Company NameCorporate Guards Limited
Company StatusDissolved
Company Number06784302
CategoryPrivate Limited Company
Incorporation Date7 January 2009(15 years, 3 months ago)
Dissolution Date14 May 2013 (10 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Adeyemi Oladipupo Ogunsola
Date of BirthJuly 1961 (Born 62 years ago)
NationalityNigerian
StatusClosed
Appointed07 January 2009(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address17 Sumal Court
155 Ashville Road
Leytonstone London
E11 4DZ
Director NameMs Yemoley Olusola Ogunsola
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Sumal Court
155 Ashville Road
Leytonstone London
E11 4DZ
Secretary NameMr Adeyemi Oladipupo Ogunsola
NationalityNigerian
StatusClosed
Appointed07 January 2009(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address17 Sumal Court
155 Ashville Road
Leytonstone London
E11 4DZ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 January 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered AddressUnit 10 New Business Centre
Earlham Grove
London
E7 9AB
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London

Shareholders

1 at £1Adeyemi Oladipupo Ogunsola
50.00%
Ordinary
1 at £1Yemoley Olusola Ogunsola
50.00%
Ordinary

Financials

Year2014
Net Worth£3,000

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
8 March 2012Registered office address changed from Flat 17 Sumal Court 155 Ashville Road London E11 4DZ United Kingdom on 8 March 2012 (1 page)
8 March 2012Registered office address changed from Flat 17 Sumal Court 155 Ashville Road London E11 4DZ United Kingdom on 8 March 2012 (1 page)
8 March 2012Registered office address changed from Flat 17 Sumal Court 155 Ashville Road London E11 4DZ United Kingdom on 8 March 2012 (1 page)
8 March 2012Annual return made up to 7 January 2012 with a full list of shareholders
Statement of capital on 2012-03-08
  • GBP 2
(5 pages)
8 March 2012Annual return made up to 7 January 2012 with a full list of shareholders
Statement of capital on 2012-03-08
  • GBP 2
(5 pages)
8 March 2012Annual return made up to 7 January 2012 with a full list of shareholders
Statement of capital on 2012-03-08
  • GBP 2
(5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (2 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (2 pages)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
10 August 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (2 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (2 pages)
5 May 2010Secretary's details changed for Mr Adeyemi Oladipupo Ogunsola on 1 October 2009 (1 page)
5 May 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Yemoley Olusola Ogunsola on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Yemoley Olusola Ogunsola on 1 October 2009 (2 pages)
5 May 2010Secretary's details changed for Mr Adeyemi Oladipupo Ogunsola on 1 October 2009 (1 page)
5 May 2010Director's details changed for Adeyemi Oladipupo Ogunsola on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Yemoley Olusola Ogunsola on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Adeyemi Oladipupo Ogunsola on 1 October 2009 (2 pages)
5 May 2010Secretary's details changed for Mr Adeyemi Oladipupo Ogunsola on 1 October 2009 (1 page)
5 May 2010Director's details changed for Adeyemi Oladipupo Ogunsola on 1 October 2009 (2 pages)
5 May 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
12 February 2009Director appointed yemoley olusola ogunsola (2 pages)
12 February 2009Director and secretary appointed adeyemi oladipupo ogunsola (2 pages)
12 February 2009Director appointed yemoley olusola ogunsola (2 pages)
12 February 2009Director and secretary appointed adeyemi oladipupo ogunsola (2 pages)
8 January 2009Appointment terminated director graham cowan (1 page)
8 January 2009Registered office changed on 08/01/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
8 January 2009Appointment Terminated Secretary qa registrars LIMITED (1 page)
8 January 2009Registered office changed on 08/01/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
8 January 2009Appointment terminated secretary qa registrars LIMITED (1 page)
8 January 2009Appointment Terminated Director graham cowan (1 page)
7 January 2009Incorporation (14 pages)
7 January 2009Incorporation (14 pages)