Company NameGuiar Services Limited
Company StatusDissolved
Company Number07308767
CategoryPrivate Limited Company
Incorporation Date8 July 2010(13 years, 9 months ago)
Dissolution Date20 July 2018 (5 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMiss Constanza Maria Guillen Arredondo
Date of BirthMarch 1979 (Born 45 years ago)
NationalitySpanish
StatusClosed
Appointed08 July 2010(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressFront Suite, First Floor 131 High Street
Teddington
Middlesex
TW11 8HH
Secretary NameCooper Faure Limited (Corporation)
StatusClosed
Appointed19 January 2014(3 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 20 July 2018)
Correspondence AddressFront Suite, First Floor 131 High Street
Teddington
Middlesex
TW11 8HH
Secretary NameJonathan Wright Cooper
StatusResigned
Appointed08 July 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFront Suite First Floor 131 High Street
Teddington
Middlesex
TW11 8HH

Location

Registered Address52 Ravensfield Gardens
Epsom
KT19 0SR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London

Shareholders

100 at £1Constanza Maria Guillen Arredondo
100.00%
Ordinary

Financials

Year2014
Net Worth£96,590
Cash£166,265
Current Liabilities£74,629

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

20 July 2018Final Gazette dissolved following liquidation (1 page)
20 April 2018Return of final meeting in a members' voluntary winding up (9 pages)
21 September 2017Registered office address changed from Front Suite First Floor 131 High Street Teddington Middlesex TW11 8HH to 52 Ravensfield Gardens Epsom KT19 0SR on 21 September 2017 (2 pages)
21 September 2017Registered office address changed from Front Suite First Floor 131 High Street Teddington Middlesex TW11 8HH to 52 Ravensfield Gardens Epsom KT19 0SR on 21 September 2017 (2 pages)
17 September 2017Declaration of solvency (5 pages)
17 September 2017Declaration of solvency (5 pages)
17 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-06
(1 page)
17 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-06
(1 page)
17 September 2017Appointment of a voluntary liquidator (1 page)
17 September 2017Appointment of a voluntary liquidator (1 page)
2 August 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
2 August 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
24 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
4 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
4 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
14 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
27 May 2016Director's details changed for Miss Constanza Maria Guillen Arredondo on 27 May 2016 (2 pages)
27 May 2016Director's details changed for Miss Constanza Maria Guillen Arredondo on 27 May 2016 (2 pages)
12 September 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
12 September 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
21 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
21 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
21 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
7 September 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
7 September 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
11 July 2014Termination of appointment of Jonathan Wright Cooper as a secretary on 19 January 2014 (1 page)
11 July 2014Termination of appointment of Jonathan Wright Cooper as a secretary on 19 January 2014 (1 page)
11 July 2014Director's details changed for Miss Constanza Maria Guillen Arredondo on 17 June 2014 (2 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
11 July 2014Director's details changed for Miss Constanza Maria Guillen Arredondo on 17 June 2014 (2 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
11 July 2014Appointment of Cooper Faure Limited as a secretary on 19 January 2014 (2 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
11 July 2014Appointment of Cooper Faure Limited as a secretary on 19 January 2014 (2 pages)
29 October 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
29 October 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (3 pages)
16 January 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
16 January 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
23 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
23 July 2012Director's details changed for Miss Constanza Maria Guillen Arredondo on 1 July 2012 (3 pages)
23 July 2012Director's details changed for Miss Constanza Maria Guillen Arredondo on 1 July 2012 (3 pages)
23 July 2012Director's details changed for Miss Constanza Maria Guillen Arredondo on 1 July 2012 (3 pages)
23 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
23 July 2012Secretary's details changed for Jonathan Wright Cooper on 1 August 2011 (1 page)
23 July 2012Secretary's details changed for Jonathan Wright Cooper on 1 August 2011 (1 page)
23 July 2012Secretary's details changed for Jonathan Wright Cooper on 1 August 2011 (1 page)
23 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
18 October 2010Current accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
18 October 2010Current accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
8 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
8 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)