Company NameGuess With Jess Limited
Company StatusDissolved
Company Number06518624
CategoryPrivate Limited Company
Incorporation Date29 February 2008(16 years, 2 months ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)
Previous NameLawgra (No. 1476) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameAlison Mansfield
StatusClosed
Appointed27 February 2017(9 years after company formation)
Appointment Duration2 years, 5 months (closed 13 August 2019)
RoleCompany Director
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU
Director NameJasper Hoekstra
Date of BirthJune 1971 (Born 52 years ago)
NationalityDutch
StatusClosed
Appointed02 January 2019(10 years, 10 months after company formation)
Appointment Duration7 months, 1 week (closed 13 August 2019)
RoleVp, Finance & Accounting
Country of ResidenceNetherlands
Correspondence AddressBerghaus Plaza Berghaus Plaza
Koningin Wilhelminaplein 2
Amsterdam 1062 Hk
Netherlands
Director NameTracy Lockhart
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2019(10 years, 10 months after company formation)
Appointment Duration7 months, 1 week (closed 13 August 2019)
RoleSvp & Group Financial Controller
Country of ResidenceEngland
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU
Director NameMs Elizabeth Anne Gaines
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed04 March 2008(4 days after company formation)
Appointment Duration5 months, 1 week (resigned 15 August 2008)
RoleFinance Director
Correspondence AddressCedar House
2 Fan Court Longcross Road
Lyne
Surrey
KT16 0DJ
Director NameMr Michael Vernon Heap
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(4 days after company formation)
Appointment Duration2 weeks (resigned 18 March 2008)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address4 The Links
Ascot
Berkshire
SL5 7TN
Secretary NameMr Irvin Fishman
NationalityBritish
StatusResigned
Appointed04 March 2008(4 days after company formation)
Appointment Duration9 months, 1 week (resigned 08 December 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Coledale Drive
Stanmore
Middlesex
HA7 2QF
Director NameMr Nicholas James Turner Phillips
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(3 weeks, 5 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 December 2008)
RoleChief Executive Officer
Correspondence AddressThe Gables 13 Fife Road
East Sheen
London
SW14 7EJ
Director NameMr Paul Richard Ashworth
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(5 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 06 September 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address118 St Anns Hill
Wandsworth
London
SW18 2RR
Director NameMr Edward Myles Knighton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(8 months after company formation)
Appointment Duration11 months (resigned 30 September 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address40 Southmoor Road
Oxford
Oxfordshire
OX2 6RD
Secretary NamePaul Richard Ashworth
NationalityBritish
StatusResigned
Appointed08 December 2008(9 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 06 September 2011)
RoleCompany Director
Correspondence Address118 St Ann's Hill
Wandsworth
London
SW18 2RR
Director NameMr Nicholas William Lowe
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(1 year, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 August 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address28 Southville Road
Thames Ditton
Surrey
KT7 0UL
Director NameMr Jeffrey Dodd Farnath
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 2010(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 March 2013)
RoleChief Financial Officer
Country of ResidenceNew York
Correspondence Address3rd Floor Royalty House 72-74
Dean Street
London
W1D 3SG
Director NameMs Chloe Annabel Van Den Berg
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(3 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 August 2016)
RoleVice President, Sales
Country of ResidenceEngland
Correspondence Address6 Agar Street
London
WC2N 4HN
Director NameMr David Alan Stroud
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2016(8 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 December 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU
Director NameJason Jon Beesley
Date of BirthJune 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 2016(8 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 January 2019)
RoleCfo & Svp, Nbcuniversal International
Country of ResidenceEngland
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed29 February 2008(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Contact

