Company NameGuerard Viala Limited
Company StatusDissolved
Company Number03016457
CategoryPrivate Limited Company
Incorporation Date31 January 1995(29 years, 2 months ago)
Dissolution Date23 October 2001 (22 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Gerard Ocquidant
Date of BirthOctober 1946 (Born 77 years ago)
NationalityFrench
StatusClosed
Appointed30 June 2000(5 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 23 October 2001)
RoleAccountant
Correspondence Address40 Hartington Road
London
W4 3UB
Secretary NameMr David Victor Gibbons
NationalityBritish
StatusClosed
Appointed30 June 2000(5 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 23 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriarfields Homing Road
Plough Corner
Little Clacton
Essex
CO16 9LU
Director NameRichard Francis Bacon
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Deepdene Avenue
Dorking
Surrey
RH5 4AA
Secretary NameBell Yard Secretariat Limited (Corporation)
StatusResigned
Appointed31 January 1995(same day as company formation)
Correspondence Address1 Bell Yard
London
WC2A 2JP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

23 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2001First Gazette notice for voluntary strike-off (1 page)
22 May 2001Application for striking-off (1 page)
9 February 2001Return made up to 31/01/01; full list of members (5 pages)
18 July 2000Full accounts made up to 31 August 1999 (7 pages)
12 July 2000Director resigned (2 pages)
12 July 2000New director appointed (4 pages)
12 July 2000Registered office changed on 12/07/00 from: 1 bell yard london WC2A 2JP (2 pages)
12 July 2000Secretary resigned (2 pages)
12 July 2000New secretary appointed (4 pages)
7 February 2000Return made up to 31/01/00; no change of members (4 pages)
5 February 1999Return made up to 31/01/99; no change of members (4 pages)
18 June 1998Full accounts made up to 31 August 1997 (18 pages)
5 February 1998Return made up to 31/01/98; full list of members (5 pages)
17 April 1997Full accounts made up to 31 August 1996 (16 pages)
10 March 1997Return made up to 31/01/97; no change of members (4 pages)
16 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
13 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 1996Accounting reference date shortened from 30/09 to 31/08 (2 pages)
19 March 1996Return made up to 31/01/96; full list of members (5 pages)