Company NameGutenberg Management Limited
Company StatusDissolved
Company Number08032004
CategoryPrivate Limited Company
Incorporation Date16 April 2012(11 years, 11 months ago)
Dissolution Date4 September 2017 (6 years, 6 months ago)
Previous NameSilk Advisory & Investments Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Omid Ipakchi
Date of BirthDecember 1974 (Born 49 years ago)
NationalityGerman
StatusClosed
Appointed16 April 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Windmill Row
Kennington
London
SE11 5DW

Location

Registered Address17 St Ann's Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Omid Ipakchi
100.00%
Ordinary

Financials

Year2014
Net Worth£220,910
Cash£199,026
Current Liabilities£60,346

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 September 2017Final Gazette dissolved following liquidation (1 page)
4 September 2017Final Gazette dissolved following liquidation (1 page)
4 June 2017Return of final meeting in a members' voluntary winding up (13 pages)
4 June 2017Return of final meeting in a members' voluntary winding up (13 pages)
4 April 2016Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ to C/O Cg&Co 17 st Ann's Square Manchester M2 7PW on 4 April 2016 (2 pages)
4 April 2016Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ to C/O Cg&Co 17 st Ann's Square Manchester M2 7PW on 4 April 2016 (2 pages)
1 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-22
  • LRESSP ‐ Special resolution to wind up on 2016-03-22
  • LRESSP ‐ Special resolution to wind up on 2016-03-22
  • LRESSP ‐ Special resolution to wind up on 2016-03-22
(1 page)
1 April 2016Appointment of a voluntary liquidator (1 page)
1 April 2016Appointment of a voluntary liquidator (1 page)
1 April 2016Declaration of solvency (3 pages)
1 April 2016Declaration of solvency (3 pages)
1 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-22
(1 page)
23 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
23 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
22 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
22 April 2015Director's details changed for Mr Omid Ipakchi on 16 April 2015 (2 pages)
22 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
22 April 2015Director's details changed for Mr Omid Ipakchi on 16 April 2015 (2 pages)
17 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
17 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
16 January 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
16 January 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
26 June 2013Director's details changed for Mr Omid Ipakchi on 20 June 2013 (2 pages)
26 June 2013Director's details changed for Mr Omid Ipakchi on 20 June 2013 (2 pages)
10 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
23 November 2012Change of name notice (2 pages)
23 November 2012Change of name notice (2 pages)
23 November 2012Company name changed silk advisory & investments LTD\certificate issued on 23/11/12
  • RES15 ‐ Change company name resolution on 2012-11-16
(2 pages)
23 November 2012Company name changed silk advisory & investments LTD\certificate issued on 23/11/12
  • RES15 ‐ Change company name resolution on 2012-11-16
(2 pages)
21 November 2012Registered office address changed from 81 Thurlow Park Road London Greater London SE21 8JL United Kingdom on 21 November 2012 (1 page)
21 November 2012Registered office address changed from 81 Thurlow Park Road London Greater London SE21 8JL United Kingdom on 21 November 2012 (1 page)
19 November 2012Current accounting period extended from 30 April 2013 to 31 July 2013 (3 pages)
19 November 2012Current accounting period extended from 30 April 2013 to 31 July 2013 (3 pages)
16 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)