Company NameGuardian Alpha Investment Services Limited
Company StatusDissolved
Company Number07502633
CategoryPrivate Limited Company
Incorporation Date24 January 2011(13 years, 3 months ago)
Dissolution Date28 April 2015 (9 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Vincent James Orlando
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2011(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressCitigroup Building 32nd Floor
Canada Square
London
E14 5LB
Director NameMr Alwin Martin Tamosius
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitigroup Building 32nd Floor
Canada Square
London
E14 5LB
Director NameMr Mark Antony Spittle
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Harbour Exchange
Harbour Exchange Square
London
E14 9GE
Secretary NameMr Mark Antony Spittle
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address3 Harbour Exchange
Harbour Exchange Square
London
E14 9GE
Secretary NameMr Mohamed Shafraaz Abdul Razick
StatusResigned
Appointed23 May 2012(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 July 2014)
RoleCompany Director
Correspondence AddressCitigroup Building 32nd Floor
Canada Square
London
E14 5LB

Location

Registered AddressCitigroup Building 32nd Floor
Canada Square
London
E14 5LB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

400 at £1Alwin Martin Tamosius
33.33%
Ordinary
400 at £1Nigel Heilpern
33.33%
Ordinary
400 at £1Vincent James Orlando
33.33%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2014Termination of appointment of Mohamed Shafraaz Abdul Razick as a secretary on 14 July 2014 (1 page)
14 July 2014Termination of appointment of Mohamed Shafraaz Abdul Razick as a secretary on 14 July 2014 (1 page)
21 February 2014Director's details changed for Mr Vincent James Orlando on 21 February 2014 (2 pages)
21 February 2014Director's details changed for Mr Alwin Martin Tamosius on 21 February 2014 (2 pages)
21 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,200
(4 pages)
21 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,200
(4 pages)
21 February 2014Director's details changed for Mr Alwin Martin Tamosius on 21 February 2014 (2 pages)
21 February 2014Director's details changed for Mr Vincent James Orlando on 21 February 2014 (2 pages)
25 September 2013Accounts made up to 31 December 2012 (2 pages)
25 September 2013Accounts made up to 31 December 2012 (2 pages)
25 July 2013Registered office address changed from 3 Harbour Exchange Harbour Exchange Square London E14 9GE United Kingdom on 25 July 2013 (1 page)
25 July 2013Registered office address changed from 3 Harbour Exchange Harbour Exchange Square London E14 9GE United Kingdom on 25 July 2013 (1 page)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
1 June 2012Termination of appointment of Mark Antony Spittle as a secretary on 23 May 2012 (1 page)
1 June 2012Termination of appointment of Mark Antony Spittle as a secretary on 23 May 2012 (1 page)
1 June 2012Appointment of Mr Mohamed Shafraaz Abdul Razick as a secretary on 23 May 2012 (1 page)
1 June 2012Appointment of Mr Mohamed Shafraaz Abdul Razick as a secretary on 23 May 2012 (1 page)
1 June 2012Termination of appointment of Mark Antony Spittle as a director on 23 May 2012 (1 page)
1 June 2012Termination of appointment of Mark Antony Spittle as a director on 23 May 2012 (1 page)
14 March 2012Accounts made up to 31 December 2011 (3 pages)
14 March 2012Accounts made up to 31 December 2011 (3 pages)
15 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
24 June 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
24 June 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
24 January 2011Incorporation (25 pages)
24 January 2011Incorporation (25 pages)