Company NameGuardian Group Holdings Limited
Company StatusDissolved
Company Number05218315
CategoryPrivate Limited Company
Incorporation Date31 August 2004(19 years, 7 months ago)
Dissolution Date7 December 2016 (7 years, 3 months ago)
Previous NameTristar Cleaning Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Rabiah Mehtab
StatusClosed
Appointed17 June 2010(5 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 07 December 2016)
RoleCompany Director
Correspondence Address316 Bellegrove Road
Welling
Kent
DA16 3RW
Director NameMrs Rabiah Mehtab
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2013(8 years, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 07 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameRajinder Parkash Singh Mehtab
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address316 Bellgrove Road
Welling
Kent
DA16 3RW
Secretary NameRabiah Mehtab
NationalityBritish
StatusResigned
Appointed31 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address316 Bellegrove Road
Welling
Kent
DA16 3RW
Director NameAman Lamba
Date of BirthJune 1985 (Born 38 years ago)
NationalityIndian
StatusResigned
Appointed13 August 2007(2 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 June 2010)
RoleCompany Director
Correspondence Address43-70 Kissena Bld
Appt 14j Flushing
New York
New York 11355
United States
Secretary NameAmarjit Singh Lamba
NationalityBritish
StatusResigned
Appointed13 August 2007(2 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 June 2010)
RoleCompany Director
Correspondence Address43-70 Kissena Bld
Appt 14j Flushing
New York
New York 11355
United States
Director NameMiss Chantal Kaur Birdi
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(4 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Pretoria Road
Ilford
Essex
IG1 2HW
Secretary NameMiss Chantal Kaur Birdi
NationalityBritish
StatusResigned
Appointed20 April 2009(4 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 20 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Pretoria Road
Ilford
Essex
IG1 2HW
Director NameMs Simran Kaur Kohli
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityIndian
StatusResigned
Appointed12 August 2011(6 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Financials

Year2013
Net Worth-£45,094
Cash£25,345
Current Liabilities£141,762

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 December 2016Final Gazette dissolved following liquidation (1 page)
7 December 2016Final Gazette dissolved following liquidation (1 page)
7 September 2016Return of final meeting in a creditors' voluntary winding up (7 pages)
7 September 2016Return of final meeting in a creditors' voluntary winding up (7 pages)
21 April 2016Liquidators' statement of receipts and payments to 11 February 2016 (8 pages)
21 April 2016Liquidators statement of receipts and payments to 11 February 2016 (8 pages)
21 April 2016Liquidators' statement of receipts and payments to 11 February 2016 (8 pages)
25 February 2015Registered office address changed from 7 Bourne Court, Southend Road Woodford Green Essex IG8 8HD to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 25 February 2015 (2 pages)
25 February 2015Registered office address changed from 7 Bourne Court, Southend Road Woodford Green Essex IG8 8HD to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 25 February 2015 (2 pages)
24 February 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-12
(1 page)
24 February 2015Appointment of a voluntary liquidator (1 page)
24 February 2015Statement of affairs with form 4.19 (6 pages)
24 February 2015Appointment of a voluntary liquidator (1 page)
24 February 2015Statement of affairs with form 4.19 (6 pages)
17 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
17 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
30 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
30 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
15 February 2013Termination of appointment of Simran Kohli as a director (1 page)
15 February 2013Appointment of Mrs Rabiah Mehtab as a director (2 pages)
15 February 2013Termination of appointment of Simran Kohli as a director (1 page)
15 February 2013Appointment of Mrs Rabiah Mehtab as a director (2 pages)
3 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
3 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
19 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
17 August 2011Termination of appointment of Chantal Birdi as a director (1 page)
17 August 2011Termination of appointment of Chantal Birdi as a director (1 page)
17 August 2011Appointment of Ms Simran Kaur Kohli as a director (2 pages)
17 August 2011Appointment of Ms Simran Kaur Kohli as a director (2 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
13 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
8 July 2010Termination of appointment of Amarjit Lamba as a secretary (1 page)
8 July 2010Appointment of Mrs Rabiah Mehtab as a secretary (1 page)
8 July 2010Termination of appointment of Amarjit Lamba as a secretary (1 page)
8 July 2010Appointment of Mrs Rabiah Mehtab as a secretary (1 page)
22 June 2010Termination of appointment of Aman Lamba as a director (1 page)
22 June 2010Termination of appointment of Aman Lamba as a director (1 page)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 September 2009Return made up to 31/08/09; full list of members (3 pages)
25 September 2009Return made up to 31/08/09; full list of members (3 pages)
26 May 2009Director appointed miss chantal kaur birdi (1 page)
26 May 2009Director appointed miss chantal kaur birdi (1 page)
26 May 2009Appointment terminated secretary chantal birdi (1 page)
26 May 2009Appointment terminated secretary chantal birdi (1 page)
19 May 2009Secretary appointed miss chantal kaur birdi (1 page)
19 May 2009Secretary appointed miss chantal kaur birdi (1 page)
9 May 2009Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page)
9 May 2009Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page)
10 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 October 2008Return made up to 31/08/08; full list of members (3 pages)
7 October 2008Return made up to 31/08/08; full list of members (3 pages)
25 April 2008Return made up to 31/08/07; full list of members (4 pages)
25 April 2008Return made up to 31/08/07; full list of members (4 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 November 2007Registered office changed on 09/11/07 from: rosewood suite, teresa gavin house, woodford avenue woodford green essex IG8 8FH (1 page)
9 November 2007Registered office changed on 09/11/07 from: rosewood suite, teresa gavin house, woodford avenue woodford green essex IG8 8FH (1 page)
3 September 2007New director appointed (1 page)
3 September 2007New director appointed (1 page)
23 August 2007Director resigned (1 page)
23 August 2007Secretary resigned (1 page)
23 August 2007Secretary resigned (1 page)
23 August 2007Director resigned (1 page)
23 August 2007New secretary appointed (2 pages)
23 August 2007New secretary appointed (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 October 2006Return made up to 31/08/06; full list of members (6 pages)
11 October 2006Return made up to 31/08/06; full list of members (6 pages)
30 June 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
30 June 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
25 November 2005Return made up to 31/08/05; full list of members (6 pages)
25 November 2005Return made up to 31/08/05; full list of members (6 pages)
15 August 2005Company name changed tristar cleaning LIMITED\certificate issued on 15/08/05 (3 pages)
15 August 2005Company name changed tristar cleaning LIMITED\certificate issued on 15/08/05 (3 pages)
15 October 2004Particulars of mortgage/charge (7 pages)
15 October 2004Particulars of mortgage/charge (7 pages)
31 August 2004Incorporation (17 pages)
31 August 2004Incorporation (17 pages)