Company NameGuidebreak Limited
Company StatusDissolved
Company Number03317815
CategoryPrivate Limited Company
Incorporation Date13 February 1997(27 years, 1 month ago)
Dissolution Date26 October 2021 (2 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Kevin Michael Daly
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1997(1 month, 1 week after company formation)
Appointment Duration24 years, 7 months (closed 26 October 2021)
RoleEngineering
Country of ResidenceUnited Kingdom
Correspondence Address13 Princeton Court
53-55 Felsham Road
London
SW15 1AZ
Secretary NameBenjamin David Gilbert
NationalityBritish
StatusClosed
Appointed05 May 1997(2 months, 2 weeks after company formation)
Appointment Duration24 years, 6 months (closed 26 October 2021)
Role,Arketing Manager
Correspondence Address13 Princeton Court
53-55 Felsham Road
London
SW15 1AZ
Secretary NameKeith John James
NationalityBritish
StatusResigned
Appointed25 March 1997(1 month, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 04 May 1997)
RoleCompany Director
Correspondence AddressGarden Flat
12 Chertsey Road Redland
Bristol
Avon
BS6 6NB
Director NameMrs Claire Elizabeth Thatcher
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(17 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 09 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Princeton Court
53-55 Felsham Road
London
SW15 1AZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteguidebreak.com

Location

Registered Address13 Princeton Court
53-55 Felsham Road
London
SW15 1AZ
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

100 at £1Kevin Michael Daly
100.00%
Ordinary

Financials

Year2014
Net Worth£32,962
Cash£96,033
Current Liabilities£70,652

Accounts

Latest Accounts28 February 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

26 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2021First Gazette notice for voluntary strike-off (1 page)
30 July 2021Application to strike the company off the register (1 page)
6 July 2021Previous accounting period shortened from 31 March 2021 to 28 February 2021 (1 page)
6 July 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
15 February 2021Confirmation statement made on 13 February 2021 with updates (5 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
9 March 2020Confirmation statement made on 13 February 2020 with updates (5 pages)
9 March 2020Change of details for Mr Kevin Michael Daly as a person with significant control on 6 January 2020 (2 pages)
9 March 2020Director's details changed for Kevin Michael Daly on 6 January 2020 (2 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
22 February 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
14 February 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(3 pages)
17 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(3 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
27 February 2015Secretary's details changed for Benjamin David Gilbert on 12 February 2015 (1 page)
27 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
27 February 2015Director's details changed for Kevin Michael Daly on 12 February 2015 (2 pages)
27 February 2015Director's details changed for Kevin Michael Daly on 12 February 2015 (2 pages)
27 February 2015Secretary's details changed for Benjamin David Gilbert on 12 February 2015 (1 page)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 December 2014Termination of appointment of Claire Elizabeth Thatcher as a director on 9 December 2014 (1 page)
10 December 2014Termination of appointment of Claire Elizabeth Thatcher as a director on 9 December 2014 (1 page)
10 December 2014Termination of appointment of Claire Elizabeth Thatcher as a director on 9 December 2014 (1 page)
18 June 2014Appointment of Ms Claire Elizabeth Thatcher as a director (2 pages)
18 June 2014Appointment of Ms Claire Elizabeth Thatcher as a director (2 pages)
21 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
21 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
18 March 2011Director's details changed for Kevin Michael Daly on 1 January 2011 (2 pages)
18 March 2011Director's details changed for Kevin Michael Daly on 1 January 2011 (2 pages)
18 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
18 March 2011Director's details changed for Kevin Michael Daly on 1 January 2011 (2 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Kevin Michael Daly on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Kevin Michael Daly on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Kevin Michael Daly on 1 February 2010 (2 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 March 2009Director's change of particulars / kevin daly / 01/01/2009 (1 page)
19 March 2009Return made up to 13/02/09; full list of members (3 pages)
19 March 2009Secretary's change of particulars / benjamin gilbert / 01/01/2009 (1 page)
19 March 2009Director's change of particulars / kevin daly / 01/01/2009 (1 page)
19 March 2009Return made up to 13/02/09; full list of members (3 pages)
19 March 2009Secretary's change of particulars / benjamin gilbert / 01/01/2009 (1 page)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
8 April 2008Return made up to 13/02/08; full list of members (3 pages)
8 April 2008Return made up to 13/02/08; full list of members (3 pages)
6 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 March 2007Return made up to 13/02/07; full list of members (2 pages)
1 March 2007Return made up to 13/02/07; full list of members (2 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 February 2006Return made up to 13/02/06; full list of members (2 pages)
13 February 2006Secretary's particulars changed (1 page)
13 February 2006Secretary's particulars changed (1 page)
13 February 2006Director's particulars changed (1 page)
13 February 2006Return made up to 13/02/06; full list of members (2 pages)
13 February 2006Director's particulars changed (1 page)
16 September 2005Registered office changed on 16/09/05 from: 21 winthorpe road putney london SW15 2LW (1 page)
16 September 2005Registered office changed on 16/09/05 from: 21 winthorpe road putney london SW15 2LW (1 page)
28 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 February 2005Return made up to 13/02/05; full list of members (2 pages)
25 February 2005Return made up to 13/02/05; full list of members (2 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 February 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 February 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 February 2003Return made up to 13/02/03; full list of members (6 pages)
17 February 2003Return made up to 13/02/03; full list of members (6 pages)
10 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 February 2002Return made up to 13/02/02; full list of members (6 pages)
20 February 2002Return made up to 13/02/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 March 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 February 2000Return made up to 13/02/00; full list of members (6 pages)
21 February 2000Return made up to 13/02/00; full list of members (6 pages)
20 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
20 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 February 1999Return made up to 13/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 1999Return made up to 13/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 March 1998Return made up to 13/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1998Return made up to 13/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 1997New secretary appointed (2 pages)
15 May 1997Secretary resigned (1 page)
15 May 1997Secretary resigned (1 page)
15 May 1997New secretary appointed (2 pages)
25 April 1997Ad 18/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 April 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
25 April 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
25 April 1997Ad 18/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 April 1997Director resigned (1 page)
16 April 1997New secretary appointed (2 pages)
16 April 1997Secretary resigned (1 page)
16 April 1997New secretary appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997Secretary resigned (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997Director resigned (1 page)
16 April 1997Registered office changed on 16/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 April 1997Registered office changed on 16/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 February 1997Incorporation (9 pages)
13 February 1997Incorporation (9 pages)