Company NameGuarea Limited
Company StatusDissolved
Company Number07169829
CategoryPrivate Limited Company
Incorporation Date25 February 2010(14 years, 1 month ago)
Dissolution Date25 April 2017 (6 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Samuel Fongho
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Westbury Road
Northwood
Middlesex
HA6 3DA
Secretary NameMr Samuel Fongho
StatusClosed
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address69 The Chase
Edgware
Middlesex
HA8 5DN
Director NameMrs Jackie Ngu
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(11 months, 1 week after company formation)
Appointment Duration6 years, 2 months (closed 25 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 The Chase
Edgware
Middlesex
HA8 5DN

Contact

Websitewww.guarea.com

Location

Registered Address69 The Chase
Edgware
Middlesex
HA8 5DN
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Samuel Fongho
100.00%
Ordinary

Financials

Year2014
Net Worth£167
Cash£67,224
Current Liabilities£2,942

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Next Accounts Due30 November 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
13 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
13 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
25 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
25 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
23 July 2014Compulsory strike-off action has been discontinued (1 page)
23 July 2014Compulsory strike-off action has been discontinued (1 page)
22 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(4 pages)
22 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(4 pages)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
29 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
29 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
14 May 2013Annual return made up to 25 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-14
(4 pages)
14 May 2013Annual return made up to 25 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-14
(4 pages)
19 January 2013Registered office address changed from 101 Westbury Road Northwood Middlesex HA6 3DA United Kingdom on 19 January 2013 (1 page)
19 January 2013Accounts for a dormant company made up to 28 February 2012 (2 pages)
19 January 2013Accounts for a dormant company made up to 28 February 2012 (2 pages)
19 January 2013Registered office address changed from 101 Westbury Road Northwood Middlesex HA6 3DA United Kingdom on 19 January 2013 (1 page)
12 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
16 December 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
16 December 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
24 August 2011Compulsory strike-off action has been discontinued (1 page)
24 August 2011Compulsory strike-off action has been discontinued (1 page)
23 August 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
2 February 2011Appointment of Mrs Jackie Ngu as a director (2 pages)
2 February 2011Appointment of Mrs Jackie Ngu as a director (2 pages)
25 February 2010Incorporation (23 pages)
25 February 2010Incorporation (23 pages)