Fitzjames Avenue
London
W14 0RS
Secretary Name | Mr Bilal Alhasan |
---|---|
Status | Closed |
Appointed | 16 June 2011(8 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 22 July 2014) |
Role | Company Director |
Correspondence Address | 27 Grasmere Avenue London W3 6JT |
Director Name | Muammar Elkish |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Libyan |
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Cumberland Mansions Seymour Place London W1H 5TF |
Director Name | Fathi Elsalhi |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Libyan |
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Al Dahra Tripoli Foreign |
Secretary Name | Muammar Elkish |
---|---|
Nationality | Libyan |
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Cumberland Mansions Seymour Place London W1H 5TF |
Director Name | Mr Ahmed Enkissa |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(8 months, 4 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 21 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Gibbon Road London W3 7AF |
Secretary Name | Mr Ahmed Enkissa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(8 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Gibbon Road London W3 7AF |
Secretary Name | Mr Reehan Parvez Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Carlton Avenue East Wembley Middlesex HA9 8LZ |
Secretary Name | Fouad Elbreki |
---|---|
Nationality | Libyan |
Status | Resigned |
Appointed | 03 March 2006(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 June 2011) |
Role | Finance Manager |
Correspondence Address | 187 Felsham Road Putney London SW15 1BB |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.ukguideltd.com |
---|
Registered Address | 27 Grasmere Avenue London W3 6JT |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Acton Central |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Said El Busefi 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2014 | Application to strike the company off the register (3 pages) |
31 March 2014 | Application to strike the company off the register (3 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
16 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders Statement of capital on 2013-06-16
|
16 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders Statement of capital on 2013-06-16
|
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
17 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
17 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
5 August 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
5 August 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
28 July 2011 | Appointment of Mr Bilal Alhasan as a secretary (1 page) |
28 July 2011 | Registered office address changed from Unit 4 2Nd Floor Elsinore House 77 Fulham Palace Road London W6 8JA on 28 July 2011 (1 page) |
28 July 2011 | Registered office address changed from Unit 4 2Nd Floor Elsinore House 77 Fulham Palace Road London W6 8JA on 28 July 2011 (1 page) |
28 July 2011 | Termination of appointment of Fouad Elbreki as a secretary (1 page) |
28 July 2011 | Termination of appointment of Fouad Elbreki as a secretary (1 page) |
28 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Appointment of Mr Bilal Alhasan as a secretary (1 page) |
9 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
9 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
28 June 2010 | Director's details changed for Said El Busefi on 16 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Said El Busefi on 16 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Company name changed uk guide for tourism & services LIMITED\certificate issued on 21/01/10
|
21 January 2010 | Company name changed uk guide for tourism & services LIMITED\certificate issued on 21/01/10
|
4 December 2009 | Change of name notice (2 pages) |
4 December 2009 | Change of name notice (2 pages) |
19 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
19 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
16 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
16 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
16 December 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
16 December 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
22 July 2008 | Return made up to 16/06/08; full list of members (3 pages) |
22 July 2008 | Return made up to 16/06/08; full list of members (3 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (3 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (3 pages) |
27 July 2007 | Return made up to 16/06/07; full list of members (2 pages) |
27 July 2007 | Return made up to 16/06/07; full list of members (2 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
11 July 2006 | Return made up to 16/06/06; full list of members (2 pages) |
11 July 2006 | Director's particulars changed (1 page) |
11 July 2006 | Ad 31/12/05--------- £ si 1@1=1 £ ic 100/101 (1 page) |
11 July 2006 | Return made up to 16/06/06; full list of members (2 pages) |
11 July 2006 | Director's particulars changed (1 page) |
11 July 2006 | Ad 31/12/05--------- £ si 1@1=1 £ ic 100/101 (1 page) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Secretary resigned (1 page) |
6 January 2006 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
6 January 2006 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
6 January 2006 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
6 January 2006 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
21 June 2005 | Return made up to 16/06/05; full list of members (7 pages) |
21 June 2005 | Return made up to 16/06/05; full list of members (7 pages) |
11 May 2005 | Total exemption small company accounts made up to 30 June 2004 (1 page) |
11 May 2005 | Total exemption small company accounts made up to 30 June 2004 (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: 2ND floor roberts house 103 hammersmith road london W14 0QH (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: 2ND floor roberts house 103 hammersmith road london W14 0QH (1 page) |
24 November 2004 | Ad 01/10/04--------- £ si 98@1=98 £ ic 2/100 (1 page) |
24 November 2004 | Ad 01/10/04--------- £ si 98@1=98 £ ic 2/100 (1 page) |
3 September 2004 | Return made up to 16/06/04; full list of members (6 pages) |
3 September 2004 | Return made up to 16/06/04; full list of members (6 pages) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
26 March 2004 | New secretary appointed;new director appointed (2 pages) |
26 March 2004 | New secretary appointed;new director appointed (2 pages) |
3 March 2004 | Secretary resigned;director resigned (1 page) |
3 March 2004 | Secretary resigned;director resigned (1 page) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Secretary resigned (1 page) |
21 June 2003 | New secretary appointed;new director appointed (2 pages) |
21 June 2003 | Secretary resigned (1 page) |
21 June 2003 | New secretary appointed;new director appointed (2 pages) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | Registered office changed on 21/06/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
21 June 2003 | Registered office changed on 21/06/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
21 June 2003 | Director resigned (1 page) |
16 June 2003 | Incorporation (12 pages) |
16 June 2003 | Incorporation (12 pages) |