Company NameGuided Insight Ltd
Company StatusDissolved
Company Number04452986
CategoryPrivate Limited Company
Incorporation Date31 May 2002(21 years, 11 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)
Previous NameSpectrago Ltd

Business Activity

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

Directors

Director NameMichael Clive Robinson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameMr Matthew Gerard Jeatt
Date of BirthOctober 1955 (Born 68 years ago)
NationalityEnglish
StatusClosed
Appointed12 February 2008(5 years, 8 months after company formation)
Appointment Duration8 years, 9 months (closed 15 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 Coldershaw Road
London
W13 9DU
Secretary NameJayne Finn
NationalityBritish
StatusResigned
Appointed31 May 2002(same day as company formation)
RoleTraining Consultant
Correspondence AddressHitchcock House Hilltop Business Park, Devizes Roa
Salisbury
SP3 4UF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteguidedinsight.co.uk

Location

Registered Address4 Prince Albert Road
London
NW1 7SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Matthew Gerard Jeatt
50.00%
Ordinary B
1 at £1Mr Michael Clive Robinson
50.00%
Ordinary A

Financials

Year2014
Net Worth-£1,183
Cash£2,715
Current Liabilities£3,898

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
25 August 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(5 pages)
25 August 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(5 pages)
26 September 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(5 pages)
26 September 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(5 pages)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Sreet London NW8 8NQ United Kingdom to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Sreet London NW8 8NQ United Kingdom to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Sreet London NW8 8NQ United Kingdom to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
27 September 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(5 pages)
27 September 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(5 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
4 October 2012Registered office address changed from Hitchcock House Hilltop Business Park, Devizes Road Salisbury SP3 4UF United Kingdom on 4 October 2012 (1 page)
4 October 2012Registered office address changed from Hitchcock House Hilltop Business Park, Devizes Road Salisbury SP3 4UF United Kingdom on 4 October 2012 (1 page)
4 October 2012Registered office address changed from Hitchcock House Hilltop Business Park, Devizes Road Salisbury SP3 4UF United Kingdom on 4 October 2012 (1 page)
25 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
18 August 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
18 August 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
12 July 2011Register inspection address has been changed from Park Farm Byre Kennington Road Radley Oxfordshire OX14 2JW (1 page)
12 July 2011Register inspection address has been changed from Park Farm Byre Kennington Road Radley Oxfordshire OX14 2JW (1 page)
12 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
21 June 2011Registered office address changed from Park Farm Byre Kennington Road Radley Oxfordshire OX14 2JW on 21 June 2011 (1 page)
21 June 2011Termination of appointment of Jayne Finn as a secretary (1 page)
21 June 2011Registered office address changed from Park Farm Byre Kennington Road Radley Oxfordshire OX14 2JW on 21 June 2011 (1 page)
21 June 2011Termination of appointment of Jayne Finn as a secretary (1 page)
14 December 2010Change of share class name or designation (2 pages)
14 December 2010Change of share class name or designation (2 pages)
14 December 2010Particulars of variation of rights attached to shares (2 pages)
14 December 2010Particulars of variation of rights attached to shares (2 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
7 June 2010Register(s) moved to registered inspection location (1 page)
7 June 2010Registered office address changed from Orchard Lea Lodge Bayworth Lane Boars Hill Oxford Oxfordshire OX1 5DF United Kingdom on 7 June 2010 (1 page)
7 June 2010Director's details changed for Matthew Gerard Jeatt on 31 May 2010 (2 pages)
7 June 2010Register inspection address has been changed (1 page)
7 June 2010Registered office address changed from Orchard Lea Lodge Bayworth Lane Boars Hill Oxford Oxfordshire OX1 5DF United Kingdom on 7 June 2010 (1 page)
7 June 2010Director's details changed for Michael Clive Robinson on 31 May 2010 (2 pages)
7 June 2010Director's details changed for Matthew Gerard Jeatt on 31 May 2010 (2 pages)
7 June 2010Secretary's details changed for Jayne Finn on 31 May 2010 (1 page)
7 June 2010Secretary's details changed for Jayne Finn on 31 May 2010 (1 page)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Michael Clive Robinson on 31 May 2010 (2 pages)
7 June 2010Register inspection address has been changed (1 page)
7 June 2010Register(s) moved to registered inspection location (1 page)
7 June 2010Registered office address changed from Orchard Lea Lodge Bayworth Lane Boars Hill Oxford Oxfordshire OX1 5DF United Kingdom on 7 June 2010 (1 page)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
26 June 2009Capitals not rolled up (2 pages)
26 June 2009Capitals not rolled up (2 pages)
25 June 2009Secretary's change of particulars / jayne finn / 22/01/2009 (2 pages)
25 June 2009Return made up to 31/05/09; full list of members (4 pages)
25 June 2009Return made up to 31/05/09; full list of members (4 pages)
25 June 2009Secretary's change of particulars / jayne finn / 22/01/2009 (2 pages)
24 June 2009Director's change of particulars / michael robinson / 03/08/2008 (1 page)
24 June 2009Director's change of particulars / michael robinson / 03/08/2008 (1 page)
25 March 2009Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page)
25 March 2009Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page)
11 September 2008Registered office changed on 11/09/2008 from 90 elers road ealing london W13 9QE (1 page)
11 September 2008Registered office changed on 11/09/2008 from 90 elers road ealing london W13 9QE (1 page)
17 June 2008Return made up to 31/05/08; full list of members (3 pages)
17 June 2008Return made up to 31/05/08; full list of members (3 pages)
5 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
5 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
20 February 2008New director appointed (1 page)
20 February 2008New director appointed (1 page)
5 June 2007Return made up to 31/05/07; full list of members (2 pages)
5 June 2007Return made up to 31/05/07; full list of members (2 pages)
14 May 2007Company name changed spectrago LTD\certificate issued on 14/05/07 (2 pages)
14 May 2007Company name changed spectrago LTD\certificate issued on 14/05/07 (2 pages)
21 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
21 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
8 June 2006Return made up to 31/05/06; full list of members (2 pages)
8 June 2006Return made up to 31/05/06; full list of members (2 pages)
28 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
28 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
6 June 2005Return made up to 31/05/05; full list of members (2 pages)
6 June 2005Return made up to 31/05/05; full list of members (2 pages)
17 March 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
17 March 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
9 June 2004Return made up to 31/05/04; full list of members (6 pages)
9 June 2004Return made up to 31/05/04; full list of members (6 pages)
27 April 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
27 April 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
27 June 2003Return made up to 31/05/03; full list of members
  • 363(287) ‐ Registered office changed on 27/06/03
(6 pages)
27 June 2003Registered office changed on 27/06/03 from: 90 elders road ealing london W13 9QE (1 page)
27 June 2003Registered office changed on 27/06/03 from: 90 elders road ealing london W13 9QE (1 page)
27 June 2003Return made up to 31/05/03; full list of members
  • 363(287) ‐ Registered office changed on 27/06/03
(6 pages)
31 May 2002Secretary resigned (1 page)
31 May 2002Incorporation (17 pages)
31 May 2002Incorporation (17 pages)
31 May 2002Secretary resigned (1 page)