Welling
Kent
DA16 3RW
Director Name | Ms Simran Kaur Kohli |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 12 August 2011(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 05 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Francis George Quigley |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Wayside Cottage Bridle Lane Slindon Common West Sussex BN18 0NA |
Director Name | Michael Gordon Ramsey |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Role | Consultant |
Correspondence Address | 87 Elm Court Acorn Walk Rotherhithe Street London SE16 1ER |
Secretary Name | Michael Gordon Ramsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Role | Consultant |
Correspondence Address | 87 Elm Court Acorn Walk Rotherhithe Street London SE16 1ER |
Secretary Name | Mr Paul William Ritson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 March 1997(9 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | Avisford Cottage Shelbridge Road Slindon Common Arundel West Sussex BN18 0LT |
Director Name | Annette Marie Angele Dell Agnola |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 December 2004) |
Role | Company Director |
Correspondence Address | 44 Goldsmid Road Tonbridge Kent TN9 2BX |
Secretary Name | Annette Marie Angele Dell Agnola |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 December 2004) |
Role | Company Director |
Correspondence Address | 44 Goldsmid Road Tonbridge Kent TN9 2BX |
Director Name | Rajinder Parkash Singh Mehtab |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 August 2007) |
Role | Company Director |
Correspondence Address | 316 Bellgrove Road Welling Kent DA16 3RW |
Secretary Name | Rabiah Mehtab |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 August 2007) |
Role | Secretary |
Correspondence Address | 316 Bellegrove Road Welling Kent DA16 3RW |
Director Name | Aman Lamba |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 August 2007(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 June 2010) |
Role | Company Director |
Correspondence Address | 43-70 Kissena Bld Appt 14j Flushing New York New York 11355 United States |
Secretary Name | Amarjit Singh Lamba |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 June 2010) |
Role | Company Director |
Correspondence Address | 43-70 Kissena Bld Appt 14j Flushing New York New York 11355 United States |
Director Name | Miss Chantal Kaur Birdi |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Pretoria Road Ilford Essex IG1 2HW |
Registered Address | Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
200 at £1 | Guardian Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£107,315 |
Cash | £33,233 |
Current Liabilities | £308,501 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
5 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2015 | Final Gazette dissolved following liquidation (1 page) |
5 April 2015 | Final Gazette dissolved following liquidation (1 page) |
5 January 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
5 January 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
8 May 2014 | Liquidators' statement of receipts and payments to 22 April 2014 (7 pages) |
8 May 2014 | Liquidators statement of receipts and payments to 22 April 2014 (7 pages) |
8 May 2014 | Liquidators' statement of receipts and payments to 22 April 2014 (7 pages) |
9 May 2013 | Resolutions
|
9 May 2013 | Appointment of a voluntary liquidator (1 page) |
9 May 2013 | Statement of affairs with form 4.19 (9 pages) |
9 May 2013 | Appointment of a voluntary liquidator (1 page) |
9 May 2013 | Statement of affairs with form 4.19 (9 pages) |
9 May 2013 | Resolutions
|
11 April 2013 | Registered office address changed from 7 Bourne Court, Southend Road Woodford Green Essex IG8 8HD on 11 April 2013 (1 page) |
11 April 2013 | Registered office address changed from 7 Bourne Court, Southend Road Woodford Green Essex IG8 8HD on 11 April 2013 (1 page) |
3 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
11 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders Statement of capital on 2012-06-11
|
11 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders Statement of capital on 2012-06-11
|
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
17 August 2011 | Appointment of Ms Simran Kaur Kohli as a director (2 pages) |
17 August 2011 | Termination of appointment of Chantal Birdi as a director (1 page) |
17 August 2011 | Appointment of Ms Simran Kaur Kohli as a director (2 pages) |
17 August 2011 | Termination of appointment of Chantal Birdi as a director (1 page) |
1 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
8 July 2010 | Termination of appointment of Amarjit Lamba as a secretary (1 page) |
8 July 2010 | Appointment of Mrs Rabiah Mehtab as a secretary (1 page) |
8 July 2010 | Appointment of Mrs Rabiah Mehtab as a secretary (1 page) |
8 July 2010 | Termination of appointment of Amarjit Lamba as a secretary (1 page) |
22 June 2010 | Termination of appointment of Aman Lamba as a director (1 page) |
22 June 2010 | Termination of appointment of Aman Lamba as a director (1 page) |
16 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
9 June 2009 | Return made up to 13/05/09; full list of members (3 pages) |
