Company NameGuardian Green Limited
Company StatusDissolved
Company Number03197603
CategoryPrivate Limited Company
Incorporation Date13 May 1996(27 years, 11 months ago)
Dissolution Date5 April 2015 (9 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Secretary NameMrs Rabiah Mehtab
StatusClosed
Appointed17 June 2010(14 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 05 April 2015)
RoleCompany Director
Correspondence Address316 Bellegrove Road
Welling
Kent
DA16 3RW
Director NameMs Simran Kaur Kohli
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityIndian
StatusClosed
Appointed12 August 2011(15 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 05 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameFrancis George Quigley
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressWayside Cottage Bridle Lane
Slindon Common
West Sussex
BN18 0NA
Director NameMichael Gordon Ramsey
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(same day as company formation)
RoleConsultant
Correspondence Address87 Elm Court Acorn Walk
Rotherhithe Street
London
SE16 1ER
Secretary NameMichael Gordon Ramsey
NationalityBritish
StatusResigned
Appointed13 May 1996(same day as company formation)
RoleConsultant
Correspondence Address87 Elm Court Acorn Walk
Rotherhithe Street
London
SE16 1ER
Secretary NameMr Paul William Ritson
NationalityEnglish
StatusResigned
Appointed01 March 1997(9 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 01 January 1998)
RoleCompany Director
Correspondence AddressAvisford Cottage Shelbridge Road
Slindon Common
Arundel
West Sussex
BN18 0LT
Director NameAnnette Marie Angele Dell Agnola
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(1 year, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 December 2004)
RoleCompany Director
Correspondence Address44 Goldsmid Road
Tonbridge
Kent
TN9 2BX
Secretary NameAnnette Marie Angele Dell Agnola
NationalityBritish
StatusResigned
Appointed01 January 1998(1 year, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 December 2004)
RoleCompany Director
Correspondence Address44 Goldsmid Road
Tonbridge
Kent
TN9 2BX
Director NameRajinder Parkash Singh Mehtab
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(8 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 August 2007)
RoleCompany Director
Correspondence Address316 Bellgrove Road
Welling
Kent
DA16 3RW
Secretary NameRabiah Mehtab
NationalityBritish
StatusResigned
Appointed17 December 2004(8 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 August 2007)
RoleSecretary
Correspondence Address316 Bellegrove Road
Welling
Kent
DA16 3RW
Director NameAman Lamba
Date of BirthJune 1985 (Born 38 years ago)
NationalityIndian
StatusResigned
Appointed13 August 2007(11 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 June 2010)
RoleCompany Director
Correspondence Address43-70 Kissena Bld
Appt 14j Flushing
New York
New York 11355
United States
Secretary NameAmarjit Singh Lamba
NationalityBritish
StatusResigned
Appointed13 August 2007(11 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 June 2010)
RoleCompany Director
Correspondence Address43-70 Kissena Bld
Appt 14j Flushing
New York
New York 11355
United States
Director NameMiss Chantal Kaur Birdi
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(12 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Pretoria Road
Ilford
Essex
IG1 2HW

Location

Registered AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

200 at £1Guardian Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£107,315
Cash£33,233
Current Liabilities£308,501

