Company NameG.U.D.(England)Limited
Company StatusDissolved
Company Number00426628
CategoryPrivate Limited Company
Incorporation Date1 January 1947(77 years, 4 months ago)
Dissolution Date6 September 2022 (1 year, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Tanya Lynn Browne
Date of BirthMay 1968 (Born 56 years ago)
NationalitySouth African
StatusClosed
Appointed11 October 2005(58 years, 9 months after company formation)
Appointment Duration16 years, 11 months (closed 06 September 2022)
RoleBusiness Person
Country of ResidenceSouth Africa
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameMr Barry Elliott
Date of BirthJanuary 1966 (Born 58 years ago)
NationalitySouth African
StatusClosed
Appointed01 November 2009(62 years, 10 months after company formation)
Appointment Duration12 years, 10 months (closed 06 September 2022)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameJohn James Chivers Aitchison
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(44 years after company formation)
Appointment Duration3 years, 2 months (resigned 17 March 1994)
RoleSolicitor
Correspondence AddressWoodland Place
Cocksbridge
East Sussex
Director NameWalter David Geerdts
Date of BirthAugust 1925 (Born 98 years ago)
NationalitySouth African
StatusResigned
Appointed31 December 1990(44 years after company formation)
Appointment Duration14 years, 9 months (resigned 11 October 2005)
RoleCompany Director
Correspondence AddressPO Box 438
Durban 2000
Foreign
Director NameJohn Jameson White
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(44 years after company formation)
Appointment Duration12 years, 4 months (resigned 30 April 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Stone Buildings
Lincolns Inn
London
WC2A 3XL
Secretary NameJohn Jameson White
NationalityBritish
StatusResigned
Appointed31 December 1990(44 years after company formation)
Appointment Duration12 years, 4 months (resigned 30 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Stone Buildings
Lincolns Inn
London
WC2A 3XL
Director NameGraham Elliott
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(47 years, 2 months after company formation)
Appointment Duration15 years, 7 months (resigned 01 November 2009)
RoleBusiness Executive
Correspondence AddressHostetstrasse No 1
Appenzell
9050
Director NameDavid Bromfield
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(58 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2008)
RoleGroup Chief Executive
Correspondence Address5 Marine Bay
52 Marine Drive
Umhlanga Rocks
Kwa-Zulu Natal 4320
South Africa
Director NameMr John Guy Rhodes
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2011(64 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 April 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address56 Conduit Street
London
W1S 2JZ
Director NameMr Peter Greig Leighton
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2011(64 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 May 2018)
RolePresident Of Sterling Management (1985) Limited
Country of ResidenceBermuda
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Anton Hans Sternberg
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed29 August 2011(64 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Hamish Warren Sinclair
Date of BirthMarch 1975 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed04 April 2013(66 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 May 2018)
RoleWealth Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2003(56 years, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 May 2018)
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF

Location

Registered Address6th Floor 9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

3.5k at £1Gud International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£173,579
Cash£91,424
Current Liabilities£17,492

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 March 2021Registered office address changed from 1st Floor 236 Gray's Inn Road London WC1X 8HB United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 15 March 2021 (1 page)
10 February 2021Micro company accounts made up to 30 June 2020 (4 pages)
17 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
16 July 2020Director's details changed for Barry Elliott on 28 June 2020 (2 pages)
19 February 2020Micro company accounts made up to 30 June 2019 (4 pages)
8 July 2019Confirmation statement made on 29 June 2019 with updates (3 pages)
8 July 2019Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to 1st Floor 236 Gray's Inn Road London WC1X 8HB on 8 July 2019 (1 page)
29 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
3 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
31 May 2018Termination of appointment of Mitre Secretaries Limited as a secretary on 31 May 2018 (1 page)
30 May 2018Termination of appointment of Hamish Warren Sinclair as a director on 29 May 2018 (1 page)
30 May 2018Termination of appointment of Peter Greig Leighton as a director on 29 May 2018 (1 page)
30 May 2018Termination of appointment of Anton Hans Sternberg as a director on 29 May 2018 (1 page)
27 February 2018Withdrawal of a person with significant control statement on 27 February 2018 (2 pages)
27 February 2018Notification of a person with significant control statement (2 pages)
7 December 2017Total exemption full accounts made up to 30 June 2017 (3 pages)
7 December 2017Total exemption full accounts made up to 30 June 2017 (3 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