9 June 2009 | Return made up to 13/05/09; full list of members (3 pages) |
19 May 2009 | Director appointed miss chantal kaur birdi (1 page) |
19 May 2009 | Director appointed miss chantal kaur birdi (1 page) |
9 May 2009 | Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page) |
9 May 2009 | Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page) |
10 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 August 2008 | Return made up to 13/05/08; full list of members (3 pages) |
5 August 2008 | Return made up to 13/05/08; full list of members (3 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 November 2007 | Registered 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 2007 | Registered 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 2007 | New director appointed (1 page) |
3 September 2007 | New director appointed (1 page) |
23 August 2007 | Secretary resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | New secretary appointed (2 pages) |
23 August 2007 | Secretary resigned (1 page) |
23 August 2007 | New secretary appointed (2 pages) |
21 May 2007 | Return made up to 13/05/07; full list of members (2 pages) |
21 May 2007 | Return made up to 13/05/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 May 2006 | Return made up to 13/05/06; full list of members (6 pages) |
31 May 2006 | Return made up to 13/05/06; full list of members (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 January 2006 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
26 January 2006 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
5 July 2005 | Return made up to 13/05/05; full list of members (6 pages) |
5 July 2005 | Return made up to 13/05/05; full list of members (6 pages) |
30 December 2004 | Secretary resigned;director resigned (1 page) |
30 December 2004 | New secretary appointed (2 pages) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Secretary resigned;director resigned (1 page) |
30 December 2004 | New secretary appointed (2 pages) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | Director resigned (1 page) |
7 December 2004 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
7 December 2004 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
10 June 2004 | Return made up to 13/05/04; full list of members (7 pages) |
10 June 2004 | Return made up to 13/05/04; full list of members (7 pages) |
29 November 2003 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
29 November 2003 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
4 September 2003 | Ad 15/08/03--------- £ si 50@1=50 £ ic 150/200 (2 pages) |
4 September 2003 | Ad 15/08/03--------- £ si 50@1=50 £ ic 150/200 (2 pages) |
1 June 2003 | Return made up to 13/05/03; full list of members (7 pages) |
1 June 2003 | Return made up to 13/05/03; full list of members (7 pages) |
26 April 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
26 April 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
23 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
23 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
24 May 2002 | Return made up to 13/05/02; full list of members (7 pages) |
24 May 2002 | Return made up to 13/05/02; full list of members (7 pages) |
8 June 2001 | Return made up to 13/05/01; full list of members (6 pages) |
8 June 2001 | Return made up to 13/05/01; full list of members (6 pages) |
3 April 2001 | (6 pages) |
3 April 2001 | (6 pages) |
8 June 2000 | Return made up to 13/05/00; full list of members (6 pages) |
8 June 2000 | Return made up to 13/05/00; full list of members (6 pages) |
15 February 2000 | (6 pages) |
15 February 2000 | (6 pages) |
10 June 1999 | Return made up to 13/05/99; no change of members (4 pages) |
10 June 1999 | Return made up to 13/05/99; no change of members (4 pages) |
22 December 1998 | (7 pages) |
22 December 1998 | (7 pages) |
21 May 1998 | Return made up to 13/05/98; no change of members (4 pages) |
21 May 1998 | Return made up to 13/05/98; no change of members (4 pages) |
26 January 1998 | (6 pages) |
26 January 1998 | New secretary appointed;new director appointed (2 pages) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | (6 pages) |
26 January 1998 | New secretary appointed;new director appointed (2 pages) |
20 August 1997 | Return made up to 13/05/97; full list of members (5 pages) |
20 August 1997 | New secretary appointed (1 page) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | Return made up to 13/05/97; full list of members (5 pages) |
20 August 1997 | New secretary appointed (1 page) |
20 August 1997 | Secretary resigned (1 page) |
7 April 1997 | Ad 01/03/97--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
7 April 1997 | Ad 01/03/97--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
19 November 1996 | Accounting reference date shortened from 12/11/97 to 30/09/97 (1 page) |
19 November 1996 | Accounting reference date shortened from 12/11/97 to 30/09/97 (1 page) |
13 June 1996 | Accounting reference date extended from 31/05/97 to 12/11/97 (1 page) |
13 June 1996 | Accounting reference date extended from 31/05/97 to 12/11/97 (1 page) |
13 May 1996 | Incorporation (24 pages) |
13 May 1996 | Incorporation (24 pages) |