Company NameGuapa Inc. Limited
Company StatusDissolved
Company Number06262043
CategoryPrivate Limited Company
Incorporation Date29 May 2007(16 years, 11 months ago)
Dissolution Date30 September 2015 (8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Craig Matthew Gourlay
Date of BirthMarch 1981 (Born 43 years ago)
NationalityAustralian
StatusClosed
Appointed01 June 2011(4 years after company formation)
Appointment Duration4 years, 4 months (closed 30 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 1a Dunworth Mews
Notting Hill
London
W11 1LE
Director NameMr Craig Matthew Gourlay
Date of BirthMarch 1981 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed29 May 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 1a Dunworth Mews
Notting Hill
London
W11 1LE
Secretary NamePaula Vranken
NationalityAustralian
StatusResigned
Appointed29 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address52 St Johns Court
Swiss Cottage
London
NW3 6LE

Location

Registered AddressPO Box 60317 10 Orange Street
Haymarket
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1000 at £1Craig Gourlay
100.00%
Ordinary

Financials

Year2014
Net Worth£162,896
Cash£209,857
Current Liabilities£46,961

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 September 2015Final Gazette dissolved following liquidation (1 page)
30 September 2015Final Gazette dissolved following liquidation (1 page)
30 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2015INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page)
3 August 2015INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page)
30 June 2015Return of final meeting in a members' voluntary winding up (12 pages)
30 June 2015Return of final meeting in a members' voluntary winding up (12 pages)
14 April 2015Appointment of a voluntary liquidator (1 page)
14 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
14 April 2015Appointment of a voluntary liquidator (1 page)
14 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
4 June 2014Registered office address changed from 43 William Court 40 Greenwich High Road London Greenwich SE10 8LE on 4 June 2014 (2 pages)
4 June 2014Registered office address changed from 43 William Court 40 Greenwich High Road London Greenwich SE10 8LE on 4 June 2014 (2 pages)
4 June 2014Registered office address changed from 43 William Court 40 Greenwich High Road London Greenwich SE10 8LE on 4 June 2014 (2 pages)
3 June 2014Declaration of solvency (3 pages)
3 June 2014Resolution insolvency:res in specie (1 page)
3 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 June 2014Declaration of solvency (3 pages)
3 June 2014Resolution insolvency:res in specie (1 page)
3 June 2014Appointment of a voluntary liquidator (1 page)
3 June 2014Appointment of a voluntary liquidator (1 page)
23 March 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
23 March 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
11 February 2014Previous accounting period shortened from 31 May 2014 to 31 January 2014 (1 page)
11 February 2014Previous accounting period shortened from 31 May 2014 to 31 January 2014 (1 page)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
7 November 2013Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
(3 pages)
7 November 2013Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
(3 pages)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
26 July 2012Registered office address changed from Flat B 1a Dunworth Mews Notting Hill London W11 1LE on 26 July 2012 (1 page)
26 July 2012Registered office address changed from Flat B 1a Dunworth Mews Notting Hill London W11 1LE on 26 July 2012 (1 page)
23 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
23 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
10 August 2011Appointment of Mr Craig Matthew Gourlay as a director (2 pages)
10 August 2011Appointment of Mr Craig Matthew Gourlay as a director (2 pages)
20 July 2011Termination of appointment of Craig Gourlay as a director (1 page)
20 July 2011Termination of appointment of Craig Gourlay as a director (1 page)
23 June 2011Director's details changed for Craig Matthew Gourlay on 1 June 2010 (2 pages)
23 June 2011Director's details changed for Craig Matthew Gourlay on 1 June 2010 (2 pages)
23 June 2011Director's details changed for Craig Matthew Gourlay on 1 June 2010 (2 pages)
23 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
22 June 2011Termination of appointment of Paula Vranken as a secretary (1 page)
22 June 2011Termination of appointment of Paula Vranken as a secretary (1 page)
17 February 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
17 February 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
4 November 2010Annual return made up to 31 May 2010 with a full list of shareholders (14 pages)
4 November 2010Annual return made up to 31 May 2010 with a full list of shareholders (14 pages)
1 November 2010Registered office address changed from 52 St Johns Court Swiss Cottage London NW3 6LE on 1 November 2010 (2 pages)
1 November 2010Registered office address changed from 52 St Johns Court Swiss Cottage London NW3 6LE on 1 November 2010 (2 pages)
1 November 2010Registered office address changed from 52 St Johns Court Swiss Cottage London NW3 6LE on 1 November 2010 (2 pages)
20 October 2010Withdraw the company strike off application (1 page)
20 October 2010Withdraw the company strike off application (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
24 August 2010Application to strike the company off the register (2 pages)
24 August 2010Application to strike the company off the register (2 pages)
3 March 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
3 March 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
14 July 2009Return made up to 31/05/09; full list of members (10 pages)
14 July 2009Return made up to 31/05/09; full list of members (10 pages)
5 April 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
5 April 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
22 September 2008Return made up to 29/05/08; full list of members (6 pages)
22 September 2008Return made up to 29/05/08; full list of members (6 pages)
22 August 2007Secretary's particulars changed (1 page)
22 August 2007Director's particulars changed (1 page)
22 August 2007Director's particulars changed (1 page)
22 August 2007Secretary's particulars changed (1 page)
22 August 2007Registered office changed on 22/08/07 from: flat 21, 287 finchley road swiss cottage london NW3 6ND (1 page)
22 August 2007Registered office changed on 22/08/07 from: flat 21, 287 finchley road swiss cottage london NW3 6ND (1 page)
29 May 2007Incorporation (14 pages)
29 May 2007Incorporation (14 pages)