Websitepostmanpatlive.com
Telephone0118 9606060
Telephone regionReading

Location

Registered Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Woodland Animations LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2019First Gazette notice for voluntary strike-off (1 page)
15 May 2019Application to strike the company off the register (3 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
7 January 2019Termination of appointment of Jason Jon Beesley as a director on 2 January 2019 (1 page)
7 January 2019Termination of appointment of Nicholas William Lowe as a director on 2 January 2019 (1 page)
7 January 2019Appointment of Jasper Hoekstra as a director on 2 January 2019 (2 pages)
7 January 2019Appointment of Tracy Lockhart as a director on 2 January 2019 (2 pages)
2 July 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
5 January 2018Appointment of Mr Nicholas William Lowe as a director on 5 January 2018 (2 pages)
12 December 2017Termination of appointment of David Alan Stroud as a director on 12 December 2017 (1 page)
12 December 2017Termination of appointment of David Alan Stroud as a director on 12 December 2017 (1 page)
22 August 2017Change of details for Woodland Animations Limited as a person with significant control on 31 March 2017 (2 pages)
22 August 2017Change of details for Woodland Animations Limited as a person with significant control on 31 March 2017 (2 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
31 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
31 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
31 March 2017Registered office address changed from 6 Agar Street London WC2N 4HN to 1 Central St. Giles St. Giles High Street London WC2H 8NU on 31 March 2017 (1 page)
31 March 2017Registered office address changed from 6 Agar Street London WC2N 4HN to 1 Central St. Giles St. Giles High Street London WC2H 8NU on 31 March 2017 (1 page)
10 March 2017Appointment of Alison Mansfield as a secretary on 27 February 2017 (2 pages)
10 March 2017Appointment of Alison Mansfield as a secretary on 27 February 2017 (2 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 September 2016Appointment of Jason Jon Beesley as a director on 22 August 2016 (2 pages)
12 September 2016Appointment of Jason Jon Beesley as a director on 22 August 2016 (2 pages)
9 September 2016Appointment of Mr David Alan Stroud as a director on 22 August 2016 (2 pages)
9 September 2016Termination of appointment of Chloe Annabel Van Den Berg as a director on 22 August 2016 (1 page)
9 September 2016Termination of appointment of Nicholas William Lowe as a director on 22 August 2016 (1 page)
9 September 2016Termination of appointment of Nicholas William Lowe as a director on 22 August 2016 (1 page)
9 September 2016Appointment of Mr David Alan Stroud as a director on 22 August 2016 (2 pages)
9 September 2016Termination of appointment of Chloe Annabel Van Den Berg as a director on 22 August 2016 (1 page)
22 March 2016Annual return made up to 28 February 2016
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
22 March 2016Annual return made up to 28 February 2016
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(4 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(4 pages)
21 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 August 2014Registered office address changed from 3Rd Floor Royalty House 72-74 Dean Street London W1D 3SG to 6 Agar Street London WC2N 4HN on 21 August 2014 (1 page)
21 August 2014Registered office address changed from 3Rd Floor Royalty House 72-74 Dean Street London W1D 3SG to 6 Agar Street London WC2N 4HN on 21 August 2014 (1 page)
14 May 2014Annual return made up to 28 February 2014
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
14 May 2014Annual return made up to 28 February 2014
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
3 October 2013Full accounts made up to 31 December 2012 (12 pages)
3 October 2013Full accounts made up to 31 December 2012 (12 pages)
12 August 2013Termination of appointment of Jeffrey Farnath as a director (1 page)
12 August 2013Termination of appointment of Jeffrey Farnath as a director (1 page)
11 April 2013Annual return made up to 28 February 2013 no member list (5 pages)
11 April 2013Annual return made up to 28 February 2013 no member list (5 pages)
6 January 2013Full accounts made up to 29 February 2012 (13 pages)
6 January 2013Full accounts made up to 29 February 2012 (13 pages)
18 December 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