27 June 2017Notification of a person with significant control statement (2 pages)
27 June 2017Notification of a person with significant control statement (2 pages)
6 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
6 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 3,530
(7 pages)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 3,530
(7 pages)
16 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
23 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
23 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 3,530
(5 pages)
23 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
23 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 3,530
(5 pages)
23 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 3,530
(5 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 3,530
(5 pages)
8 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
8 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
23 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
25 June 2013Current accounting period shortened from 31 December 2013 to 30 June 2013 (1 page)
25 June 2013Current accounting period shortened from 31 December 2013 to 30 June 2013 (1 page)
6 June 2013Accounts for a small company made up to 31 December 2012 (5 pages)
6 June 2013Accounts for a small company made up to 31 December 2012 (5 pages)
22 April 2013Termination of appointment of John Rhodes as a director (1 page)
22 April 2013Director's details changed for Mr Hamish Warren Sinclair on 5 April 2013 (2 pages)
22 April 2013Appointment of Mr Hamish Warren Sinclair as a director (2 pages)
22 April 2013Appointment of Mr Hamish Warren Sinclair as a director (2 pages)
22 April 2013Director's details changed for Mr Hamish Warren Sinclair on 5 April 2013 (2 pages)
22 April 2013Director's details changed for Mr Hamish Warren Sinclair on 5 April 2013 (2 pages)
22 April 2013Termination of appointment of John Rhodes as a director (1 page)
29 November 2012Solvency statement dated 27/11/12 (1 page)
29 November 2012Statement by directors (1 page)
29 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced by us$947573. 27/11/2012
(1 page)
29 November 2012Solvency statement dated 27/11/12 (1 page)
29 November 2012Statement of capital on 29 November 2012
  • GBP 3,530.00
(4 pages)
29 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced by us$947573. 27/11/2012
(1 page)
29 November 2012Statement of capital on 29 November 2012
  • GBP 3,530.00
(4 pages)
29 November 2012Statement by directors (1 page)
6 November 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
6 November 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
15 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (7 pages)
15 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (7 pages)
16 September 2011Statement of capital following an allotment of shares on 2 September 2011
  • GBP 3,530
  • USD 192,000,000
(3 pages)
16 September 2011Statement of capital following an allotment of shares on 2 September 2011
  • GBP 3,530
  • USD 192,000,000
(3 pages)
16 September 2011Statement of capital following an allotment of shares on 2 September 2011
  • GBP 3,530
  • USD 192,000,000
(3 pages)
16 September 2011Statement of capital following an allotment of shares on 6 September 2011
  • GBP 3,530
  • USD 600,000
(3 pages)
16 September 2011Statement of capital following an allotment of shares on 6 September 2011
  • GBP 3,530
  • USD 600,000
(3 pages)
16 September 2011Statement of capital following an allotment of shares on 6 September 2011
  • GBP 3,530
  • USD 600,000
(3 pages)
1 September 2011Appointment of Mr Peter Greig Leighton as a director (2 pages)
1 September 2011Appointment of Mr John Guy Rhodes as a director (2 pages)
1 September 2011Appointment of Mr John Guy Rhodes as a director (2 pages)
1 September 2011Appointment of Mr Peter Greig Leighton as a director (2 pages)
31 August 2011Appointment of Mr Anton Hans Sternberg as a director (2 pages)
31 August 2011Appointment of Mr Anton Hans Sternberg as a director (2 pages)
27 July 2011Secretary's details changed for Mitre Secretaries Limited on 22 July 2011 (2 pages)
27 July 2011Secretary's details changed for Mitre Secretaries Limited on 22 July 2011 (2 pages)
27 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
26 July 2011Director's details changed for Tanya Lynn Browne on 22 July 2011 (2 pages)
26 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Revoke nom cap 13/07/2011
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
26 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Revoke nom cap 13/07/2011
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
26 July 2011Director's details changed for Tanya Lynn Browne on 22 July 2011 (2 pages)
14 July 2011Total exemption full accounts made up to 30 June 2011 (7 pages)
14 July 2011Total exemption full accounts made up to 30 June 2011 (7 pages)
15 June 2011Current accounting period shortened from 30 September 2011 to 30 June 2011 (1 page)
15 June 2011Current accounting period shortened from 30 September 2011 to 30 June 2011 (1 page)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
23 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Tanya Lynn Browne on 31 December 2009 (2 pages)
22 January 2010Secretary's details changed for Mitre Secretaries Limited on 31 December 2009 (2 pages)
22 January 2010Secretary's details changed for Mitre Secretaries Limited on 31 December 2009 (2 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Tanya Lynn Browne on 31 December 2009 (2 pages)
