Company NameGuinea Limited
Company StatusDissolved
Company Number05458762
CategoryPrivate Limited Company
Incorporation Date20 May 2005(18 years, 11 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Adrian Neil Marsh
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressErchless House Fairoak Lane
Oxshott
Leatherhead
Surrey
KT22 0TP
Director NameMr Guy David Hugo Thomas
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2005(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address44a Chepstow Villas
London
W11 2QY
Secretary NameMr Adrian Neil Marsh
NationalityBritish
StatusClosed
Appointed20 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressErchless House Fairoak Lane
Oxshott
Leatherhead
Surrey
KT22 0TP
Director NameMr Greg John Richardson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2010(4 years, 9 months after company formation)
Appointment Duration8 years, 12 months (closed 19 February 2019)
RoleUk Head Of Internal Controls And Regulatory Report
Country of ResidenceUnited Kingdom
Correspondence Address60 London Wall
London
EC2M 5TQ
Director NameMr Stephen Graham Richards
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Kyrle Road
London
SW11 6BB

Contact

Websiteingwholesalebanking.com

Location

Registered Address8-10 Moorgate Moorgate
London
EC2R 6DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ing Intermediate Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£2,632
Cash£2,759
Current Liabilities£10,158,942

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2018First Gazette notice for voluntary strike-off (1 page)
27 November 2018Application to strike the company off the register (3 pages)
1 October 2018Full accounts made up to 31 December 2017 (17 pages)
24 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (16 pages)
5 October 2017Full accounts made up to 31 December 2016 (16 pages)
24 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
23 September 2016Auditor's resignation (1 page)
23 September 2016Auditor's resignation (1 page)
8 June 2016Registered office address changed from 60 London Wall London EC2M 5TQ to 8-10 Moorgate Moorgate London EC2R 6DA on 8 June 2016 (1 page)
8 June 2016Registered office address changed from 60 London Wall London EC2M 5TQ to 8-10 Moorgate Moorgate London EC2R 6DA on 8 June 2016 (1 page)
26 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(6 pages)
26 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(6 pages)
28 April 2016Full accounts made up to 31 December 2015 (19 pages)
28 April 2016Full accounts made up to 31 December 2015 (19 pages)
30 July 2015Full accounts made up to 31 December 2014 (15 pages)
30 July 2015Full accounts made up to 31 December 2014 (15 pages)
21 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(6 pages)
21 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(6 pages)
8 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(6 pages)
8 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(6 pages)
2 July 2014Full accounts made up to 31 December 2013 (15 pages)
2 July 2014Full accounts made up to 31 December 2013 (15 pages)
21 June 2013Full accounts made up to 31 December 2012 (16 pages)
21 June 2013Full accounts made up to 31 December 2012 (16 pages)
30 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
30 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
26 July 2012Full accounts made up to 31 December 2011 (16 pages)
26 July 2012Full accounts made up to 31 December 2011 (16 pages)
7 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
19 July 2011Full accounts made up to 31 December 2010 (16 pages)
19 July 2011Full accounts made up to 31 December 2010 (16 pages)
20 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
13 July 2010Full accounts made up to 31 December 2009 (14 pages)
13 July 2010Full accounts made up to 31 December 2009 (14 pages)
1 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Guy David Hugo Thomas on 20 May 2010 (2 pages)
28 May 2010Director's details changed for Guy David Hugo Thomas on 20 May 2010 (2 pages)
25 February 2010Appointment of Mr Greg John Richardson as a director (3 pages)
25 February 2010Appointment of Mr Greg John Richardson as a director (3 pages)
14 November 2009Termination of appointment of Stephen Richards as a director (1 page)
14 November 2009Termination of appointment of Stephen Richards as a director (1 page)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
22 May 2009Return made up to 20/05/09; full list of members (4 pages)
22 May 2009Return made up to 20/05/09; full list of members (4 pages)
11 December 2008Section 519 (2 pages)
11 December 2008Section 519 (2 pages)
21 November 2008Auditor's resignation (2 pages)
21 November 2008Auditor's resignation (2 pages)
23 October 2008Full accounts made up to 31 December 2007 (14 pages)
23 October 2008Full accounts made up to 31 December 2007 (14 pages)
28 May 2008Return made up to 20/05/08; full list of members (4 pages)
28 May 2008Return made up to 20/05/08; full list of members (4 pages)
31 October 2007Full accounts made up to 31 December 2006 (14 pages)
31 October 2007Full accounts made up to 31 December 2006 (14 pages)
25 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 2007Return made up to 20/05/07; full list of members (2 pages)
25 May 2007Return made up to 20/05/07; full list of members (2 pages)
24 January 2007Full accounts made up to 31 December 2005 (13 pages)
24 January 2007Full accounts made up to 31 December 2005 (13 pages)
31 May 2006Return made up to 20/05/06; full list of members (7 pages)
31 May 2006Return made up to 20/05/06; full list of members (7 pages)
3 August 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
3 August 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
20 May 2005Incorporation (21 pages)
20 May 2005Incorporation (21 pages)