London
E5 8AP
Director Name | Alan David McMeekin |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2005(same day as company formation) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 22 Shawfield Street London SW3 4BD |
Director Name | Ms Christine Munro |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Shawfield Street London SW3 4BD |
Secretary Name | Allan Blair Beattie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 174 Brooke Road London E5 8AP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 22 Shawfield Street London SW3 4BD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
1 at £1 | Company Guides Venture Partners LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2012 | Application to strike the company off the register (3 pages) |
13 November 2012 | Application to strike the company off the register (3 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
21 June 2012 | Registered office address changed from 13 Christopher Street London EC2A 2BS on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from 13 Christopher Street London EC2A 2BS on 21 June 2012 (1 page) |
30 May 2012 | Secretary's details changed for Allan Blair Beattie on 23 December 2011 (2 pages) |
30 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders Statement of capital on 2012-05-30
|
30 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders Statement of capital on 2012-05-30
|
30 May 2012 | Director's details changed for Allan Blair Beattie on 23 December 2011 (2 pages) |
30 May 2012 | Director's details changed for Allan Blair Beattie on 23 December 2011 (2 pages) |
30 May 2012 | Secretary's details changed for Allan Blair Beattie on 23 December 2011 (2 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
27 May 2011 | Director's details changed for Alan David Mcmeekin on 24 May 2011 (2 pages) |
27 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Director's details changed for Alan David Mcmeekin on 24 May 2011 (2 pages) |
27 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
25 May 2010 | Register(s) moved to registered inspection location (1 page) |
25 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Register(s) moved to registered inspection location (1 page) |
24 May 2010 | Secretary's details changed for Allan Blair Beattie on 24 May 2010 (1 page) |
24 May 2010 | Register inspection address has been changed (1 page) |
24 May 2010 | Register inspection address has been changed (1 page) |
24 May 2010 | Director's details changed for Allan Blair Beattie on 24 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Allan Blair Beattie on 24 May 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Allan Blair Beattie on 24 May 2010 (1 page) |
24 March 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
24 March 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
26 May 2009 | Director's Change of Particulars / alan mcmeekin / 01/05/2009 / HouseName/Number was: , now: 22; Street was: 22 shawfield street, now: shawfield street; Post Code was: SW2 4BD, now: SW3 4BD (1 page) |
26 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
26 May 2009 | Director's change of particulars / alan mcmeekin / 01/05/2009 (1 page) |
26 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
26 February 2009 | Accounts made up to 31 December 2008 (2 pages) |
26 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
28 May 2008 | Return made up to 24/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 24/05/08; full list of members (4 pages) |
8 May 2008 | Accounts made up to 31 December 2007 (7 pages) |
8 May 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
1 August 2007 | Accounts made up to 31 May 2007 (7 pages) |
1 August 2007 | Accounts for a dormant company made up to 31 May 2007 (7 pages) |
17 July 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
17 July 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
19 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
19 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
5 July 2006 | Accounts made up to 31 May 2006 (7 pages) |
5 July 2006 | Accounts for a dormant company made up to 31 May 2006 (7 pages) |
31 May 2006 | Return made up to 24/05/06; full list of members (2 pages) |
31 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2006 | Return made up to 24/05/06; full list of members (2 pages) |
31 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2005 | New secretary appointed;new director appointed (3 pages) |
1 August 2005 | New director appointed (3 pages) |
1 August 2005 | New secretary appointed;new director appointed (3 pages) |
1 August 2005 | New director appointed (3 pages) |
1 August 2005 | New director appointed (3 pages) |
1 August 2005 | New director appointed (3 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Secretary resigned (1 page) |
25 July 2005 | Secretary resigned (1 page) |
24 May 2005 | Incorporation (17 pages) |
24 May 2005 | Incorporation (17 pages) |