Company NameGuerba Limited
Company StatusDissolved
Company Number03024944
CategoryPrivate Limited Company
Incorporation Date22 February 1995(29 years, 2 months ago)
Dissolution Date20 November 2001 (22 years, 5 months ago)
Previous NameFinbrook Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr William Martin Crabb
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Thatch
Etchilhampton
Devizes
Wiltshire
SN10 3JL
Director NameAdrian Hicks
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1995(1 month, 3 weeks after company formation)
Appointment Duration6 years, 7 months (closed 20 November 2001)
RoleCompany Director
Correspondence AddressWindy Ridge 7 Charlton Hill
Edington
Westbury
Wiltshire
BA13 4PL
Director NameLeslie Alexander Munro
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1995(1 month, 3 weeks after company formation)
Appointment Duration6 years, 7 months (closed 20 November 2001)
RoleCompany Director
Correspondence Address41 Church Street
Westbury
Wiltshire
BA13 3PW
Secretary NameMr William Martin Crabb
NationalityBritish
StatusClosed
Appointed07 March 1997(2 years after company formation)
Appointment Duration4 years, 8 months (closed 20 November 2001)
RoleCompany Director
Correspondence AddressLittle Thatch
Etchilhampton
Devizes
Wiltshire
SN10 3JL
Director NameIan Ripper
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2001(6 years after company formation)
Appointment Duration8 months (closed 20 November 2001)
RoleCompany Director
Correspondence Address14 Smallbrook Road
Warminster
Wiltshire
BA12 9LN
Director NameWilliam Francis Jonathan Bamford-Dunn
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address12 Prospect Square
Westbury
Wiltshire
BA13 3ET
Secretary NameWilliam Francis Jonathan Bamford-Dunn
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address12 Prospect Square
Westbury
Wiltshire
BA13 3ET
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

20 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2001First Gazette notice for voluntary strike-off (1 page)
19 June 2001Application for striking-off (1 page)
28 March 2001Return made up to 22/02/01; full list of members (6 pages)
28 December 2000Full accounts made up to 31 October 2000 (9 pages)
17 March 2000Return made up to 22/02/00; full list of members (9 pages)
29 December 1999Full accounts made up to 31 October 1999 (11 pages)
1 April 1999Return made up to 22/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1999Full accounts made up to 31 October 1998 (12 pages)
23 March 1998Return made up to 22/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 1998Full accounts made up to 31 October 1997 (12 pages)
2 April 1997Return made up to 22/02/97; no change of members (4 pages)
25 March 1997Secretary resigned (1 page)
25 March 1997New secretary appointed (2 pages)
30 December 1996Full accounts made up to 31 October 1996 (12 pages)
12 March 1996Return made up to 22/02/96; full list of members (7 pages)
20 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
5 January 1996Full accounts made up to 31 October 1995 (12 pages)
6 July 1995Registered office changed on 06/07/95 from: 120 east road london N1 6AA (1 page)
13 June 1995Ad 31/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 May 1995New director appointed (2 pages)
30 April 1995New director appointed (2 pages)
15 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
15 March 1995£ nc 1000/10000 22/02/95 (1 page)
15 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 March 1995Director resigned;new director appointed (2 pages)