Company NameGuideline Communications Limited
Company StatusDissolved
Company Number03254966
CategoryPrivate Limited Company
Incorporation Date26 September 1996(27 years, 7 months ago)
Dissolution Date21 June 2005 (18 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMouslim Omar Eldarov
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAzeri
StatusClosed
Appointed29 October 1996(1 month after company formation)
Appointment Duration8 years, 7 months (closed 21 June 2005)
RoleCompany Director
Correspondence AddressFlat 20 28 Prospect Stroitelei
Baku
Azerbaijan 370065
Secretary NameAysel Elderoua
NationalityBritish
StatusClosed
Appointed26 July 1998(1 year, 10 months after company formation)
Appointment Duration6 years, 11 months (closed 21 June 2005)
RoleCompany Director
Correspondence Address7 Gainsford Street
London
SE1 2NE
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996
Appointment Duration1 month (resigned 29 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed25 September 1996
Appointment Duration1 month (resigned 29 October 1996)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameVitaly Vinogradov
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 24 October 1997)
RoleCompany Director
Correspondence Address11 Charlotte Court
68b Old Kent Road
London
Se1
Secretary NameVitaly Vinogradov
NationalityBritish
StatusResigned
Appointed29 October 1996(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 26 July 1998)
RoleCompany Director
Correspondence Address11 Charlotte Court
68b Old Kent Road
London
Se1

Location

Registered Address2nd Floor Berkeley Square House
Berkeley Square
London
W1J 6BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

21 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2005First Gazette notice for compulsory strike-off (1 page)
14 November 2003Return made up to 26/09/03; full list of members (6 pages)
20 November 2002Registered office changed on 20/11/02 from: 10 stratton street mayfair london W1Y 8LG (1 page)
20 November 2002Return made up to 26/09/02; full list of members (6 pages)
27 August 2002Registered office changed on 27/08/02 from: 7 gainsford street tower bridge london SE1 2NE (1 page)
27 August 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
27 January 2002Return made up to 26/09/01; full list of members (6 pages)
21 September 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
23 January 2001Return made up to 26/09/00; full list of members (6 pages)
1 August 2000Full accounts made up to 30 September 1999 (8 pages)
13 January 2000Return made up to 26/09/98; full list of members (6 pages)
1 November 1999Full accounts made up to 30 September 1998 (8 pages)
10 August 1998New secretary appointed (2 pages)
10 August 1998Secretary resigned (1 page)
26 July 1998Full accounts made up to 30 September 1997 (7 pages)
26 November 1997Return made up to 26/09/97; full list of members (6 pages)
30 October 1997Registered office changed on 30/10/97 from: kemp house 152-160 city road london EC1V 2NP (1 page)
30 August 1997Particulars of mortgage/charge (3 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New secretary appointed;new director appointed (2 pages)
20 November 1996New secretary appointed;new director appointed (2 pages)
20 November 1996New director appointed (2 pages)
8 November 1996Registered office changed on 08/11/96 from: 152-160 city road london EC1V 2NP (1 page)
8 November 1996Director resigned (1 page)
8 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
8 November 1996Secretary resigned (1 page)
26 September 1996Incorporation (10 pages)