Company NameUK Guide For Global Services Limited
Company StatusDissolved
Company Number04799532
CategoryPrivate Limited Company
Incorporation Date16 June 2003(20 years, 10 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)
Previous NameUK Guide For Tourism & Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSaid El Busefi
Date of BirthJune 1970 (Born 53 years ago)
NationalityLibyan
StatusClosed
Appointed01 October 2003(3 months, 2 weeks after company formation)
Appointment Duration10 years, 9 months (closed 22 July 2014)
RoleManagement
Country of ResidenceEngland
Correspondence Address12 North End House
Fitzjames Avenue
London
W14 0RS
Secretary NameMr Bilal Alhasan
StatusClosed
Appointed16 June 2011(8 years after company formation)
Appointment Duration3 years, 1 month (closed 22 July 2014)
RoleCompany Director
Correspondence Address27 Grasmere Avenue
London
W3 6JT
Director NameMuammar Elkish
Date of BirthNovember 1972 (Born 51 years ago)
NationalityLibyan
StatusResigned
Appointed16 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address48 Cumberland Mansions
Seymour Place
London
W1H 5TF
Director NameFathi Elsalhi
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityLibyan
StatusResigned
Appointed16 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressAl Dahra
Tripoli
Foreign
Secretary NameMuammar Elkish
NationalityLibyan
StatusResigned
Appointed16 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address48 Cumberland Mansions
Seymour Place
London
W1H 5TF
Director NameMr Ahmed Enkissa
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(8 months, 4 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 21 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Gibbon Road
London
W3 7AF
Secretary NameMr Ahmed Enkissa
NationalityBritish
StatusResigned
Appointed10 March 2004(8 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 03 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Gibbon Road
London
W3 7AF
Secretary NameMr Reehan Parvez Khan
NationalityBritish
StatusResigned
Appointed25 June 2004(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 27 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Carlton Avenue East
Wembley
Middlesex
HA9 8LZ
Secretary NameFouad Elbreki
NationalityLibyan
StatusResigned
Appointed03 March 2006(2 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 June 2011)
RoleFinance Manager
Correspondence Address187 Felsham Road
Putney
London
SW15 1BB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.ukguideltd.com

Location

Registered Address27 Grasmere Avenue
London
W3 6JT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Said El Busefi
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
31 March 2014Application to strike the company off the register (3 pages)
31 March 2014Application to strike the company off the register (3 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
16 June 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-06-16
  • GBP 1
(3 pages)
16 June 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-06-16
  • GBP 1
(3 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
17 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
17 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
5 August 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
5 August 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
28 July 2011Appointment of Mr Bilal Alhasan as a secretary (1 page)
28 July 2011Registered 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 2011Registered 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 2011Termination of appointment of Fouad Elbreki as a secretary (1 page)
28 July 2011Termination of appointment of Fouad Elbreki as a secretary (1 page)
28 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
28 July 2011Appointment of Mr Bilal Alhasan as a secretary (1 page)
9 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
9 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
28 June 2010Director's details changed for Said El Busefi on 16 June 2010 (2 pages)
28 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Said El Busefi on 16 June 2010 (2 pages)
28 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
21 January 2010Company name changed uk guide for tourism & services LIMITED\certificate issued on 21/01/10
  • RES15 ‐ Change company name resolution on 2009-11-24
(2 pages)
21 January 2010Company name changed uk guide for tourism & services LIMITED\certificate issued on 21/01/10
  • RES15 ‐ Change company name resolution on 2009-11-24
(2 pages)
4 December 2009Change of name notice (2 pages)
4 December 2009Change of name notice (2 pages)
19 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
19 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
16 July 2009Return made up to 16/06/09; full list of members (3 pages)
16 July 2009Return made up to 16/06/09; full list of members (3 pages)
16 December 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
16 December 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
22 July 2008Return made up to 16/06/08; full list of members (3 pages)
22 July 2008Return made up to 16/06/08; full list of members (3 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
27 July 2007Return made up to 16/06/07; full list of members (2 pages)
27 July 2007Return made up to 16/06/07; full list of members (2 pages)
21 September 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
21 September 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
11 July 2006Return made up to 16/06/06; full list of members (2 pages)
11 July 2006Director's particulars changed (1 page)
11 July 2006Ad 31/12/05--------- £ si 1@1=1 £ ic 100/101 (1 page)
11 July 2006Return made up to 16/06/06; full list of members (2 pages)
11 July 2006Director's particulars changed (1 page)
11 July 2006Ad 31/12/05--------- £ si 1@1=1 £ ic 100/101 (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006New secretary appointed (2 pages)
13 March 2006New secretary appointed (2 pages)
13 March 2006Secretary resigned (1 page)
7 March 2006Secretary resigned (1 page)
7 March 2006Secretary resigned (1 page)
6 January 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
6 January 2006Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
6 January 2006Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
6 January 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
21 June 2005Return made up to 16/06/05; full list of members (7 pages)
21 June 2005Return made up to 16/06/05; full list of members (7 pages)
11 May 2005Total exemption small company accounts made up to 30 June 2004 (1 page)
11 May 2005Total exemption small company accounts made up to 30 June 2004 (1 page)
14 March 2005Registered office changed on 14/03/05 from: 2ND floor roberts house 103 hammersmith road london W14 0QH (1 page)
14 March 2005Registered office changed on 14/03/05 from: 2ND floor roberts house 103 hammersmith road london W14 0QH (1 page)
24 November 2004Ad 01/10/04--------- £ si 98@1=98 £ ic 2/100 (1 page)
24 November 2004Ad 01/10/04--------- £ si 98@1=98 £ ic 2/100 (1 page)
3 September 2004Return made up to 16/06/04; full list of members (6 pages)
3 September 2004Return made up to 16/06/04; full list of members (6 pages)
29 June 2004New secretary appointed (2 pages)
29 June 2004New secretary appointed (2 pages)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
26 March 2004New secretary appointed;new director appointed (2 pages)
26 March 2004New secretary appointed;new director appointed (2 pages)
3 March 2004Secretary resigned;director resigned (1 page)
3 March 2004Secretary resigned;director resigned (1 page)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
21 June 2003New director appointed (2 pages)
21 June 2003Director resigned (1 page)
21 June 2003Secretary resigned (1 page)
21 June 2003New secretary appointed;new director appointed (2 pages)
21 June 2003Secretary resigned (1 page)
21 June 2003New secretary appointed;new director appointed (2 pages)
21 June 2003New director appointed (2 pages)
21 June 2003Registered office changed on 21/06/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
21 June 2003Registered office changed on 21/06/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
21 June 2003Director resigned (1 page)
16 June 2003Incorporation (12 pages)
16 June 2003Incorporation (12 pages)