About

Registered Number: 06674104
Date of Incorporation: 15/08/2008 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 14/01/2020 (4 years and 4 months ago)
Registered Address: 15 Cleveland Walk, Bath, BA2 6JP

 

Having been setup in 2008, Directors Guild of Great Britain Community Interest Company has its registered office in Bath, it's status in the Companies House registry is set to "Dissolved". Directors Guild of Great Britain Community Interest Company has 10 directors listed as Comba, Alexander Michael, Benjamin, Ivor David, Lachman Smith, Benjamin, Ivor David, Campbell-jones, Simon, Cormack, Daniel Alexander, Finbow, Alexander Lawrence Damien, Johnson, Karen Eve, Morgan, Jane, Wynne-simmons, Robert Anthony. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENJAMIN, Ivor David 15 August 2008 04 July 2019 1
CAMPBELL-JONES, Simon 11 December 2008 30 December 2014 1
CORMACK, Daniel Alexander 11 December 2008 01 August 2017 1
FINBOW, Alexander Lawrence Damien 11 December 2008 01 August 2017 1
JOHNSON, Karen Eve 11 December 2008 14 October 2019 1
MORGAN, Jane 11 December 2008 01 August 2017 1
WYNNE-SIMMONS, Robert Anthony 11 December 2008 01 August 2017 1
Secretary Name Appointed Resigned Total Appointments
COMBA, Alexander Michael 04 July 2019 - 1
BENJAMIN, Ivor David 01 May 2015 04 July 2019 1
LACHMAN SMITH 15 August 2008 31 August 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 29 October 2019
DS01 - Striking off application by a company 18 October 2019
TM01 - Termination of appointment of director 14 October 2019
TM01 - Termination of appointment of director 14 October 2019
PSC08 - N/A 14 October 2019
PSC07 - N/A 09 October 2019
CS01 - N/A 09 October 2019
AP03 - Appointment of secretary 25 September 2019
TM02 - Termination of appointment of secretary 25 September 2019
TM01 - Termination of appointment of director 25 September 2019
AD01 - Change of registered office address 25 September 2019
AA - Annual Accounts 28 August 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 23 August 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 16 August 2017
TM01 - Termination of appointment of director 12 August 2017
TM01 - Termination of appointment of director 12 August 2017
TM01 - Termination of appointment of director 12 August 2017
TM01 - Termination of appointment of director 12 August 2017
TM01 - Termination of appointment of director 12 August 2017
AA - Annual Accounts 23 September 2016
CS01 - N/A 18 August 2016
RP04 - N/A 09 January 2016
AD01 - Change of registered office address 28 October 2015
AR01 - Annual Return 26 October 2015
TM02 - Termination of appointment of secretary 23 October 2015
AP03 - Appointment of secretary 22 October 2015
TM01 - Termination of appointment of director 22 October 2015
AA - Annual Accounts 07 October 2015
AD01 - Change of registered office address 15 September 2015
TM02 - Termination of appointment of secretary 12 September 2015
AD01 - Change of registered office address 27 November 2014
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 17 August 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 28 September 2012
TM01 - Termination of appointment of director 10 September 2012
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 22 August 2011
AP01 - Appointment of director 12 October 2010
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH04 - Change of particulars for corporate secretary 20 August 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 26 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 August 2009
353 - Register of members 26 August 2009
RESOLUTIONS - N/A 20 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
225 - Change of Accounting Reference Date 03 September 2008
CICINC - N/A 15 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.