London
SW1Y 5ES
Director Name | Jonathan Charles Guise |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Role | Banker |
Correspondence Address | The Orchard Rectory Lane Buckland Betchworth Surrey RH3 7BH |
Secretary Name | William Hugh Wadham Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Role | Debt Finance Consultant |
Correspondence Address | 7 Polstead Road Oxford Oxfordshire OX2 6TW |
Secretary Name | Mr John Andrew Cowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Pall Mall London SW1Y 5ES |
Director Name | William Hugh Wadham Allen |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(6 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 April 2009) |
Role | Banker |
Correspondence Address | 7 Polstead Road Oxford Oxfordshire OX2 6TW |
Director Name | William Hugh Wadham Allen |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(6 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 April 2009) |
Role | Banker |
Correspondence Address | 7 Polstead Road Oxford Oxfordshire OX2 6TW |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 83 Pall Mall London SW1Y 5ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,156,446 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2011 | Application to strike the company off the register (3 pages) |
28 December 2011 | Application to strike the company off the register (3 pages) |
14 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
14 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
9 November 2011 | Statement of capital on 9 November 2011
|
9 November 2011 | Statement of capital on 9 November 2011
|
9 November 2011 | Statement of capital on 9 November 2011
|
4 November 2011 | Resolutions
|
4 November 2011 | Resolutions
|
4 November 2011 | Solvency statement dated 20/10/11 (1 page) |
4 November 2011 | Solvency Statement dated 20/10/11 (1 page) |
4 November 2011 | Statement by Directors (1 page) |
4 November 2011 | Statement by directors (1 page) |
16 February 2011 | Annual return made up to 4 February 2011 (14 pages) |
16 February 2011 | Annual return made up to 4 February 2011 (14 pages) |
16 February 2011 | Annual return made up to 4 February 2011 (14 pages) |
12 November 2010 | Full accounts made up to 31 March 2010 (15 pages) |
12 November 2010 | Full accounts made up to 31 March 2010 (15 pages) |
23 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (14 pages) |
23 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (14 pages) |
23 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (14 pages) |
22 March 2010 | Annual return made up to 4 February 2010 (14 pages) |
22 March 2010 | Annual return made up to 4 February 2010 (14 pages) |
22 March 2010 | Annual return made up to 4 February 2010 (14 pages) |
21 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
21 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
16 June 2009 | Director appointed john andrew cowan (2 pages) |
16 June 2009 | Appointment Terminated Secretary john cowan (1 page) |
16 June 2009 | Director appointed john andrew cowan (2 pages) |
16 June 2009 | Appointment terminated secretary john cowan (1 page) |
6 May 2009 | Appointment Terminated Director william allen (1 page) |
6 May 2009 | Appointment terminated director william allen (1 page) |
6 May 2009 | Appointment terminated director jonathan guise (1 page) |
6 May 2009 | Appointment Terminated Director jonathan guise (1 page) |
17 March 2009 | Director appointed william hugh wadham allen (2 pages) |
17 March 2009 | Director appointed william hugh wadham allen (2 pages) |
12 March 2009 | Return made up to 04/02/09; no change of members (4 pages) |
12 March 2009 | Return made up to 04/02/09; no change of members (4 pages) |
17 November 2008 | Full accounts made up to 31 March 2008 (15 pages) |
17 November 2008 | Full accounts made up to 31 March 2008 (15 pages) |
14 May 2008 | Return made up to 04/02/08; full list of members (6 pages) |
14 May 2008 | Return made up to 04/02/08; full list of members (6 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: broughton house 6-8A sackville street london W1S 3DG (1 page) |
24 October 2007 | Auditor's resignation (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: broughton house 6-8A sackville street london W1S 3DG (1 page) |
24 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 2007 | Auditor's resignation (1 page) |
24 October 2007 | Secretary resigned;director resigned (1 page) |
24 October 2007 | Secretary resigned;director resigned (1 page) |
12 October 2007 | New secretary appointed (2 pages) |
12 October 2007 | New secretary appointed (2 pages) |
11 October 2007 | Full accounts made up to 31 March 2007 (17 pages) |
11 October 2007 | Full accounts made up to 31 March 2007 (17 pages) |
16 February 2007 | Return made up to 04/02/07; full list of members (3 pages) |
16 February 2007 | Return made up to 04/02/07; full list of members (3 pages) |
13 July 2006 | Full accounts made up to 31 March 2006 (17 pages) |
13 July 2006 | Full accounts made up to 31 March 2006 (17 pages) |
26 June 2006 | Registered office changed on 26/06/06 from: 141 wardour street london W1F 0UT (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: 141 wardour street london W1F 0UT (1 page) |
7 February 2006 | Return made up to 04/02/06; full list of members (3 pages) |
7 February 2006 | Return made up to 04/02/06; full list of members (3 pages) |
11 July 2005 | Full accounts made up to 31 March 2005 (16 pages) |
11 July 2005 | Full accounts made up to 31 March 2005 (16 pages) |
10 March 2005 | Return made up to 04/02/05; full list of members (3 pages) |
10 March 2005 | Return made up to 04/02/05; full list of members (3 pages) |
4 January 2005 | Registered office changed on 04/01/05 from: quadrant house 80-82 regent street london W1B 5RP (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: quadrant house 80-82 regent street london W1B 5RP (1 page) |
3 August 2004 | Full accounts made up to 31 March 2004 (11 pages) |
3 August 2004 | Full accounts made up to 31 March 2004 (11 pages) |
2 July 2004 | Ad 10/04/03-10/05/03 £ si 2000@1 (2 pages) |
2 July 2004 | Ad 09/06/03-21/07/03 £ si 19000@1 (2 pages) |
2 July 2004 | Ad 09/06/03-21/07/03 £ si 19000@1 (2 pages) |
2 July 2004 | Ad 10/04/03-10/05/03 £ si 2000@1 (2 pages) |
1 April 2004 | Return made up to 04/02/04; full list of members (7 pages) |
1 April 2004 | Return made up to 04/02/04; full list of members (7 pages) |
6 May 2003 | Company name changed guiseallen & associates LIMITED\certificate issued on 06/05/03 (2 pages) |
6 May 2003 | Company name changed guiseallen & associates LIMITED\certificate issued on 06/05/03 (2 pages) |
25 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
25 March 2003 | Ad 11/02/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
25 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
25 March 2003 | Ad 11/02/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
14 February 2003 | Secretary resigned (1 page) |
14 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Incorporation (20 pages) |