Brentford
London
TW8 9BW
Director Name | Mr Stephen Joseph Jones |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2009(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 10 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 27 Great West Road Brentford London TW8 9BW |
Secretary Name | Yoko Ohta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Ridgeway Road Isleworth Middlesex TW7 5LA |
Secretary Name | Mahnaaz Kamora |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(2 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 November 2008) |
Role | Company Director |
Correspondence Address | 171 Jersey Road Isleworth Middlesex TW7 4QJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.rentguard.org |
---|
Registered Address | Third Floor 27 Great West Road Brentford London TW8 9BW |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2017 | Application to strike the company off the register (3 pages) |
14 July 2017 | Application to strike the company off the register (3 pages) |
19 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
22 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
6 April 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
6 April 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
14 January 2016 | Change of name notice (2 pages) |
14 January 2016 | Company name changed rent guard LIMITED\certificate issued on 14/01/16
|
14 January 2016 | Change of name notice (2 pages) |
14 January 2016 | Company name changed rent guard LIMITED\certificate issued on 14/01/16
|
13 January 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
13 January 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
24 November 2015 | Resolutions
|
24 November 2015 | Resolutions
|
13 August 2015 | Registered office address changed from Grove House 551 London Road Isleworth Middlesex TW7 4DS to Third Floor 27 Great West Road Brentford London TW8 9BW on 13 August 2015 (1 page) |
13 August 2015 | Registered office address changed from Grove House 551 London Road Isleworth Middlesex TW7 4DS to Third Floor 27 Great West Road Brentford London TW8 9BW on 13 August 2015 (1 page) |
18 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
19 April 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
19 April 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
16 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
4 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
9 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
9 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
16 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
24 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
24 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
4 May 2011 | Director's details changed for James Robert Castell on 18 April 2011 (2 pages) |
4 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Director's details changed for Mr Stephen Joseph Jones on 18 April 2011 (2 pages) |
4 May 2011 | Director's details changed for James Robert Castell on 18 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Stephen Joseph Jones on 18 April 2011 (2 pages) |
4 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (3 pages) |
21 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
15 January 2010 | Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 15 January 2010 (1 page) |
15 January 2010 | Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 15 January 2010 (1 page) |
7 January 2010 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
7 January 2010 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
3 September 2009 | Director appointed stephen joseph jones (2 pages) |
3 September 2009 | Director appointed stephen joseph jones (2 pages) |
22 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2009 | Return made up to 18/04/09; full list of members (3 pages) |
21 August 2009 | Return made up to 18/04/09; full list of members (3 pages) |
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from suite 3 the courtyard 59 church street staines middlesex TW18 4XS (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from suite 3 the courtyard 59 church street staines middlesex TW18 4XS (1 page) |
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2008 | Appointment terminated secretary mahnaaz kamora (1 page) |
12 November 2008 | Appointment terminated secretary mahnaaz kamora (1 page) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
17 July 2008 | Registered office changed on 17/07/2008 from c/o david rich accountants mill mead house 8 mill mead, staines middlesex TW18 4NJ (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from c/o david rich accountants mill mead house 8 mill mead, staines middlesex TW18 4NJ (1 page) |
5 June 2008 | Return made up to 18/04/08; no change of members (6 pages) |
5 June 2008 | Return made up to 18/04/08; no change of members (6 pages) |
4 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
4 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
22 November 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
22 November 2007 | New secretary appointed (2 pages) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
22 November 2007 | New secretary appointed (2 pages) |
22 May 2007 | Return made up to 18/04/07; full list of members (6 pages) |
22 May 2007 | Return made up to 18/04/07; full list of members (6 pages) |
27 February 2007 | Accounts made up to 30 April 2006 (1 page) |
27 February 2007 | Accounts made up to 30 April 2006 (1 page) |
19 June 2006 | Return made up to 18/04/06; full list of members (6 pages) |
19 June 2006 | Return made up to 18/04/06; full list of members (6 pages) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
18 April 2005 | Incorporation (20 pages) |
18 April 2005 | Incorporation (20 pages) |