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2015Final Gazette dissolved following liquidation (1 page)
5 April 2015Final Gazette dissolved following liquidation (1 page)
5 January 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
5 January 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
8 May 2014Liquidators' statement of receipts and payments to 22 April 2014 (7 pages)
8 May 2014Liquidators statement of receipts and payments to 22 April 2014 (7 pages)
8 May 2014Liquidators' statement of receipts and payments to 22 April 2014 (7 pages)
9 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 May 2013Appointment of a voluntary liquidator (1 page)
9 May 2013Statement of affairs with form 4.19 (9 pages)
9 May 2013Appointment of a voluntary liquidator (1 page)
9 May 2013Statement of affairs with form 4.19 (9 pages)
9 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 2013Registered office address changed from 7 Bourne Court, Southend Road Woodford Green Essex IG8 8HD on 11 April 2013 (1 page)
11 April 2013Registered office address changed from 7 Bourne Court, Southend Road Woodford Green Essex IG8 8HD on 11 April 2013 (1 page)
3 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
3 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
11 June 2012Annual return made up to 13 May 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 200
(4 pages)
11 June 2012Annual return made up to 13 May 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 200
(4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 August 2011Appointment of Ms Simran Kaur Kohli as a director (2 pages)
17 August 2011Termination of appointment of Chantal Birdi as a director (1 page)
17 August 2011Appointment of Ms Simran Kaur Kohli as a director (2 pages)
17 August 2011Termination of appointment of Chantal Birdi as a director (1 page)
1 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 July 2010Termination of appointment of Amarjit Lamba as a secretary (1 page)
8 July 2010Appointment of Mrs Rabiah Mehtab as a secretary (1 page)
8 July 2010Appointment of Mrs Rabiah Mehtab as a secretary (1 page)
8 July 2010Termination of appointment of Amarjit Lamba as a secretary (1 page)
22 June 2010Termination of appointment of Aman Lamba as a director (1 page)
22 June 2010Termination of appointment of Aman Lamba as a director (1 page)
16 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
9 June 2009Return made up to 13/05/09; full list of members (3 pages)
9 June 2009Return made up to 13/05/09; full list of members (3 pages)
19 May 2009Director appointed miss chantal kaur birdi (1 page)
19 May 2009Director appointed miss chantal kaur birdi (1 page)
9 May 2009Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page)
9 May 2009Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page)
10 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 August 2008Return made up to 13/05/08; full list of members (3 pages)
5 August 2008Return made up to 13/05/08; full list of members (3 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 November 2007Registered office changed on 09/11/07 from: nieman walters : rosewood suite teresa gavin house woodford avenue, woodford green essex IG8 8FH (1 page)
9 November 2007Registered office changed on 09/11/07 from: nieman walters : rosewood suite teresa gavin house woodford avenue, woodford green essex IG8 8FH (1 page)
3 September 2007New director appointed (1 page)
3 September 2007New director appointed (1 page)
23 August 2007Secretary resigned (1 page)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
23 August 2007New secretary appointed (2 pages)
23 August 2007Secretary resigned (1 page)
23 August 2007New secretary appointed (2 pages)
21 May 2007Return made up to 13/05/07; full list of members (2 pages)
21 May 2007Return made up to 13/05/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 May 2006Return made up to 13/05/06; full list of members (6 pages)
31 May 2006Return made up to 13/05/06; full list of members (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2006Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
26 January 2006Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
5 July 2005Return made up to 13/05/05; full list of members (6 pages)
5 July 2005Return made up to 13/05/05; full list of members (6 pages)
30 December 2004Secretary resigned;director resigned (1 page)
30 December 2004New secretary appointed (2 pages)
30 December 2004Director resigned (1 page)
30 December 2004Secretary resigned;director resigned (1 page)
30 December 2004New secretary appointed (2 pages)
30 December 2004New director appointed (2 pages)
30 December 2004New director appointed (2 pages)
30 December 2004Director resigned (1 page)
7 December 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
7 December 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
10 June 2004Return made up to 13/05/04; full list of members (7 pages)
10 June 2004Return made up to 13/05/04; full list of members (7 pages)
29 November 2003Total exemption small company accounts made up to 30 September 2003 (6 pages)
29 November 2003Total exemption small company accounts made up to 30 September 2003 (6 pages)
4 September 2003Ad 15/08/03--------- £ si 50@1=50 £ ic 150/200 (2 pages)
4 September 2003Ad 15/08/03--------- £ si 50@1=50 £ ic 150/200 (2 pages)
1 June 2003Return made up to 13/05/03; full list of members (7 pages)
1 June 2003Return made up to 13/05/03; full list of members (7 pages)
26 April 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
26 April 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
23 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
23 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
24 May 2002Return made up to 13/05/02; full list of members (7 pages)
24 May 2002Return made up to 13/05/02; full list of members (7 pages)
8 June 2001Return made up to 13/05/01; full list of members (6 pages)
8 June 2001Return made up to 13/05/01; full list of members (6 pages)
3 April 2001 (6 pages)
3 April 2001 (6 pages)
8 June 2000Return made up to 13/05/00; full list of members (6 pages)
8 June 2000Return made up to 13/05/00; full list of members (6 pages)
15 February 2000 (6 pages)
15 February 2000 (6 pages)
10 June 1999Return made up to 13/05/99; no change of members (4 pages)
10 June 1999Return made up to 13/05/99; no change of members (4 pages)
22 December 1998 (7 pages)
22 December 1998 (7 pages)
21 May 1998Return made up to 13/05/98; no change of members (4 pages)
21 May 1998Return made up to 13/05/98; no change of members (4 pages)
26 January 1998 (6 pages)
26 January 1998New secretary appointed;new director appointed (2 pages)
26 January 1998Secretary resigned (1 page)
26 January 1998Secretary resigned (1 page)
26 January 1998 (6 pages)
26 January 1998New secretary appointed;new director appointed (2 pages)
20 August 1997Return made up to 13/05/97; full list of members (5 pages)
20 August 1997New secretary appointed (1 page)
20 August 1997Director resigned (1 page)
20 August 1997Director resigned (1 page)
20 August 1997Secretary resigned (1 page)
20 August 1997Return made up to 13/05/97; full list of members (5 pages)
20 August 1997New secretary appointed (1 page)
20 August 1997Secretary resigned (1 page)
7 April 1997Ad 01/03/97--------- £ si 50@1=50 £ ic 100/150 (2 pages)
7 April 1997Ad 01/03/97--------- £ si 50@1=50 £ ic 100/150 (2 pages)
19 November 1996Accounting reference date shortened from 12/11/97 to 30/09/97 (1 page)
19 November 1996Accounting reference date shortened from 12/11/97 to 30/09/97 (1 page)
13 June 1996Accounting reference date extended from 31/05/97 to 12/11/97 (1 page)
13 June 1996Accounting reference date extended from 31/05/97 to 12/11/97 (1 page)
13 May 1996Incorporation (24 pages)
13 May 1996Incorporation (24 pages)