Company NameGuardjust Limited
Company StatusDissolved
Company Number01804630
CategoryPrivate Limited Company
Incorporation Date30 March 1984(40 years, 1 month ago)
Dissolution Date17 April 2001 (23 years ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameDr Michel William Edgard Glautier
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1991(7 years, 9 months after company formation)
Appointment Duration9 years, 3 months (closed 17 April 2001)
RoleCompany Director
Correspondence AddressAvenue Des Jordils 4
1006 Lausanne
Foreign
Secretary NameJennifer Margaret Ferris
NationalityBritish
StatusClosed
Appointed30 December 1991(7 years, 9 months after company formation)
Appointment Duration9 years, 3 months (closed 17 April 2001)
RoleCompany Director
Correspondence Address1 Robin Hill
Godalming
GU7 2HL

Location

Registered AddressC/O Gorman Seaton & Co
74 Chancery Lane
London
WC2A 1AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

17 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 December 2000First Gazette notice for voluntary strike-off (1 page)
13 November 2000Full accounts made up to 30 June 2000 (8 pages)
10 November 2000Application for striking-off (1 page)
28 April 2000Full accounts made up to 30 June 1999 (8 pages)
9 February 2000Registered office changed on 09/02/00 from: gorman seaton & co 74 chancery lane london WC2A 1AA (1 page)
8 February 2000Return made up to 30/12/99; full list of members
  • 363(287) ‐ Registered office changed on 08/02/00
(6 pages)
5 January 1999Return made up to 30/12/98; no change of members (4 pages)
5 January 1999Full accounts made up to 30 June 1998 (10 pages)
7 April 1998Full accounts made up to 30 June 1997 (10 pages)
8 January 1998Return made up to 30/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 April 1997Full accounts made up to 30 June 1996 (10 pages)
9 January 1997Return made up to 30/12/96; no change of members (4 pages)
12 April 1996Full accounts made up to 30 June 1995 (10 pages)
22 January 1996Return made up to 30/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 January 1996Registered office changed on 03/01/96 from: 15,vincam close. Whitton. Twickenham. Middlesex. TW2 7AB. (1 page)
4 December 1995Auditor's resignation (2 pages)