Company NameThe Essential Guides Limited
Company StatusDissolved
Company Number02784290
CategoryPrivate Limited Company
Incorporation Date27 January 1993(31 years, 3 months ago)
Dissolution Date21 August 2001 (22 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NamePaul Christian Becker Stalker
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1995(2 years, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 21 August 2001)
RolePublisher
Correspondence Address41 Bethel Road
Welling
Kent
DA16 1SA
Secretary NameMr David Austen Rossiter
NationalityBritish
StatusClosed
Appointed06 November 2000(7 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (closed 21 August 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address32 Meteor Road
Kate Reed Wood
West Malling
Kent
ME19 4TH
Director NameMr Paul Christian Becker Stalker
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(same day as company formation)
RolePublisher
Correspondence Address49 Cumberland Drive
Bexleyheath
Kent
DA7 5LD
Director NamePeter Anousha Vahdaty
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(same day as company formation)
RolePublisher
Correspondence Address9 Raglan Road
Bromley
Kent
BR2 9NN
Director NameRobert Edward Wade
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(2 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 01 March 1999)
RoleMember Securities Institute
Correspondence AddressGlebe House Chislehurst Road
Bickley
Bromley
Kent
BR1 2NJ
Secretary NameJoanna Victoria Stalker
NationalityBritish
StatusResigned
Appointed01 October 1993(8 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 November 2000)
RoleCompany Director
Correspondence Address27 Bethel Road
Welling
Kent
DA16 1SA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameNemo Secretaries Limited (Corporation)
Date of BirthMarch 1935 (Born 89 years ago)
StatusResigned
Appointed27 January 1993(same day as company formation)
Correspondence Address80/83 Long Lane
London
EC1A 9RL
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressDevonshire House
Devonshire Road
Bexley Heath
Kent
DA6 8DS
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardChristchurch
Built Up AreaGreater London

Financials

Year2014
Cash£32,040
Current Liabilities£372,039

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

21 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2001First Gazette notice for voluntary strike-off (1 page)
19 March 2001Application for striking-off (1 page)
22 December 2000New secretary appointed (2 pages)
8 November 2000Secretary resigned (1 page)
20 March 2000Return made up to 27/01/00; full list of members (6 pages)
23 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
6 April 1999Return made up to 27/01/99; no change of members (4 pages)
8 March 1999Director resigned (1 page)
27 October 1998Accounting reference date shortened from 31/08/98 to 28/02/98 (1 page)
16 February 1998Return made up to 27/01/98; full list of members (6 pages)
13 November 1997Accounts for a small company made up to 28 February 1997 (8 pages)
28 January 1997Return made up to 27/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 January 1997Secretary's particulars changed (1 page)
21 January 1997Declaration of satisfaction of mortgage/charge (1 page)
14 January 1997Particulars of mortgage/charge (6 pages)
23 December 1996Accounts for a small company made up to 29 February 1996 (7 pages)
14 February 1996Return made up to 27/01/96; no change of members (4 pages)
14 December 1995Full accounts made up to 28 February 1995 (10 pages)
14 December 1995Particulars of mortgage/charge (4 pages)
4 December 1995Ad 12/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 August 1995New director appointed (2 pages)