Company NameGuckaisee Limited
Company StatusDissolved
Company Number06158371
CategoryPrivate Limited Company
Incorporation Date14 March 2007(17 years ago)
Dissolution Date28 October 2014 (9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Wolfram Juergens
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityGerman
StatusClosed
Appointed14 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressKarl-Kaiser-Str. 27
97762
Hammelburg
Germany
Secretary NameOxden Limited (Corporation)
StatusClosed
Appointed08 March 2010(2 years, 12 months after company formation)
Appointment Duration4 years, 7 months (closed 28 October 2014)
Correspondence AddressAnker Studio 114 Titchfield Road
Stubbington
Fareham
Hampshire
PO14 3EL
Secretary NameGo Ahead Service Limited (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence Address69 Great Hampton Street
Birmingham
West Midlands
B18 6EW

Location

Registered Address23 - 27 Arcola Street
Studio G10
London
E8 2DJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardShacklewell
Built Up AreaGreater London

Shareholders

100 at £1Wolfram Juergens
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
17 February 2014Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ on 17 February 2014 (1 page)
17 February 2014Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ on 17 February 2014 (1 page)
11 February 2014Annual return made up to 14 March 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 14 March 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
1 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013Compulsory strike-off action has been discontinued (1 page)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
27 February 2013Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL England on 27 February 2013 (1 page)
27 February 2013Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL England on 27 February 2013 (1 page)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
27 March 2012Secretary's details changed for Oxden Limited on 15 September 2011 (2 pages)
27 March 2012Secretary's details changed for Oxden Limited on 15 September 2011 (2 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 September 2011Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 6 September 2011 (1 page)
6 September 2011Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 6 September 2011 (1 page)
6 September 2011Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 6 September 2011 (1 page)
1 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
1 April 2011Secretary's details changed for Oxden Limited on 14 March 2011 (2 pages)
1 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
1 April 2011Secretary's details changed for Oxden Limited on 14 March 2011 (2 pages)
25 February 2011Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT England on 25 February 2011 (1 page)
25 February 2011Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT England on 25 February 2011 (1 page)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
11 May 2010Registered office address changed from 3 Milebush Road Southsea Hampshire PO4 8NF United Kingdom on 11 May 2010 (1 page)
11 May 2010Registered office address changed from 3 Milebush Road Southsea Hampshire PO4 8NF United Kingdom on 11 May 2010 (1 page)
30 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Wolfram Juergens on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Wolfram Juergens on 30 March 2010 (2 pages)
11 March 2010Accounts for a dormant company made up to 31 December 2008 (2 pages)
11 March 2010Accounts for a dormant company made up to 31 December 2008 (2 pages)
9 March 2010Compulsory strike-off action has been discontinued (1 page)
9 March 2010Compulsory strike-off action has been discontinued (1 page)
8 March 2010Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW on 8 March 2010 (1 page)
8 March 2010Appointment of Oxden Limited as a secretary (2 pages)
8 March 2010Termination of appointment of Go Ahead Service Ltd as a secretary (1 page)
8 March 2010Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW on 8 March 2010 (1 page)
8 March 2010Accounts for a dormant company made up to 31 December 2007 (2 pages)
8 March 2010Termination of appointment of Go Ahead Service Ltd as a secretary (1 page)
8 March 2010Appointment of Oxden Limited as a secretary (2 pages)
8 March 2010Accounts for a dormant company made up to 31 December 2007 (2 pages)
8 March 2010Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW on 8 March 2010 (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
17 April 2009Return made up to 14/03/09; full list of members (3 pages)
17 April 2009Return made up to 14/03/09; full list of members (3 pages)
10 April 2008Return made up to 14/03/08; full list of members (3 pages)
10 April 2008Return made up to 14/03/08; full list of members (3 pages)
3 April 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
3 April 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
14 March 2007Incorporation (14 pages)
14 March 2007Incorporation (14 pages)