Company NameGuitar Idol Limited
Company StatusDissolved
Company Number06633116
CategoryPrivate Limited Company
Incorporation Date30 June 2008(15 years, 10 months ago)
Dissolution Date25 April 2017 (7 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Stuart George Bull
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2015(6 years, 9 months after company formation)
Appointment Duration2 years (closed 25 April 2017)
RoleCompany Director
Country of ResidenceTenerife
Correspondence AddressApt 20 Block C Edificio Granardilla
Calle Jose Ventura
La Isla Graciosa
San Isedro Tenerife
Spain
Director NameMr Kim Waller
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2015(6 years, 9 months after company formation)
Appointment Duration2 years (closed 25 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Reed Pond Walk
Romford
Essex
RM2 5PJ
Director NameMr Andrew John Conroy
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(same day as company formation)
RoleWeb Designer
Country of ResidenceUnited Kingdom
Correspondence Address1 Horningsea Road
Fen Ditton
Cambridge
Cambridgeshire
CB5 8SZ
Director NameMr Rory Daniel Sullivan
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address1 Tolcarne Villas
Higher Tolcarne
St. Columb
Cornwall
TR9 6DD
Director NameMr James Benjamin Edwards
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(same day as company formation)
RoleTiler
Country of ResidenceEngland
Correspondence Address30a High Street
Stanwick
Wellingborough
Northamptonshire
NN9 6QA
Director NameMr Owen Vaughan Edwards
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address13 Montagu Gardens
Kimbolton
Huntingdon
Cambridgeshire
PE28 0JL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 June 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.guitaridol.tv

Location

Registered AddressUnit A Chesham House
Chesham Close
Romford
Essex
RM7 7PJ
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1Kim Waller
50.00%
Ordinary
4 at £1Stuart Waller
50.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Next Accounts Due28 February 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
25 January 2017Application to strike the company off the register (3 pages)
25 January 2017Application to strike the company off the register (3 pages)
15 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
1 October 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 8
(5 pages)
1 October 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 8
(5 pages)
30 September 2015Termination of appointment of a director (1 page)
30 September 2015Termination of appointment of a director (1 page)
30 September 2015Termination of appointment of a director (1 page)
30 September 2015Termination of appointment of a director (1 page)
28 September 2015Registered office address changed from Elm Park House Elm Park Court Pinner Middlesex HA5 3NN to Unit a Chesham House Chesham Close Romford Essex RM7 7PJ on 28 September 2015 (1 page)
28 September 2015Registered office address changed from Elm Park House Elm Park Court Pinner Middlesex HA5 3NN to Unit a Chesham House Chesham Close Romford Essex RM7 7PJ on 28 September 2015 (1 page)
28 September 2015Appointment of Mr Stuart George Bull as a director on 8 April 2015 (2 pages)
28 September 2015Appointment of Mr Stuart George Bull as a director on 8 April 2015 (2 pages)
28 September 2015Appointment of Mr Stuart George Bull as a director on 8 April 2015 (2 pages)
25 September 2015Appointment of Mr Kim Waller as a director on 8 April 2015 (2 pages)
25 September 2015Appointment of Mr Kim Waller as a director on 8 April 2015 (2 pages)
25 September 2015Appointment of Mr Kim Waller as a director on 8 April 2015 (2 pages)
2 July 2015Termination of appointment of James Benjamin Edwards as a director on 2 July 2015 (1 page)
2 July 2015Termination of appointment of Owen Vaughan Edwards as a director on 2 July 2015 (1 page)
2 July 2015Termination of appointment of James Benjamin Edwards as a director on 2 July 2015 (1 page)
2 July 2015Termination of appointment of Owen Vaughan Edwards as a director on 2 July 2015 (1 page)
2 July 2015Termination of appointment of Owen Vaughan Edwards as a director on 2 July 2015 (1 page)
2 July 2015Termination of appointment of James Benjamin Edwards as a director on 2 July 2015 (1 page)
12 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
12 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 8
(5 pages)
30 June 2014Director's details changed for Mr James Benjamin Edwards on 1 November 2013 (2 pages)
30 June 2014Director's details changed for Mr James Benjamin Edwards on 1 November 2013 (2 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 8
(5 pages)
30 June 2014Director's details changed for Mr James Benjamin Edwards on 1 November 2013 (2 pages)
13 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
13 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
23 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
23 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
31 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
31 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
26 February 2013Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
30 June 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
30 June 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
24 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
24 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
11 October 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
10 October 2011Registered office address changed from Home Farm House Horne Lane Potton Bedfordshire SG19 2LS on 10 October 2011 (1 page)
10 October 2011Termination of appointment of Andrew Conroy as a director (1 page)
10 October 2011Termination of appointment of Andrew Conroy as a director (1 page)
10 October 2011Termination of appointment of Rory Sullivan as a director (1 page)
10 October 2011Termination of appointment of Rory Sullivan as a director (1 page)
10 October 2011Registered office address changed from Home Farm House Horne Lane Potton Bedfordshire SG19 2LS on 10 October 2011 (1 page)
11 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
11 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
13 July 2010Director's details changed for James Benjamin Edwards on 1 October 2009 (2 pages)
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
13 July 2010Director's details changed for James Benjamin Edwards on 1 October 2009 (2 pages)
13 July 2010Director's details changed for James Benjamin Edwards on 1 October 2009 (2 pages)
16 March 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
16 March 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
9 July 2009Return made up to 30/06/09; full list of members (5 pages)
9 July 2009Return made up to 30/06/09; full list of members (5 pages)
26 November 2008Director appointed andrew john conroy (2 pages)
26 November 2008Director appointed andrew john conroy (2 pages)
24 November 2008Ad 30/06/08\gbp si 7@1=7\gbp ic 1/8\ (2 pages)
24 November 2008Ad 30/06/08\gbp si 7@1=7\gbp ic 1/8\ (2 pages)
21 November 2008Director appointed rory sullivan (2 pages)
21 November 2008Director appointed rory sullivan (2 pages)
21 November 2008Director appointed james benjamin edwards (2 pages)
21 November 2008Accounting reference date shortened from 30/06/2009 to 31/05/2009 (1 page)
21 November 2008Director appointed james benjamin edwards (2 pages)
21 November 2008Director appointed owen vaughan edwards (2 pages)
21 November 2008Accounting reference date shortened from 30/06/2009 to 31/05/2009 (1 page)
21 November 2008Director appointed owen vaughan edwards (2 pages)
30 June 2008Appointment terminated director form 10 directors fd LTD (1 page)
30 June 2008Appointment terminated director form 10 directors fd LTD (1 page)
30 June 2008Incorporation (9 pages)
30 June 2008Incorporation (9 pages)