Company NameVassiliki Guiton Ltd.
Company StatusDissolved
Company Number03826785
CategoryPrivate Limited Company
Incorporation Date17 August 1999(24 years, 8 months ago)
Dissolution Date26 February 2008 (16 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameVassiliki Guiton
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1999(same day as company formation)
RoleInterior Designer
Correspondence Address8 Marchmont Road
Richmond
Surrey
TW10 6HH
Secretary NameAlexandra Edith Guiton
NationalityBritish
StatusClosed
Appointed27 July 2003(3 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 26 February 2008)
RoleBroadcast Engineer
Correspondence Address8 Marchmont Road
Richmond
Surrey
TW10 6HH
Director NameJeremy David Guiton
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(same day as company formation)
RoleNaval Architect
Correspondence Address8 Marchmont Road
Richmond
Surrey
TW10 6HH
Secretary NameVassiliki Guiton
NationalityBritish
StatusResigned
Appointed17 August 1999(same day as company formation)
RoleInterior Designer
Correspondence Address8 Marchmont Road
Richmond
Surrey
TW10 6HH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4-5 King Street
Richmond
Surrey
TW9 1ND
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Financials

Year2014
Turnover£75,678
Gross Profit£16,318
Net Worth£4,979
Cash£30,155
Current Liabilities£28,302

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

26 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2007First Gazette notice for voluntary strike-off (1 page)
3 October 2007Application for striking-off (1 page)
9 July 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
23 August 2006Return made up to 17/08/06; full list of members (2 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
26 June 2006Registered office changed on 26/06/06 from: 3 the quadrant richmond surrey TW9 1BP (1 page)
8 September 2005Return made up to 17/08/05; full list of members (2 pages)
5 July 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
12 October 2004Return made up to 17/08/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
2 July 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
2 December 2003New secretary appointed (2 pages)
6 October 2003Return made up to 17/08/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 June 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
15 October 2002Return made up to 17/08/02; full list of members (7 pages)
5 June 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
14 September 2001Return made up to 17/08/01; full list of members (6 pages)
27 July 2001Registered office changed on 27/07/01 from: ashcombe court woolsack way godalming surrey GU7 1LQ (1 page)
12 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
19 September 2000Return made up to 17/08/00; full list of members (6 pages)
17 August 1999Incorporation (17 pages)
17 August 1999Secretary resigned (1 page)