Company NameGut Intermedia Limited
Company StatusDissolved
Company Number02927065
CategoryPrivate Limited Company
Incorporation Date9 May 1994(29 years, 11 months ago)
Dissolution Date27 October 2016 (7 years, 6 months ago)
Previous NamesDancelife Limited and Gut Reaction Plugging Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameGuy William Holmes
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1994(1 month, 2 weeks after company formation)
Appointment Duration22 years, 4 months (closed 27 October 2016)
RoleCompany Director
Correspondence Address4 Lindfield Gardens
London
NW3 6PX
Director NameMrs Caroline Workman
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1994(1 month, 2 weeks after company formation)
Appointment Duration22 years, 4 months (closed 27 October 2016)
RolePromotions Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Northcote Road
Twickenham
Middlesex
TW1 1PB
Director NameMr Stephen Charles Tandy
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1998(3 years, 8 months after company formation)
Appointment Duration18 years, 9 months (closed 27 October 2016)
RoleRadio & T V Promoter
Country of ResidenceEngland
Correspondence AddressFlat 2
84 Camberwell Road
London
SE5 0EG
Secretary NameMs Patricia Anne Gibson
NationalityBritish
StatusResigned
Appointed28 June 1994(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 16 October 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence Address33 Terront Road
London
N15 3AA
Director NameJonathan Simon Davis
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(3 months after company formation)
Appointment Duration2 years (resigned 01 September 1996)
RoleCompany Director
Correspondence Address9 Seymour Road
London
W4 5ES
Secretary NameMr Daniel Peter Olive
NationalityBritish
StatusResigned
Appointed01 October 1999(5 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Elfort Road
London
N5 1AX
Secretary NameJohn Knox
NationalityBritish
StatusResigned
Appointed31 March 2008(13 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 27 August 2008)
RoleAccountant
Correspondence Address15 Lower Street
Quainton
Aylesbury
Buckinghamshire
HP22 4BL
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed09 May 1994(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed09 May 1994(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed16 October 1997(3 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 October 1999)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY

Location

Registered AddressMacintyre Hudson Llp
New Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2007
Net Worth£45,909
Cash£936
Current Liabilities£46,837

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

27 October 2016Final Gazette dissolved following liquidation (1 page)
27 October 2016Final Gazette dissolved following liquidation (1 page)
27 July 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
27 July 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
26 February 2016Liquidators' statement of receipts and payments to 1 February 2016 (5 pages)
26 February 2016Liquidators' statement of receipts and payments to 1 February 2016 (5 pages)
26 February 2016Liquidators statement of receipts and payments to 1 February 2016 (5 pages)
12 November 2015Liquidators' statement of receipts and payments to 1 February 2015 (5 pages)
12 November 2015Liquidators' statement of receipts and payments to 1 February 2015 (5 pages)
12 November 2015Liquidators statement of receipts and payments to 1 February 2015 (5 pages)
12 November 2015Liquidators statement of receipts and payments to 1 February 2015 (5 pages)
15 September 2015Liquidators' statement of receipts and payments to 1 August 2015 (5 pages)
15 September 2015Liquidators statement of receipts and payments to 1 August 2015 (5 pages)
15 September 2015Liquidators' statement of receipts and payments to 1 August 2015 (5 pages)
15 September 2015Liquidators statement of receipts and payments to 1 August 2015 (5 pages)
9 December 2014Liquidators' statement of receipts and payments to 1 August 2014 (5 pages)
9 December 2014Liquidators statement of receipts and payments to 1 August 2014 (5 pages)
9 December 2014Liquidators' statement of receipts and payments to 1 August 2014 (5 pages)
9 December 2014Liquidators statement of receipts and payments to 1 August 2014 (5 pages)
5 March 2014Liquidators' statement of receipts and payments to 1 February 2014 (5 pages)
5 March 2014Liquidators statement of receipts and payments to 1 February 2014 (5 pages)
5 March 2014Liquidators' statement of receipts and payments to 1 February 2014 (5 pages)
