London
W13 0LF
Secretary Name | Mr David Buck |
---|---|
Status | Closed |
Appointed | 21 November 2012(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 20 September 2016) |
Role | Company Director |
Correspondence Address | 56 Drayton Avenue London W13 0LF |
Director Name | Paul John Adcock |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(same day as company formation) |
Role | Engineering Projects Manager |
Correspondence Address | The Willows Sackup Lane, Darton Barnsley South Yorkshire S75 5AN |
Director Name | Mrs Gillian Brown |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Almond Tree House Ball & Wicket Lane Farnham Surrey GU9 0PD |
Director Name | David Buck |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(same day as company formation) |
Role | IT Director |
Correspondence Address | 3 Mill Close East Grinstead West Sussex RH19 4DE |
Secretary Name | Mrs Gillian Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Almond Tree House Ball & Wicket Lane Farnham Surrey GU9 0PD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 05 August 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 56 Drayton Avenue London W13 0LF |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Cleveland |
Built Up Area | Greater London |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2016 | Application to strike the company off the register (3 pages) |
28 June 2016 | Application to strike the company off the register (3 pages) |
1 September 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
1 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
1 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
1 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
1 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
13 June 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
13 June 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
13 August 2013 | Registered office address changed from 3 Mill Close East Grinstead West Sussex RH19 4DE United Kingdom on 13 August 2013 (1 page) |
13 August 2013 | Registered office address changed from 56 Drayton Avenue London W13 0LF England on 13 August 2013 (1 page) |
13 August 2013 | Registered office address changed from 3 Mill Close East Grinstead West Sussex RH19 4DE United Kingdom on 13 August 2013 (1 page) |
13 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Registered office address changed from 56 Drayton Avenue London W13 0LF England on 13 August 2013 (1 page) |
25 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
25 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
21 November 2012 | Termination of appointment of Gillian Brown as a secretary (1 page) |
21 November 2012 | Appointment of Mr David Buck as a director (2 pages) |
21 November 2012 | Termination of appointment of Gillian Brown as a director (1 page) |
21 November 2012 | Termination of appointment of Gillian Brown as a director (1 page) |
21 November 2012 | Appointment of Mr David Buck as a secretary (1 page) |
21 November 2012 | Appointment of Mr David Buck as a director (2 pages) |
21 November 2012 | Termination of appointment of Gillian Brown as a secretary (1 page) |
21 November 2012 | Appointment of Mr David Buck as a secretary (1 page) |
20 November 2012 | Registered office address changed from Town Gate 38 London Street Basingstoke Hampshire RG21 7NY on 20 November 2012 (1 page) |
20 November 2012 | Registered office address changed from Town Gate 38 London Street Basingstoke Hampshire RG21 7NY on 20 November 2012 (1 page) |
26 October 2012 | Statement of company's objects (2 pages) |
26 October 2012 | Statement of company's objects (2 pages) |
23 October 2012 | Company name changed guard & shred LTD.\certificate issued on 23/10/12
|
23 October 2012 | Change of name notice (2 pages) |
23 October 2012 | Change of name notice (2 pages) |
23 October 2012 | Company name changed guard & shred LTD.\certificate issued on 23/10/12
|
31 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
31 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
10 June 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
8 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
8 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
8 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
8 August 2010 | Termination of appointment of David Buck as a director (1 page) |
8 August 2010 | Termination of appointment of David Buck as a director (1 page) |
8 August 2010 | Termination of appointment of Paul Adcock as a director (1 page) |
8 August 2010 | Termination of appointment of Paul Adcock as a director (1 page) |
2 June 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
2 June 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
1 September 2009 | Return made up to 05/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 05/08/09; full list of members (4 pages) |
6 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
6 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
23 October 2008 | Return made up to 05/08/08; full list of members (4 pages) |
23 October 2008 | Director and secretary's change of particulars / gillian brown / 01/03/2008 (1 page) |
23 October 2008 | Director and secretary's change of particulars / gillian brown / 01/03/2008 (1 page) |
23 October 2008 | Return made up to 05/08/08; full list of members (4 pages) |
26 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
26 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
20 August 2007 | Return made up to 05/08/07; full list of members (3 pages) |
20 August 2007 | Return made up to 05/08/07; full list of members (3 pages) |
5 July 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
5 July 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
18 August 2006 | Return made up to 05/08/06; full list of members (3 pages) |
18 August 2006 | Return made up to 05/08/06; full list of members (3 pages) |
10 August 2005 | New director appointed (1 page) |
10 August 2005 | New director appointed (1 page) |
10 August 2005 | New director appointed (1 page) |
10 August 2005 | New director appointed (1 page) |
8 August 2005 | New secretary appointed (1 page) |
8 August 2005 | New secretary appointed (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | New director appointed (1 page) |
8 August 2005 | New director appointed (1 page) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | Secretary resigned (1 page) |
5 August 2005 | Incorporation (19 pages) |
5 August 2005 | Incorporation (19 pages) |