Company NameGUYS Agency Limited
Company StatusDissolved
Company Number03116243
CategoryPrivate Limited Company
Incorporation Date20 October 1995(28 years, 7 months ago)
Dissolution Date27 November 2007 (16 years, 5 months ago)
Previous NameGUYS Employment Agency Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameLakin Oyelowo
Date of BirthMay 1944 (Born 80 years ago)
NationalityNigerian
StatusClosed
Appointed23 October 1995(3 days after company formation)
Appointment Duration12 years, 1 month (closed 27 November 2007)
RoleHuman Resources Management
Correspondence Address23 Penderyn Way
Carleton Road
London
N7 0EY
Director NameVictoria Oyelowo
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1995(3 days after company formation)
Appointment Duration12 years, 1 month (closed 27 November 2007)
RoleAdministrator
Correspondence Address23 Penderyn Way
Carleton Road
London
N7 0EY
Secretary NameVictoria Oyelowo
NationalityBritish
StatusClosed
Appointed23 October 1995(3 days after company formation)
Appointment Duration12 years, 1 month (closed 27 November 2007)
RoleLawyer
Correspondence Address23 Penderyn Way
Carleton Road
London
N7 0EY
Director NameDavid Oyelowo
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(3 days after company formation)
Appointment Duration4 years, 12 months (resigned 19 October 2000)
RoleCompany Director
Correspondence Address12 Margery Fry Court
Tufnell Park Road Islington
London
N7 0DR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 October 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 October 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address550 Holloway Road
London
N7 6JP
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

27 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2007First Gazette notice for voluntary strike-off (1 page)
4 July 2007Application for striking-off (1 page)
14 February 2007Return made up to 21/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 November 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
12 September 2006Return made up to 21/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
26 November 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
18 November 2004Return made up to 21/10/04; full list of members (7 pages)
31 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
22 October 2003Return made up to 21/10/03; full list of members (7 pages)
14 October 2002Return made up to 21/10/01; full list of members (6 pages)
14 October 2002Return made up to 21/10/02; full list of members (7 pages)
3 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
2 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
14 December 2000Full accounts made up to 31 December 1999 (9 pages)
8 November 2000Return made up to 08/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 December 1999Full accounts made up to 31 December 1998 (10 pages)
4 January 1999Return made up to 21/10/98; full list of members (6 pages)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
31 October 1997Return made up to 21/10/97; no change of members (6 pages)
17 June 1997Accounts for a small company made up to 31 December 1996 (3 pages)
12 March 1997Company name changed guys employment agency LIMITED\certificate issued on 13/03/97 (2 pages)
11 February 1997Return made up to 20/10/96; full list of members
  • 363(287) ‐ Registered office changed on 11/02/97
(6 pages)
7 July 1996Accounting reference date notified as 31/12 (1 page)
30 October 1995Secretary resigned;new director appointed (2 pages)
30 October 1995Director resigned;new director appointed (2 pages)
30 October 1995New secretary appointed;new director appointed (2 pages)
27 October 1995Registered office changed on 27/10/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
20 October 1995Incorporation (20 pages)