Company NameGuson Limited
Company StatusDissolved
Company Number04679968
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 2 months ago)
Dissolution Date30 October 2007 (16 years, 6 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameProf Anthony Walter Haggar
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2003(same day as company formation)
RoleConsultant
Correspondence Address72 Halton Road
Islington
London
N1 2AD
Secretary NamePatricia McCann
NationalityBritish
StatusClosed
Appointed27 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address72 Halton Road
Islington
London
N1 2AD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address6 Gabriel House
Islington Green
Islington
Lonodn
N1 8DU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,673
Cash£338
Current Liabilities£2,547

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2007First Gazette notice for voluntary strike-off (1 page)
6 June 2007Application for striking-off (1 page)
21 March 2007Return made up to 27/02/07; full list of members (6 pages)
5 January 2007Registered office changed on 05/01/07 from: 72 halton road london N1 2AD (1 page)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
28 February 2006Return made up to 27/02/06; full list of members (6 pages)
3 June 2005Total exemption full accounts made up to 31 March 2005 (1 page)
18 February 2005Return made up to 27/02/05; full list of members (6 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
15 March 2004Return made up to 27/02/04; full list of members (6 pages)
19 November 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
25 March 2003Registered office changed on 25/03/03 from: 15 duncan terrace london N1 8BZ (2 pages)
14 March 2003New secretary appointed (2 pages)
14 March 2003New director appointed (2 pages)
12 March 2003Director resigned (2 pages)
12 March 2003Secretary resigned (2 pages)
12 March 2003Registered office changed on 12/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)