Company NameGUAD Limited
Company StatusDissolved
Company Number07483091
CategoryPrivate Limited Company
Incorporation Date5 January 2011(13 years, 2 months ago)
Dissolution Date17 May 2016 (7 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Anthony Giampaolo
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed06 January 2011(1 day after company formation)
Appointment Duration5 years, 4 months (closed 17 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerger House 38 Berkeley Square
London
W1J 5AE
Director NameMrs Eileen Cameron Jamieson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2011(1 day after company formation)
Appointment Duration5 years, 4 months (closed 17 May 2016)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Farm Axford
Basingstoke
Hampshire
RG25 2DY
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed05 January 2011(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed05 January 2011(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 2011(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

672 at £0.1David Anthony Giampaolo
67.20%
Ordinary
52 at £0.1Pedro Randez
5.20%
Ordinary
46 at £0.1Susana Rubio
4.60%
Ordinary
115 at £0.1Eileen Cameron Jamieson
11.50%
Ordinary
115 at £0.1Ian Jamieson
11.50%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
19 February 2016Application to strike the company off the register (3 pages)
19 February 2016Application to strike the company off the register (3 pages)
4 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
4 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
20 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
20 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
20 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
9 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
9 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
8 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
28 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
28 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
6 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
26 October 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
26 October 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
11 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
26 April 2011Resolutions
  • RES13 ‐ Sub-division 14/04/2011
(4 pages)
26 April 2011Resolutions
  • RES13 ‐ Sub-division 14/04/2011
(4 pages)
26 April 2011Sub-division of shares on 14 April 2011 (5 pages)
26 April 2011Sub-division of shares on 14 April 2011 (5 pages)
25 January 2011Appointment of David Anthony Giampaolo as a director (2 pages)
25 January 2011Appointment of David Anthony Giampaolo as a director (2 pages)
24 January 2011Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
24 January 2011Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
24 January 2011Appointment of Mrs Eileen Cameron Jamieson as a director (2 pages)
24 January 2011Termination of appointment of Huntsmoor Limited as a director (1 page)
24 January 2011Appointment of Mrs Eileen Cameron Jamieson as a director (2 pages)
24 January 2011Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
24 January 2011Termination of appointment of Richard Bursby as a director (1 page)
24 January 2011Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
24 January 2011Termination of appointment of Huntsmoor Limited as a director (1 page)
24 January 2011Termination of appointment of Richard Bursby as a director (1 page)
5 January 2011Incorporation (52 pages)
5 January 2011Incorporation (52 pages)