Company NameGuardian Ecl (Building Services) Limited
Company StatusDissolved
Company Number06557899
CategoryPrivate Limited Company
Incorporation Date8 April 2008(15 years, 11 months ago)
Dissolution Date20 November 2012 (11 years, 4 months ago)

Business Activity

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

Directors

Director NameAnthony John Crawley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2008(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address18 Temple Way
Rayleigh
Essex
SS6 9PP
Director NameMrs Dawn Theresa Pepperell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2008(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address1b The Pines Royston Avenue
Noak Bridge
Basildon
Essex
SS15 4EW
Secretary NameMrs Dawn Theresa Pepperell
NationalityBritish
StatusClosed
Appointed08 April 2008(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address1b The Pines Royston Avenue
Noak Bridge
Basildon
Essex
SS15 4EW
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed08 April 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressGuardian House, Conqueror Court Spilsby Road
Harold Hill
Romford
Essex
RM3 8SB
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London

Shareholders

1 at £1Conqueror Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
29 September 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
29 September 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
21 April 2011Annual return made up to 8 April 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 1
(5 pages)
21 April 2011Annual return made up to 8 April 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 1
(5 pages)
21 April 2011Annual return made up to 8 April 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 1
(5 pages)
20 August 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
20 August 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
26 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
13 September 2009Accounts made up to 31 March 2009 (6 pages)
13 September 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
14 April 2009Return made up to 08/04/09; full list of members (3 pages)
14 April 2009Return made up to 08/04/09; full list of members (3 pages)
19 June 2008Director and secretary's change of particulars / dawn pepperell / 08/04/2008 (1 page)
19 June 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
19 June 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
19 June 2008Director and secretary's change of particulars / dawn pepperell / 08/04/2008 (1 page)
19 June 2008Director and secretary's change of particulars / dawn pepperell / 08/04/2008 (1 page)
19 June 2008Director and Secretary's Change of Particulars / dawn pepperell / 08/04/2008 / (1 page)
19 June 2008Director and Secretary's Change of Particulars / dawn pepperell / 08/04/2008 / (1 page)
19 June 2008Director and Secretary's Change of Particulars / dawn pepperell / 08/04/2008 / HouseName/Number was: , now: 1B; Street was: 18 the pines royston avenue, now: the pines royston avenue (1 page)
6 May 2008Director appointed anthony john crawley (2 pages)
6 May 2008Director appointed anthony john crawley (2 pages)
6 May 2008Director and secretary appointed dawn pepperell (2 pages)
6 May 2008Director and secretary appointed dawn pepperell (2 pages)
30 April 2008Appointment Terminated Director sdg registrars LIMITED (1 page)
30 April 2008Appointment Terminated Secretary sdg secretaries LIMITED (1 page)
30 April 2008Appointment terminated secretary sdg secretaries LIMITED (1 page)
30 April 2008Appointment terminated director sdg registrars LIMITED (1 page)
8 April 2008Incorporation (17 pages)
8 April 2008Incorporation (17 pages)