Company NameIAN Guyster Management Company Limited
Company StatusDissolved
Company Number04920371
CategoryPrivate Limited Company
Incorporation Date3 October 2003(20 years, 7 months ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)
Previous NameCortney Limited

Directors

Director NameMr Ian Guyster
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2003(1 month after company formation)
Appointment Duration1 year, 9 months (closed 02 August 2005)
RoleSolicitor
Correspondence Address40 Canons Drive
Edgware
Middlesex
HA8 7QY
Director NameJoe Harry John Sealey
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2003(1 month after company formation)
Appointment Duration1 year, 9 months (closed 02 August 2005)
RoleAgent
Correspondence Address25 Roundmead Close
Loughton
Essex
IG10 1QD
Secretary NameMr Ian Guyster
NationalityBritish
StatusClosed
Appointed03 November 2003(1 month after company formation)
Appointment Duration1 year, 9 months (closed 02 August 2005)
RoleSolicitor
Correspondence Address40 Canons Drive
Edgware
Middlesex
HA8 7QY
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed03 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales

Location

Registered Address98a Belsize Lane
London
Camden
NW3 5BB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

2 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2005First Gazette notice for compulsory strike-off (1 page)
26 November 2003New director appointed (2 pages)
26 November 2003Registered office changed on 26/11/03 from: 2 high street penydarren merthyr tydfil CF47 9AH (1 page)
26 November 2003New secretary appointed;new director appointed (2 pages)
21 November 2003Company name changed cortney LIMITED\certificate issued on 21/11/03 (2 pages)
7 November 2003Secretary resigned (1 page)
7 November 2003Director resigned (1 page)