Company NameGuageline Limited
Company StatusDissolved
Company Number02909215
CategoryPrivate Limited Company
Incorporation Date16 March 1994(30 years, 1 month ago)
Dissolution Date17 August 1999 (24 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Sumonto Das Gupta
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1994(5 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (closed 17 August 1999)
RoleCompany Director
Correspondence AddressZoar Little Sutton Lane
Langley
Slough
Berkshire
SL3 8AN
Secretary NameReza Shahin
NationalityBritish
StatusClosed
Appointed10 July 1997(3 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 17 August 1999)
RoleCompany Director
Correspondence Address21623 New Wulmstorf
Teichweg 2
Germany
Foreign
Director NameMichael Wise
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(2 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 August 1994)
RoleMotor Trader
Correspondence Address8 The Laurels
65 Palmerston Road
Buckhurst Hill
Essex
IG9 5NT
Secretary NameMr David Jaffa
NationalityBritish
StatusResigned
Appointed07 June 1994(2 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 10 July 1997)
RoleCompany Director
Correspondence Address9 Clematis Gardens
Monkhams Grove
Woodford Green
Essex
IG8 0BU
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed16 March 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed16 March 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressSir Robert Peel House
344/348 High Road
Ilford
Essex
IG1 1QP
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

17 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 April 1999First Gazette notice for voluntary strike-off (1 page)
16 March 1999Application for striking-off (1 page)
26 October 1998Return made up to 16/03/98; full list of members (5 pages)
22 October 1998Director's particulars changed (1 page)
7 August 1998Registered office changed on 07/08/98 from: 3 the shrubberies george lane south woodford london E18 (1 page)
30 July 1997New secretary appointed (2 pages)
30 July 1997Secretary resigned (1 page)
11 June 1997Return made up to 16/03/97; full list of members (6 pages)
11 June 1997Director's particulars changed (1 page)
26 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
27 January 1997Secretary's particulars changed (1 page)
2 July 1996Return made up to 16/03/96; full list of members (6 pages)
1 July 1996Accounts for a small company made up to 31 March 1995 (7 pages)
16 November 1995Particulars of mortgage/charge (4 pages)
29 March 1995Return made up to 16/03/95; full list of members (6 pages)