Company NameMcGustykhoumeri Limited
Company StatusDissolved
Company Number06240349
CategoryPrivate Limited Company
Incorporation Date8 May 2007(16 years, 11 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Charmaine McGustykhoumeri
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Mayfield Close
Mayfield Close Anerley Road
London
SE20 8EJ
Secretary NameJoyce Velma Barrett
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address51 Ellora Road
Streatham
London
SW16 6JG

Location

Registered Address26c Anerley Hill
London
SE19 2AD
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardCrystal Palace
Built Up AreaGreater London

Shareholders

1 at £1Rachel Mcgusty
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
6 January 2017Application to strike the company off the register (3 pages)
6 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
3 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
21 February 2015Accounts for a dormant company made up to 31 May 2014 (7 pages)
27 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
27 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
27 May 2014Termination of appointment of Joyce Barrett as a secretary (1 page)
9 April 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
19 June 2013Director's details changed for Mrs Charmaine Mcgustykhoumeri on 19 June 2013 (2 pages)
12 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
12 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
4 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
4 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
5 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
5 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
12 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 August 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Charmaine Mcgustykhoumeri on 8 May 2010 (2 pages)
11 August 2010Director's details changed for Charmaine Mcgustykhoumeri on 8 May 2010 (2 pages)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
28 June 2009Return made up to 08/05/09; full list of members (3 pages)
16 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
1 January 2009Compulsory strike-off action has been discontinued (1 page)
31 December 2008Return made up to 08/05/08; full list of members (3 pages)
31 December 2008Secretary's change of particulars / joyce barrett / 30/12/2008 (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
8 May 2008Registered office changed on 08/05/2008 from c/o lewis & co, 16 trinity road barkingside ilford essex IG6 2BQ (1 page)
8 May 2007Incorporation (18 pages)