NO 2 GUILD STREET LIMITED

Dissolved Stratford-Upon-Avon

Non-trading company

Non-trading company
N

NO 2 GUILD STREET LIMITED

Non-trading company

Founded 22 Jun 2004 Dissolved Stratford-Upon-Avon, England website.com
Non-trading company
Accounts Submitted 30 Jun 2021
Confirmation Submitted 8 Mar 2021 Next due 30 Jan 2022 53 months overdue
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

Contact & Details

Contact

Registered Address

13 The Courtyard Timothys Bridge Road Stratford-Upon-Avon Warwickshire CV37 9NP England

Full company profile for NO 2 GUILD STREET LIMITED (05159724), a dissolved company based in Stratford-Upon-Avon, England. Incorporated 22 Jun 2004. Non-trading company. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Ian Barrie MeesonDirectorBritishEngland506 Dec 2019Active

Shareholders

Shareholders (7)

John Heath
16.7%
1
Bradley James Dominic Shemmell
16.7%
1

Persons with Significant Control

Persons with Significant Control (5)

5 Active 1 Ceased

Carl George Laurence Walker

British

Active
Notified 22 May 2020
Residence England
DOB October 1984
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,ownership Of Shares 25 To 50 Percent As Trust,ownership Of Shares 25 To 50 Percent As Firm,voting Rights 25 To 50 Percent,voting Rights 25 To 50 Percent As Trust,voting Rights 25 To 50 Percent As Firm

John William Heath

British

Active
Notified 22 May 2020
Residence United Kingdom
DOB February 1991
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,ownership Of Shares 25 To 50 Percent As Trust,ownership Of Shares 25 To 50 Percent As Firm,voting Rights 25 To 50 Percent,voting Rights 25 To 50 Percent As Trust,voting Rights 25 To 50 Percent As Firm

Wayne Samuel George Shemmell

British

Active
Notified 22 May 2020
Residence United Kingdom
DOB August 1966
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,ownership Of Shares 25 To 50 Percent As Trust,ownership Of Shares 25 To 50 Percent As Firm,voting Rights 25 To 50 Percent,voting Rights 25 To 50 Percent As Trust,voting Rights 25 To 50 Percent As Firm

Ian Barrie Meeson

British

Active
Notified 22 May 2020
Residence England
DOB April 1976
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,ownership Of Shares 25 To 50 Percent As Trust,ownership Of Shares 25 To 50 Percent As Firm,voting Rights 25 To 50 Percent,voting Rights 25 To 50 Percent As Trust,voting Rights 25 To 50 Percent As Firm

Patricia Ann Ramsey

British

Active
Notified 20 May 2020
Residence England
DOB April 1939
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,ownership Of Shares 25 To 50 Percent As Trust,ownership Of Shares 25 To 50 Percent As Firm,voting Rights 25 To 50 Percent,voting Rights 25 To 50 Percent As Trust,voting Rights 25 To 50 Percent As Firm

Lynne Patricia Jones

Ceased 22 May 2020

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

1 freehold 1 total
AddressTenurePrice PaidDate Added
Flats 1 to 6 (inclusive), 2 Guild Street, Stratford-Upon-Avon (CV37 6QZ) STRATFORD-ON-AVON
Freehold-10 Aug 2006
Flats 1 to 6 (inclusive), 2 Guild Street, Stratford-Upon-Avon (CV37 6QZ)
Freehold
Added 10 Aug 2006
District STRATFORD-ON-AVON

Documents

Company Filings

DateCategoryDescriptionDocument
21 Jun 2022GazetteGazette Dissolved Compulsory
5 Apr 2022GazetteGazette Notice Compulsory
30 Jun 2021AccountsAnnual accounts made up to 30 Jun 2020
8 Mar 2021Confirmation StatementConfirmation statement made on 16 Jan 2021 with no updates
13 Jul 2020Persons With Significant ControlJohn William Heath notified as a person with significant control
21 Jun 2022 Gazette

Gazette Dissolved Compulsory

5 Apr 2022 Gazette

Gazette Notice Compulsory

30 Jun 2021 Accounts

Annual accounts made up to 30 Jun 2020

8 Mar 2021 Confirmation Statement

Confirmation statement made on 16 Jan 2021 with no updates

13 Jul 2020 Persons With Significant Control

John William Heath notified as a person with significant control

Recent Activity

Latest Activity

Gazette Dissolved Compulsory

3 years ago on 21 Jun 2022

Gazette Notice Compulsory

4 years ago on 5 Apr 2022

Annual accounts made up to 30 Jun 2020

4 years ago on 30 Jun 2021

Confirmation statement made on 16 Jan 2021 with no updates

5 years ago on 8 Mar 2021

John William Heath notified as a person with significant control

5 years ago on 13 Jul 2020