5 March 2014Liquidators statement of receipts and payments to 1 February 2014 (5 pages)
17 September 2013Liquidators' statement of receipts and payments to 1 August 2013 (5 pages)
17 September 2013Liquidators statement of receipts and payments to 1 August 2013 (5 pages)
17 September 2013Liquidators statement of receipts and payments to 1 August 2013 (5 pages)
17 September 2013Liquidators' statement of receipts and payments to 1 August 2013 (5 pages)
13 March 2013Liquidators' statement of receipts and payments to 1 February 2013 (5 pages)
13 March 2013Liquidators statement of receipts and payments to 1 February 2013 (5 pages)
13 March 2013Liquidators statement of receipts and payments to 1 February 2013 (5 pages)
13 March 2013Liquidators' statement of receipts and payments to 1 February 2013 (5 pages)
11 September 2012Liquidators statement of receipts and payments to 1 August 2012 (5 pages)
11 September 2012Liquidators' statement of receipts and payments to 1 August 2012 (5 pages)
11 September 2012Liquidators statement of receipts and payments to 1 August 2012 (5 pages)
11 September 2012Liquidators' statement of receipts and payments to 1 August 2012 (5 pages)
16 March 2012Liquidators statement of receipts and payments to 1 February 2012 (5 pages)
16 March 2012Liquidators' statement of receipts and payments to 1 February 2012 (5 pages)
16 March 2012Liquidators' statement of receipts and payments to 1 February 2012 (5 pages)
16 March 2012Liquidators statement of receipts and payments to 1 February 2012 (5 pages)
12 September 2011Liquidators' statement of receipts and payments to 1 August 2011 (6 pages)
12 September 2011Liquidators statement of receipts and payments to 1 August 2011 (6 pages)
12 September 2011Liquidators statement of receipts and payments to 1 August 2011 (6 pages)
12 September 2011Liquidators' statement of receipts and payments to 1 August 2011 (6 pages)
8 March 2011Liquidators' statement of receipts and payments to 1 February 2011 (5 pages)
8 March 2011Liquidators statement of receipts and payments to 1 February 2011 (5 pages)
8 March 2011Liquidators statement of receipts and payments to 1 February 2011 (5 pages)
8 March 2011Liquidators' statement of receipts and payments to 1 February 2011 (5 pages)
22 November 2010Liquidators' statement of receipts and payments to 1 August 2010 (5 pages)
22 November 2010Liquidators statement of receipts and payments to 1 August 2010 (5 pages)
22 November 2010Liquidators statement of receipts and payments to 1 August 2010 (5 pages)
22 November 2010Liquidators' statement of receipts and payments to 1 August 2010 (5 pages)
15 February 2010Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 15 February 2010 (2 pages)
15 February 2010Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 15 February 2010 (2 pages)
10 February 2010Registered office address changed from Byron House 112a Shirland Road London W9 2EQ on 10 February 2010 (2 pages)
10 February 2010Registered office address changed from Byron House 112a Shirland Road London W9 2EQ on 10 February 2010 (2 pages)
2 August 2009Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
2 August 2009Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
2 August 2009Administrator's progress report to 30 July 2009 (7 pages)
2 August 2009Administrator's progress report to 30 July 2009 (7 pages)
9 April 2009Notice of vacation of office by administrator (1 page)
9 April 2009Notice of vacation of office by administrator (1 page)
21 March 2009Administrator's progress report to 18 February 2009 (9 pages)
21 March 2009Administrator's progress report to 18 February 2009 (9 pages)
19 November 2008Statement of administrator's proposal (2 pages)
19 November 2008Statement of administrator's proposal (2 pages)
9 September 2008Appointment of an administrator (1 page)
9 September 2008Appointment of an administrator (1 page)
28 August 2008Appointment terminated secretary john knox (1 page)
28 August 2008Appointment terminated secretary john knox (1 page)
1 May 2008Accounts for a small company made up to 30 June 2007 (6 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (6 pages)
8 April 2008Appointment terminated secretary daniel olive (1 page)
8 April 2008Appointment terminated secretary daniel olive (1 page)
8 April 2008Secretary appointed john knox (2 pages)
8 April 2008Secretary appointed john knox (2 pages)
27 March 2008Return made up to 22/03/08; full list of members (4 pages)
27 March 2008Return made up to 22/03/08; full list of members (4 pages)
3 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