18 December 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
11 May 2012Appointment of Chloe Annabel Van Den Berg as a director (2 pages)
11 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
11 May 2012Termination of appointment of Paul Ashworth as a director (1 page)
11 May 2012Termination of appointment of Paul Ashworth as a secretary (1 page)
11 May 2012Appointment of Chloe Annabel Van Den Berg as a director (2 pages)
11 May 2012Termination of appointment of Paul Ashworth as a secretary (1 page)
11 May 2012Termination of appointment of Paul Ashworth as a director (1 page)
16 November 2011Full accounts made up to 28 February 2011 (14 pages)
16 November 2011Full accounts made up to 28 February 2011 (14 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
24 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
30 November 2010Full accounts made up to 28 February 2010 (13 pages)
30 November 2010Full accounts made up to 28 February 2010 (13 pages)
15 November 2010Appointment of Mr Jeffrey Dodd Farnath as a director (2 pages)
15 November 2010Appointment of Mr Jeffrey Dodd Farnath as a director (2 pages)
2 September 2010Section 519 (2 pages)
2 September 2010Section 519 (2 pages)
11 August 2010Auditor's resignation (2 pages)
11 August 2010Auditor's resignation (2 pages)
30 June 2010Full accounts made up to 28 February 2009 (14 pages)
30 June 2010Full accounts made up to 28 February 2009 (14 pages)
8 June 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2009Appointment of Nicholas William Lowe as a director (2 pages)
19 October 2009Registered office address changed from 58-60 Berners Street London W1T 3JS on 19 October 2009 (2 pages)
19 October 2009Appointment of Nicholas William Lowe as a director (2 pages)
19 October 2009Registered office address changed from 58-60 Berners Street London W1T 3JS on 19 October 2009 (2 pages)
15 October 2009Termination of appointment of Edward Knighton as a director (1 page)
15 October 2009Termination of appointment of Edward Knighton as a director (1 page)
18 March 2009Return made up to 28/02/09; full list of members (4 pages)
18 March 2009Return made up to 28/02/09; full list of members (4 pages)
22 January 2009Secretary appointed paul richard ashworth (1 page)
22 January 2009Secretary appointed paul richard ashworth (1 page)
21 January 2009Appointment terminated director nicholas phillips (1 page)
21 January 2009Appointment terminated secretary irvin fishman (1 page)
21 January 2009Appointment terminated director nicholas phillips (1 page)
21 January 2009Appointment terminated secretary irvin fishman (1 page)
24 December 2008Director appointed edward myles knighton (3 pages)
24 December 2008Director appointed edward myles knighton (3 pages)
21 August 2008Director appointed paul richard ashworth (1 page)
21 August 2008Director appointed paul richard ashworth (1 page)
21 August 2008Appointment terminated director elizabeth gaines (1 page)
21 August 2008Appointment terminated director elizabeth gaines (1 page)
6 August 2008Director appointed nicholas james turner phillips (3 pages)
6 August 2008Director appointed nicholas james turner phillips (3 pages)
5 August 2008Appointment terminated director michael heap (1 page)
5 August 2008Appointment terminated director michael heap (1 page)
10 April 2008Appointment terminated secretary lawgram secretaries LIMITED (1 page)
10 April 2008Appointment terminated secretary lawgram secretaries LIMITED (1 page)
10 April 2008Secretary appointed irvin fishman (2 pages)
10 April 2008Secretary appointed irvin fishman (2 pages)
7 April 2008Registered office changed on 07/04/2008 from 4 more london riverside london SE1 2AU (1 page)
7 April 2008Director appointed elizabeth anne gaines (6 pages)
7 April 2008Director appointed michael vernon heap (6 pages)
7 April 2008Registered office changed on 07/04/2008 from 4 more london riverside london SE1 2AU (1 page)
7 April 2008Appointment terminated director lawgram directors LIMITED (1 page)
7 April 2008Appointment terminated director lawgram directors LIMITED (1 page)
7 April 2008Director appointed elizabeth anne gaines (6 pages)
7 April 2008Director appointed michael vernon heap (6 pages)
8 March 2008Memorandum and Articles of Association (9 pages)
8 March 2008Memorandum and Articles of Association (9 pages)
4 March 2008Company name changed lawgra (no. 1476) LIMITED\certificate issued on 04/03/08 (2 pages)
4 March 2008Company name changed lawgra (no. 1476) LIMITED\certificate issued on 04/03/08 (2 pages)
29 February 2008Incorporation (16 pages)
29 February 2008Incorporation (16 pages)