Company NameCash Guard Limited
Company StatusDissolved
Company Number06948438
CategoryPrivate Limited Company
Incorporation Date30 June 2009(14 years, 10 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Claes Roine Gabrielsson
Date of BirthMay 1970 (Born 54 years ago)
NationalitySwedish
StatusClosed
Appointed01 March 2013(3 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 24 May 2016)
RoleManaging Director
Country of ResidenceSweden
Correspondence AddressSweden House 5 Upper Montagu Street
London
W1H 2AG
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameMr Michael John Moran
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address50 Galleon Place Weevil Lane
Gosport
Hampshire
PO12 1FL
Director NameMr Cyril Russell Hamilton Parsons
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address83 Ingram Avenue
Aylesbury
Buckinghamshire
HP21 9DH
Secretary NameMr Cyril Russell Hamilton Parsons
NationalityBritish
StatusResigned
Appointed30 June 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address83 Ingram Avenue
Aylesbury
Buckinghamshire
HP21 9DH
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed30 June 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitecashguard.com

Location

Registered AddressSweden House
5 Upper Montagu Street
London
W1H 2AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Derrick Collin
50.00%
Ordinary
2 at £1Michael John Moran
50.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
25 February 2016Application to strike the company off the register (2 pages)
25 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 4
(3 pages)
1 June 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
25 September 2014Registered office address changed from 6Th Floor Winchester House 259-269 Marylebone Road London NW1 5RA to Sweden House 5 Upper Montagu Street London W1H 2AG on 25 September 2014 (1 page)
28 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4
(3 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
18 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 4
(3 pages)
6 March 2013Termination of appointment of Cyril Parsons as a secretary (1 page)
6 March 2013Termination of appointment of Cyril Parsons as a director (1 page)
6 March 2013Registered office address changed from 83 Ingram Avenue Aylesbury Bucks HP21 9DH on 6 March 2013 (1 page)
6 March 2013Termination of appointment of Michael Moran as a director (1 page)
6 March 2013Registered office address changed from 83 Ingram Avenue Aylesbury Bucks HP21 9DH on 6 March 2013 (1 page)
6 March 2013Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
6 March 2013Appointment of Mr Claes Roine Gabrielsson as a director (2 pages)
5 September 2012Director's details changed for Mr Michael John Moran on 15 August 2012 (3 pages)
16 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
16 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 October 2011Director's details changed for Mr Michael John Moran on 23 September 2011 (2 pages)
15 July 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
8 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
5 August 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
26 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
24 July 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
24 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 2
(3 pages)
7 September 2009Registered office changed on 07/09/2009 from 83 ingram avenue aiybury HP21 9DH (1 page)
21 July 2009Director appointed michael john moran (2 pages)
7 July 2009Director and secretary appointed cyril russell hamilton parsons (2 pages)
6 July 2009Appointment terminated director aderyn hurworth (1 page)
6 July 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
30 June 2009Incorporation (6 pages)