3 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
30 March 2007Return made up to 22/03/07; full list of members (7 pages)
30 March 2007Return made up to 22/03/07; full list of members (7 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
24 April 2006Return made up to 22/03/06; full list of members (7 pages)
24 April 2006Return made up to 22/03/06; full list of members (7 pages)
4 August 2005Accounts for a small company made up to 30 June 2004 (6 pages)
4 August 2005Accounts for a small company made up to 30 June 2004 (6 pages)
5 April 2005Return made up to 22/03/05; full list of members (7 pages)
5 April 2005Return made up to 22/03/05; full list of members (7 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
29 April 2004Return made up to 10/04/04; full list of members (7 pages)
29 April 2004Return made up to 10/04/04; full list of members (7 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
22 April 2003Return made up to 10/04/03; full list of members (7 pages)
22 April 2003Return made up to 10/04/03; full list of members (7 pages)
25 November 2002Director's particulars changed (1 page)
25 November 2002Director's particulars changed (1 page)
14 June 2002New director appointed (3 pages)
14 June 2002New director appointed (3 pages)
2 May 2002Return made up to 24/04/02; full list of members (7 pages)
2 May 2002Return made up to 24/04/02; full list of members (7 pages)
11 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
11 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
4 May 2001Return made up to 01/05/01; full list of members (7 pages)
4 May 2001Return made up to 01/05/01; full list of members (7 pages)
11 December 2000Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
11 December 2000Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
3 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 May 2000Return made up to 09/05/00; full list of members (7 pages)
18 May 2000Director's particulars changed (1 page)
18 May 2000Return made up to 09/05/00; full list of members (7 pages)
18 May 2000Director's particulars changed (1 page)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
21 October 1999Location of register of members (1 page)
21 October 1999Secretary resigned (1 page)
21 October 1999Location of register of members (1 page)
21 October 1999Secretary resigned (1 page)
20 October 1999New secretary appointed (2 pages)
20 October 1999New secretary appointed (2 pages)
16 July 1999Return made up to 09/05/99; full list of members (7 pages)
16 July 1999Return made up to 09/05/99; full list of members (7 pages)
27 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
13 May 1998Return made up to 09/05/98; full list of members (6 pages)
13 May 1998Return made up to 09/05/98; full list of members (6 pages)
29 April 1998Director's particulars changed (1 page)
29 April 1998Director's particulars changed (1 page)
19 December 1997Location of register of members (1 page)
19 December 1997New secretary appointed (2 pages)
19 December 1997Secretary resigned (1 page)
19 December 1997Location of register of members (1 page)
19 December 1997New secretary appointed (2 pages)
19 December 1997Secretary resigned (1 page)
21 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
21 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
14 May 1997Return made up to 09/05/97; full list of members (5 pages)
14 May 1997Return made up to 09/05/97; full list of members (5 pages)
5 November 1996Full accounts made up to 31 December 1995 (12 pages)
5 November 1996Full accounts made up to 31 December 1995 (12 pages)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
22 May 1996Return made up to 09/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 May 1996Return made up to 09/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 January 1996Full accounts made up to 31 December 1994 (12 pages)
23 January 1996Full accounts made up to 31 December 1994 (12 pages)
16 May 1995Return made up to 09/05/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
16 May 1995Return made up to 09/05/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
23 March 1995Ad 08/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 March 1995Ad 08/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 March 1995Company name changed gut reaction plugging LIMITED\certificate issued on 20/03/95 (4 pages)
17 March 1995Company name changed gut reaction plugging LIMITED\certificate issued on 20/03/95 (4 pages)
13 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
9 May 1994Incorporation (15 pages)
9 May 1994Incorporation (15 pages)