Company NameGuang Der UK Limited
Company StatusDissolved
Company Number03852742
CategoryPrivate Limited Company
Incorporation Date4 October 1999(24 years, 6 months ago)
Dissolution Date25 January 2011 (13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAndrea Gritsch
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressC/O 13 High Street
Burnham-On-Crouch
Essex
CM0 8AG
Director NameRoger Terry
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressC/O 13 High Street
Burnham-On-Crouch
CM0 8AG
Secretary NameRoger Terry
NationalityBritish
StatusClosed
Appointed04 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressC/O 13 High Street
Burnham-On-Crouch
CM0 8AG
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressC/O Venthams Ltd
51 Lincolns Inn Fields
London
WC2A 3NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£11,647
Cash£1,683
Current Liabilities£47,891

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
2 October 2010Application to strike the company off the register (3 pages)
2 October 2010Application to strike the company off the register (3 pages)
12 January 2010Annual return made up to 4 October 2009 with a full list of shareholders
Statement of capital on 2010-01-12
  • GBP 100
(5 pages)
12 January 2010Annual return made up to 4 October 2009 with a full list of shareholders
Statement of capital on 2010-01-12
  • GBP 100
(5 pages)
12 January 2010Annual return made up to 4 October 2009 with a full list of shareholders
Statement of capital on 2010-01-12
  • GBP 100
(5 pages)
7 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
20 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 December 2008Return made up to 04/10/08; full list of members (4 pages)
18 December 2008Return made up to 04/10/08; full list of members (4 pages)
6 October 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
6 October 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
18 September 2008Director's Change of Particulars / andrea gritsch / 22/06/2008 / HouseName/Number was: , now: c/o 13; Street was: 214 kimberley road, now: high street; Post Town was: benfleet, now: burnham-on-crouch; Post Code was: SS7 1DR, now: CM0 8AG; Country was: , now: united kingdom (1 page)
18 September 2008Director and secretary's change of particulars / roger terry / 22/06/2008 (1 page)
18 September 2008Director's change of particulars / andrea gritsch / 22/06/2008 (1 page)
18 September 2008Director and Secretary's Change of Particulars / roger terry / 22/06/2008 / HouseName/Number was: , now: c/o 13; Street was: 214 kimberley road, now: high street; Area was: south benfleet, now: ; Post Town was: benfleet, now: burnham-on-crouch; Region was: essex, now: ; Post Code was: SS7 1DR, now: CM0 8AG; Country was: , now: essex (1 page)
13 November 2007Return made up to 04/10/07; full list of members (3 pages)
13 November 2007Return made up to 04/10/07; full list of members (3 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 November 2006Return made up to 04/10/06; full list of members; amend (5 pages)
29 November 2006Return made up to 04/10/06; full list of members; amend (5 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 October 2006Return made up to 04/10/06; full list of members (5 pages)
20 October 2006Return made up to 04/10/06; full list of members (5 pages)
15 November 2005Return made up to 04/10/05; full list of members (5 pages)
15 November 2005Return made up to 04/10/05; full list of members (5 pages)
21 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 May 2005Registered office changed on 24/05/05 from: queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
24 May 2005Registered office changed on 24/05/05 from: queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 October 2004Return made up to 04/10/04; full list of members (5 pages)
15 October 2004Return made up to 04/10/04; full list of members (5 pages)
8 December 2003Return made up to 04/10/03; full list of members (5 pages)
8 December 2003Return made up to 04/10/03; full list of members (5 pages)
25 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
25 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 July 2003Director's particulars changed (1 page)
19 July 2003Return made up to 04/10/02; full list of members (5 pages)
19 July 2003Return made up to 04/10/02; full list of members (5 pages)
19 July 2003Director's particulars changed (1 page)
18 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
18 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
20 August 2002Return made up to 04/10/01; full list of members (5 pages)
20 August 2002Return made up to 04/10/01; full list of members (5 pages)
6 August 2002Director's particulars changed (1 page)
6 August 2002Director's particulars changed (1 page)
19 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
19 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
1 November 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
1 November 2000Return made up to 04/10/00; full list of members (6 pages)
1 November 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
22 September 2000Registered office changed on 22/09/00 from: 3RD floor 63 lincolns inn fields london WC2A 3JX (1 page)
22 September 2000Registered office changed on 22/09/00 from: 3RD floor 63 lincolns inn fields london WC2A 3JX (1 page)
3 November 1999Ad 04/10/99--------- £ si 98@1=98 £ ic 1/99 (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999Ad 04/10/99--------- £ si 98@1=98 £ ic 1/99 (2 pages)
3 November 1999New director appointed (2 pages)
13 October 1999New secretary appointed;new director appointed (2 pages)
13 October 1999Director resigned (1 page)
13 October 1999Secretary resigned (1 page)
13 October 1999Registered office changed on 13/10/99 from: 83 clerkenwell road london EC1R 5AR (1 page)
13 October 1999Secretary resigned (1 page)
13 October 1999Registered office changed on 13/10/99 from: 83 clerkenwell road london EC1R 5AR (1 page)
13 October 1999New secretary appointed;new director appointed (2 pages)
13 October 1999Director resigned (1 page)
4 October 1999Incorporation (17 pages)