London
SW6 1EH
Secretary Name | Joseph Malcolm Chamberlain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 07 May 2002) |
Role | Company Director |
Correspondence Address | 104 Rochester Row London SW1P 1JP |
Director Name | Margaretha Elisabeth Allen |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 July 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year (resigned 29 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cockbury Court Cleeve Hill Winchcombe Gloucestershire GL54 5AD Wales |
Director Name | Mr Richard Dexter Allen |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year (resigned 29 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cockbury Court Winchcombe Gloucestershire GL54 5AD Wales |
Secretary Name | Mr Steven Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 September 1996) |
Role | Company Director |
Correspondence Address | 1 The Drive Enfield Middlesex EN2 0DG |
Secretary Name | David Ralph Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 1999) |
Role | Secretary |
Correspondence Address | Court Gate Cottage Manor Road, Eckington Pershore Worcestershire WR10 3BH |
Director Name | Stephen Spencer Jones |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(1 year, 7 months after company formation) |
Appointment Duration | 2 years (resigned 12 March 1999) |
Role | Company Director |
Correspondence Address | 40 Perrymead Street London SW6 3SP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Black Island Studios 9-11 Heron Trading Estate Alliance Road, London W3 0RA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
7 May 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2001 | Accounts made up to 31 July 1999 (7 pages) |
14 July 2000 | Return made up to 11/07/00; full list of members (6 pages) |
4 July 2000 | Accounts made up to 31 July 1998 (6 pages) |
17 August 1999 | Return made up to 11/07/99; full list of members (6 pages) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | Secretary resigned (1 page) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | Return made up to 11/07/98; no change of members (4 pages) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Registered office changed on 15/06/99 from: 35 st georges road cheltenham gloucestershire GL50 3DU (1 page) |
16 March 1998 | Return made up to 11/07/97; no change of members (7 pages) |
16 March 1998 | Director's particulars changed (1 page) |
2 March 1998 | Company name changed guardunited LIMITED\certificate issued on 04/03/98 (2 pages) |
26 February 1998 | Resolutions
|
26 February 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
2 September 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
2 September 1997 | Resolutions
|
20 March 1997 | Return made up to 11/07/96; full list of members (6 pages) |
20 March 1997 | New director appointed (3 pages) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Registered office changed on 07/11/96 from: 1 the drive enfield middlesex EN2 0DG (1 page) |
7 November 1996 | New secretary appointed (2 pages) |
7 November 1996 | Secretary resigned (1 page) |
21 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 August 1995 | Registered office changed on 21/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 August 1995 | Director resigned;new director appointed (2 pages) |
21 August 1995 | New director appointed (2 pages) |
11 July 1995 | Incorporation (12 pages) |