19 January 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
19 January 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
12 November 2009Termination of appointment of Graham Elliott as a director (2 pages)
12 November 2009Appointment of Barry Elliott as a director (3 pages)
12 November 2009Termination of appointment of Graham Elliott as a director (2 pages)
12 November 2009Appointment of Barry Elliott as a director (3 pages)
21 January 2009Return made up to 31/12/08; full list of members (8 pages)
21 January 2009Return made up to 31/12/08; full list of members (8 pages)
7 November 2008Accounts for a dormant company made up to 30 September 2008 (6 pages)
7 November 2008Accounts for a dormant company made up to 30 September 2008 (6 pages)
2 July 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
2 July 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
1 July 2008Appointment terminated director david bromfield (1 page)
1 July 2008Appointment terminated director david bromfield (1 page)
22 January 2008Return made up to 31/12/07; full list of members (7 pages)
22 January 2008Return made up to 31/12/07; full list of members (7 pages)
28 July 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
28 July 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
22 January 2007Return made up to 31/12/06; full list of members (7 pages)
22 January 2007Return made up to 31/12/06; full list of members (7 pages)
12 June 2006Full accounts made up to 30 September 2005 (11 pages)
12 June 2006Full accounts made up to 30 September 2005 (11 pages)
20 January 2006Return made up to 31/12/05; full list of members (7 pages)
20 January 2006Return made up to 31/12/05; full list of members (7 pages)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
2 August 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
2 August 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
5 May 2005Full accounts made up to 30 June 2004 (10 pages)
5 May 2005Full accounts made up to 30 June 2004 (10 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
6 May 2004Full accounts made up to 30 June 2003 (10 pages)
6 May 2004Full accounts made up to 30 June 2003 (10 pages)
6 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
6 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 2003New secretary appointed (2 pages)
6 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 2003New secretary appointed (2 pages)
6 August 2003Secretary resigned;director resigned (1 page)
6 August 2003Secretary resigned;director resigned (1 page)
29 April 2003Full accounts made up to 30 June 2002 (10 pages)
29 April 2003Full accounts made up to 30 June 2002 (10 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 May 2002Full accounts made up to 30 June 2001 (10 pages)
29 May 2002Full accounts made up to 30 June 2001 (10 pages)
22 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2001Full accounts made up to 30 June 2000 (10 pages)
22 March 2001Full accounts made up to 30 June 2000 (10 pages)
12 January 2001Ad 26/10/00--------- £ si 180@1 (2 pages)
12 January 2001Ad 26/10/00--------- £ si 180@1 (2 pages)
12 January 2001Ad 10/03/00--------- £ si 350@1 (2 pages)
12 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 January 2001Ad 10/03/00--------- £ si 350@1 (2 pages)
23 June 2000Full accounts made up to 30 June 1999 (9 pages)
23 June 2000Full accounts made up to 30 June 1999 (9 pages)
14 January 2000Return made up to 31/12/99; full list of members (7 pages)
14 January 2000Return made up to 31/12/99; full list of members (7 pages)
21 May 1999Ad 03/05/99--------- £ si 1000@1=1000 £ ic 2000/3000 (2 pages)
21 May 1999Ad 03/05/99--------- £ si 1000@1=1000 £ ic 2000/3000 (2 pages)
21 May 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
21 May 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
20 May 1999Full accounts made up to 30 June 1998 (9 pages)
20 May 1999Full accounts made up to 30 June 1998 (9 pages)
29 January 1999Return made up to 31/12/98; full list of members (7 pages)
29 January 1999Return made up to 31/12/98; full list of members (7 pages)
6 May 1998Full accounts made up to 30 June 1997 (9 pages)
6 May 1998Full accounts made up to 30 June 1997 (9 pages)
26 February 1998Registered office changed on 26/02/98 from: sceptre court 40 tower hill london EC3N 4BB (1 page)
26 February 1998Registered office changed on 26/02/98 from: sceptre court 40 tower hill london EC3N 4BB (1 page)
4 February 1998Return made up to 31/12/97; no change of members (5 pages)
4 February 1998Return made up to 31/12/97; no change of members (5 pages)
28 April 1997Full accounts made up to 30 June 1996 (9 pages)
28 April 1997Full accounts made up to 30 June 1996 (9 pages)
27 January 1997Return made up to 31/12/96; no change of members (5 pages)
27 January 1997Return made up to 31/12/96; no change of members (5 pages)
3 May 1996Full accounts made up to 30 June 1995 (10 pages)
3 May 1996Full accounts made up to 30 June 1995 (10 pages)
1 February 1996Return made up to 31/12/95; full list of members (7 pages)
1 February 1996Return made up to 31/12/95; full list of members (7 pages)
27 July 1995Ad 20/06/95--------- £ si 1998@1=1998 £ ic 2/2000 (4 pages)
27 July 1995Ad 20/06/95--------- £ si 1998@1=1998 £ ic 2/2000 (4 pages)
27 July 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
27 July 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
1 January 1947Certificate of incorporation (2 pages)
1 January 1947Certificate of incorporation (2 pages)