Company NameThe Guild Investor Limited
Company StatusDissolved
Company Number03923440
CategoryPrivate Limited Company
Incorporation Date10 February 2000(24 years, 1 month ago)
Dissolution Date20 January 2009 (15 years, 2 months ago)
Previous NameThe Public Investment Exchange. Com Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Secretary NameMr Charles Michael Wigan
NationalityBritish
StatusClosed
Appointed11 April 2001(1 year, 2 months after company formation)
Appointment Duration7 years, 9 months (closed 20 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamlet House
Bures
Suffolk
CO8 5BD
Director NameMr Thomas Yates Benyon
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2001(1 year, 9 months after company formation)
Appointment Duration7 years, 1 month (closed 20 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRectory Farmhouse
2 Church Street
Bladon
Oxon
OX2 1RS
Director NameMr John Watkins
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 May 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address67 Park Road
Woking
Surrey
GU22 7DH
Director NameGower Nominees Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ
Secretary NameGower Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ

Location

Registered AddressHamlet House
Bures
Suffolk
CO8 5BD
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishBures Hamlet
WardStour Valley South
Built Up AreaBures

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2008First Gazette notice for voluntary strike-off (1 page)
7 August 2008Application for striking-off (1 page)
28 July 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
15 February 2008Return made up to 10/02/08; full list of members (2 pages)
15 February 2008Director's particulars changed (1 page)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
13 February 2007Return made up to 10/02/07; full list of members (2 pages)
17 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
14 February 2006Return made up to 10/02/06; full list of members (2 pages)
1 July 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
21 February 2005Return made up to 10/02/05; full list of members (6 pages)
6 July 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
17 February 2004Return made up to 10/02/04; full list of members (6 pages)
23 December 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
17 February 2003Return made up to 10/02/03; full list of members (6 pages)
24 December 2002New director appointed (2 pages)
21 October 2002Registered office changed on 21/10/02 from: 55 gower street london WC1E 5HQ (1 page)
7 June 2002Director resigned (1 page)
28 May 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
15 March 2002Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page)
27 February 2002Return made up to 10/02/02; full list of members (6 pages)
17 October 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
17 July 2001Registered office changed on 17/07/01 from: 25 eversleigh gardens upminster essex RM14 1DP (1 page)
11 May 2001New secretary appointed (2 pages)
11 May 2001Director resigned (1 page)
11 May 2001Secretary resigned (1 page)
3 May 2001Registered office changed on 03/05/01 from: 3RD floor 55 gower street london WC1E 6HQ (1 page)
3 May 2001New director appointed (3 pages)
11 April 2001Return made up to 10/02/01; full list of members (6 pages)
29 November 2000Company name changed the public investment exchange. Com LIMITED\certificate issued on 30/11/00 (2 pages)