Company NameGuide Implied Ltd
Company StatusDissolved
Company Number06927948
CategoryPrivate Limited Company
Incorporation Date9 June 2009(14 years, 10 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)
Previous NameEndres' Gamebit Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Michael David Endres
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2009(same day as company formation)
RoleTechnical Author
Country of ResidenceEngland
Correspondence Address75 Pages Walk
House Of Gains
London
SE1 4HD
Secretary NameMr Michael David Endres
NationalityAmerican
StatusResigned
Appointed09 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Chester Court
Lomond Grove
London
SE5 7HS

Location

Registered Address75 Pages Walk Pages Walk
London
SE1 4HD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

1 at £1Michael David Endres
100.00%
Ordinary

Financials

Year2014
Net Worth£1,035
Cash£4,831
Current Liabilities£14,509

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016Application to strike the company off the register (3 pages)
13 September 2016Application to strike the company off the register (3 pages)
27 July 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 July 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
23 June 2016Registered office address changed from Flat 30 Spa Road London SE16 3SG to 75 Pages Walk Pages Walk London SE1 4HD on 23 June 2016 (1 page)
23 June 2016Director's details changed for Mr Michael David Endres on 23 June 2016 (2 pages)
23 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
23 June 2016Registered office address changed from Flat 30 Spa Road London SE16 3SG to 75 Pages Walk Pages Walk London SE1 4HD on 23 June 2016 (1 page)
23 June 2016Director's details changed for Mr Michael David Endres on 23 June 2016 (2 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
2 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
2 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
2 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
23 June 2014Director's details changed for Mr Michael David Endres on 1 May 2014 (2 pages)
23 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
23 June 2014Register inspection address has been changed from C/O Michael Endres 42 Chester Court Lomond Grove London SE5 7HS England (1 page)
23 June 2014Register inspection address has been changed from C/O Michael Endres 42 Chester Court Lomond Grove London SE5 7HS England (1 page)
23 June 2014Director's details changed for Mr Michael David Endres on 1 May 2014 (2 pages)
23 June 2014Director's details changed for Mr Michael David Endres on 1 May 2014 (2 pages)
23 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
7 May 2014Registered office address changed from 42 Chester Court Lomond Grove London SE5 7HS on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 42 Chester Court Lomond Grove London SE5 7HS on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 42 Chester Court Lomond Grove London SE5 7HS on 7 May 2014 (1 page)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
7 June 2013Company name changed endres' gamebit LIMITED\certificate issued on 07/06/13
  • RES15 ‐ Change company name resolution on 2013-06-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 June 2013Company name changed endres' gamebit LIMITED\certificate issued on 07/06/13
  • RES15 ‐ Change company name resolution on 2013-06-07
  • NM01 ‐ Change of name by resolution
(3 pages)
3 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
3 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
20 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
14 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Director's details changed for Mr Michael David Endres on 9 June 2010 (2 pages)
7 July 2010Termination of appointment of Michael Endres as a secretary (1 page)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Director's details changed for Mr Michael David Endres on 9 June 2010 (2 pages)
7 July 2010Termination of appointment of Michael Endres as a secretary (1 page)
7 July 2010Director's details changed for Mr Michael David Endres on 9 June 2010 (2 pages)
6 July 2009Registered office changed on 06/07/2009 from 55 hartington road twickenham TW1 3EL england (1 page)
6 July 2009Registered office changed on 06/07/2009 from 55 hartington road twickenham TW1 3EL england (1 page)
9 June 2009Incorporation (17 pages)
9 June 2009Incorporation (17 pages)