Company NameGueroil Limited
Company StatusDissolved
Company Number07275137
CategoryPrivate Limited Company
Incorporation Date7 June 2010(13 years, 10 months ago)
Dissolution Date26 April 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Christophe Guery
Date of BirthApril 1974 (Born 50 years ago)
NationalityFrench
StatusClosed
Appointed07 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address8 Route De La Valette
Parc De GrippÉ
Cesson Sevigne
35510

Contact

Websitewww.gueroil.eu

Location

Registered AddressInternational House - 24 Holborn Viaduct Holborn Viaduct
City Of London
London
EC1A 2BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

50k at £1Christophe Guery
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2015Compulsory strike-off action has been suspended (1 page)
8 May 2015Compulsory strike-off action has been suspended (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
29 August 2014Compulsory strike-off action has been suspended (1 page)
29 August 2014Compulsory strike-off action has been suspended (1 page)
20 August 2014Registered office address changed from 221 Bow Road International House London E3 2SJ England to International House - 24 Holborn Viaduct Holborn Viaduct City of London London EC1A 2BN on 20 August 2014 (1 page)
20 August 2014Registered office address changed from 221 Bow Road International House London E3 2SJ England to International House - 24 Holborn Viaduct Holborn Viaduct City of London London EC1A 2BN on 20 August 2014 (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
25 December 2013Compulsory strike-off action has been suspended (1 page)
25 December 2013Compulsory strike-off action has been suspended (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
29 July 2013Registered office address changed from International House 221 Bow Road Bow 221 Bow Road International House London E3 2SJ England on 29 July 2013 (1 page)
29 July 2013Registered office address changed from International House 221 Bow Road Bow 221 Bow Road International House London E3 2SJ England on 29 July 2013 (1 page)
25 July 2013Registered office address changed from Bcm Box 3463 27 Old Gloucester Street London WC1N 3XX United Kingdom on 25 July 2013 (1 page)
25 July 2013Registered office address changed from Bcm Box 3463 27 Old Gloucester Street London WC1N 3XX United Kingdom on 25 July 2013 (1 page)
24 July 2013Registered office address changed from Office 9 70 Upper Richmond Road London SW15 2RP United Kingdom on 24 July 2013 (1 page)
24 July 2013Registered office address changed from Office 9 70 Upper Richmond Road London SW15 2RP United Kingdom on 24 July 2013 (1 page)
12 July 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 50,000
(3 pages)
12 July 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 50,000
(3 pages)
4 June 2013Compulsory strike-off action has been discontinued (1 page)
4 June 2013Compulsory strike-off action has been discontinued (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 November 2012Compulsory strike-off action has been discontinued (1 page)
21 November 2012Compulsory strike-off action has been discontinued (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
23 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
13 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
29 November 2011Registered office address changed from Penhurst House Office 4 352-356 Battersea Park Road London SW11 3BY United Kingdom on 29 November 2011 (1 page)
29 November 2011Registered office address changed from Penhurst House Office 4 352-356 Battersea Park Road London SW11 3BY United Kingdom on 29 November 2011 (1 page)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
13 June 2011Registered office address changed from Penhurst House - Office 15 352-356 Battersea Park Road London SW11 3BY United Kingdom on 13 June 2011 (1 page)
13 June 2011Registered office address changed from Penhurst House - Office 15 352-356 Battersea Park Road London SW11 3BY United Kingdom on 13 June 2011 (1 page)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
10 June 2011Director's details changed for Mr Christophe Guery on 10 June 2011 (2 pages)
10 June 2011Director's details changed for Mr Christophe Guery on 10 June 2011 (2 pages)
7 June 2010Incorporation (22 pages)
7 June 2010Incorporation (22 pages)