015Registered office address changed from 21 Bunhill Row London EC1Y 8LP United Kingdom to 4Th Floor Allan House 10 John Princes Street London W1G 0AH on 10 February 2015 (1 page)
10 February 2015Registered office address changed from 21 Bunhill Row London EC1Y 8LP United Kingdom to 4Th Floor Allan House 10 John Princes Street London W1G 0AH on 10 February 2015 (1 page)
6 August 2014Termination of appointment of Robert Mortlock as a director on 1 August 2014 (1 page)
6 August 2014Termination of appointment of Robert Mortlock as a director on 1 August 2014 (1 page)
6 August 2014Termination of appointment of Robert Mortlock as a director on 1 August 2014 (1 page)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)