About

Registered Number: 04251985
Date of Incorporation: 13/07/2001 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 17/02/2015 (10 years and 2 months ago)
Registered Address: 22 Victoria Road, St. Austell, Cornwall, PL25 4QD,

 

Founded in 2001, The Guild of St James Group Ltd has its registered office in St. Austell, it's status in the Companies House registry is set to "Dissolved". Canneto Limited, Fowler, Peter James are the current directors of The Guild of St James Group Ltd. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CANNETO LIMITED 19 June 2006 - 1
FOWLER, Peter James 24 August 2001 19 June 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 February 2015
GAZ1 - First notification of strike-off action in London Gazette 04 November 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 05 September 2013
CH04 - Change of particulars for corporate secretary 05 September 2013
AA - Annual Accounts 24 December 2012
TM01 - Termination of appointment of director 01 November 2012
AP01 - Appointment of director 01 November 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 29 December 2011
AD01 - Change of registered office address 22 December 2011
AR01 - Annual Return 03 August 2011
CH04 - Change of particulars for corporate secretary 03 August 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 27 July 2010
CH04 - Change of particulars for corporate secretary 27 July 2010
AD01 - Change of registered office address 25 February 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 30 July 2009
288c - Notice of change of directors or secretaries or in their particulars 30 July 2009
288c - Notice of change of directors or secretaries or in their particulars 30 July 2009
287 - Change in situation or address of Registered Office 09 June 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 31 July 2007
AA - Annual Accounts 29 September 2006
363a - Annual Return 15 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
287 - Change in situation or address of Registered Office 15 September 2006
AA - Annual Accounts 24 October 2005
363a - Annual Return 26 July 2005
363s - Annual Return 02 July 2004
AA - Annual Accounts 02 July 2004
AA - Annual Accounts 12 December 2003
AUD - Auditor's letter of resignation 16 July 2003
363s - Annual Return 11 July 2003
AA - Annual Accounts 16 November 2002
363s - Annual Return 29 July 2002
225 - Change of Accounting Reference Date 28 May 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2002
RESOLUTIONS - N/A 03 December 2001
123 - Notice of increase in nominal capital 03 December 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
RESOLUTIONS - N/A 04 September 2001
RESOLUTIONS - N/A 04 September 2001
RESOLUTIONS - N/A 04 September 2001
CERTNM - Change of name certificate 04 September 2001
287 - Change in situation or address of Registered Office 04 September 2001
288b - Notice of resignation of directors or secretaries 04 September 2001
288b - Notice of resignation of directors or secretaries 04 September 2001
NEWINC - New incorporation documents 13 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.