Company NameGuardian Service Travel Limited
Company StatusDissolved
Company Number03548118
CategoryPrivate Limited Company
Incorporation Date17 April 1998(26 years ago)
Dissolution Date15 August 2023 (8 months, 2 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMrs Junko Nozaki-Kim
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityJapanese
StatusClosed
Appointed04 January 2013(14 years, 8 months after company formation)
Appointment Duration10 years, 7 months (closed 15 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Addington Drive
London
N12 0PH
Director NameMr Yoshio Mitsuyama
Date of BirthMay 1947 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed17 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 11 Hamilton Court
149 Maida Vale
London
W9 1QR
Secretary NameMrs Hisako Mitsuyama
NationalityBritish
StatusResigned
Appointed17 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 11 Hamilton Court
149 Maida Vale
London
W9 1QR
Director NameMr Dal Boo Kim
Date of BirthMay 1964 (Born 60 years ago)
NationalityKorean
StatusResigned
Appointed21 January 2011(12 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 16 Maddox Street
London
W1S 1PH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteguardianservice.co.uk
Telephone020 35895087
Telephone regionLondon

Location

Registered Address1st Floor, 5-6 Argyll Street
London
W1F 7TE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Junko Nozaki-kim
100.00%
Ordinary

Financials

Year2014
Net Worth£21,294
Cash£753
Current Liabilities£13,375

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Filing History

15 August 2023Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2023First Gazette notice for compulsory strike-off (1 page)
11 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
27 July 2022Registered office address changed from 1st Floor 23 Princes Street London W1B 2LX England to 1st Floor, 5-6 Argyll Street London W1F 7TE on 27 July 2022 (1 page)
29 March 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
11 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
11 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
13 March 2020Total exemption full accounts made up to 31 March 2019 (12 pages)
15 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
13 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
31 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
15 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
27 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
17 January 2018Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
17 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
12 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(3 pages)
12 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(3 pages)
8 February 2016Registered office address changed from 1st Floor 16 Maddox Street London W1S 1PH to 1st Floor 23 Princes Street London W1B 2LX on 8 February 2016 (1 page)
8 February 2016Registered office address changed from 1st Floor 16 Maddox Street London W1S 1PH to 1st Floor 23 Princes Street London W1B 2LX on 8 February 2016 (1 page)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
16 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(3 pages)
16 January 2015Director's details changed for Mrs Junko Nozaki-Kim on 22 November 2014 (2 pages)
16 January 2015Director's details changed for Mrs Junko Nozaki-Kim on 22 November 2014 (2 pages)
16 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
20 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(3 pages)
20 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
15 January 2013Appointment of Mrs Junko Nozaki-Kim as a director (2 pages)
15 January 2013Appointment of Mrs Junko Nozaki-Kim as a director (2 pages)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
15 January 2013Termination of appointment of Dal Kim as a director (1 page)
15 January 2013Termination of appointment of Dal Kim as a director (1 page)
10 January 2013Total exemption small company accounts made up to 31 January 2012 (6 pages)
10 January 2013Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 February 2012Termination of appointment of Hisako Mitsuyama as a secretary (1 page)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
29 February 2012Termination of appointment of Hisako Mitsuyama as a secretary (1 page)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
26 April 2011Termination of appointment of Yoshio Mitsuyama as a director (1 page)
26 April 2011Termination of appointment of Yoshio Mitsuyama as a director (1 page)
4 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
3 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
3 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
24 January 2011Appointment of Mr Dalboo Kim as a director (2 pages)
24 January 2011Appointment of Mr Dalboo Kim as a director (2 pages)
7 April 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
7 April 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
24 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
24 February 2009Return made up to 23/02/09; full list of members (3 pages)
24 February 2009Return made up to 23/02/09; full list of members (3 pages)
22 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
22 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
28 February 2008Return made up to 23/02/08; full list of members (3 pages)
28 February 2008Return made up to 23/02/08; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
22 March 2007Return made up to 23/02/07; full list of members (2 pages)
22 March 2007Return made up to 23/02/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
28 February 2006Return made up to 23/02/06; full list of members (6 pages)
28 February 2006Return made up to 23/02/06; full list of members (6 pages)
14 March 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
14 March 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
8 March 2005Return made up to 01/03/05; full list of members (6 pages)
8 March 2005Return made up to 01/03/05; full list of members (6 pages)
29 April 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
29 April 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
23 March 2004Return made up to 17/03/04; full list of members (6 pages)
23 March 2004Return made up to 17/03/04; full list of members (6 pages)
18 May 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
18 May 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
1 April 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 April 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
5 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
9 April 2002Return made up to 04/04/02; full list of members
  • 363(287) ‐ Registered office changed on 09/04/02
(6 pages)
9 April 2002Return made up to 04/04/02; full list of members
  • 363(287) ‐ Registered office changed on 09/04/02
(6 pages)
23 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
23 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
11 April 2001Director's particulars changed (1 page)
11 April 2001Secretary's particulars changed (1 page)
11 April 2001Director's particulars changed (1 page)
11 April 2001Secretary's particulars changed (1 page)
11 April 2001Return made up to 04/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2001Return made up to 04/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 2000Accounts for a small company made up to 31 January 2000 (4 pages)
16 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 2000Accounts for a small company made up to 31 January 2000 (4 pages)
1 June 2000Accounts for a small company made up to 31 January 1999 (4 pages)
1 June 2000Accounts for a small company made up to 31 January 1999 (4 pages)
8 May 2000Return made up to 17/04/00; full list of members (6 pages)
8 May 2000Return made up to 17/04/00; full list of members (6 pages)
17 January 2000Registered office changed on 17/01/00 from: city gate house 399-425 eastern avenue, ilford essex IG2 6LR (1 page)
17 January 2000Registered office changed on 17/01/00 from: city gate house 399-425 eastern avenue, ilford essex IG2 6LR (1 page)
28 April 1999Return made up to 17/04/99; full list of members (6 pages)
28 April 1999Return made up to 17/04/99; full list of members (6 pages)
5 January 1999Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page)
5 January 1999Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page)
17 April 1998Incorporation (15 pages)
17 April 1998Incorporation (15 pages)