Company NameLet Guard Limited
Company StatusDissolved
Company Number07777878
CategoryPrivate Limited Company
Incorporation Date19 September 2011(12 years, 6 months ago)
Dissolution Date4 February 2014 (10 years, 1 month ago)
Previous NameBig Lg Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameChristina Hong Ye
StatusClosed
Appointed19 September 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThird Floor Sunley House
Bedford Park
Croydon
CR0 2AP
Director NameMr Kevin Michael Withington
Date of BirthOctober 1972 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed01 June 2013(1 year, 8 months after company formation)
Appointment Duration8 months, 1 week (closed 04 February 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThird Floor Sunley House
Bedford Park
Croydon
CR0 2AP
Director NameMr David Martin Oliver
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Kirklee Circus
Glasgow
Lanarkshire
G12 0TW
Scotland
Director NameMr Michael Francis Ramsey
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2012(9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Sunley House
Bedford Park
Croydon
CR0 2AP
Director NameIan Ronald Sutherland
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2012(9 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Sunley House Bedford Park
Croydon
CR0 2AP

Location

Registered AddressThird Floor Sunley House
Bedford Park
Croydon
CR0 2AP
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

1 at £1Hanover Park Services Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2013Termination of appointment of Ian Sutherland as a director (1 page)
11 November 2013Termination of appointment of Ian Ronald Sutherland as a director on 4 November 2013 (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
7 October 2013Application to strike the company off the register (3 pages)
7 October 2013Application to strike the company off the register (3 pages)
13 September 2013Current accounting period shortened from 31 December 2013 to 30 December 2013 (3 pages)
13 September 2013Current accounting period shortened from 31 December 2013 to 30 December 2013 (3 pages)
24 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
24 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
3 June 2013Termination of appointment of Michael Ramsey as a director (1 page)
3 June 2013Appointment of Kevin Michael Withington as a director (2 pages)
3 June 2013Termination of appointment of Michael Francis Ramsey as a director on 1 June 2013 (1 page)
3 June 2013Appointment of Kevin Michael Withington as a director on 1 June 2013 (2 pages)
11 October 2012Annual return made up to 19 September 2012 with a full list of shareholders
Statement of capital on 2012-10-11
  • GBP 1
(4 pages)
11 October 2012Annual return made up to 19 September 2012 with a full list of shareholders
Statement of capital on 2012-10-11
  • GBP 1
(4 pages)
12 July 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
12 July 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
10 July 2012Termination of appointment of David Martin Oliver as a director on 15 June 2012 (1 page)
10 July 2012Termination of appointment of David Oliver as a director (1 page)
15 June 2012Appointment of Mr Michael Francis Ramsey as a director on 15 June 2012 (2 pages)
15 June 2012Appointment of Ian Ronald Sutherland as a director on 15 June 2012 (2 pages)
15 June 2012Appointment of Mr Michael Francis Ramsey as a director (2 pages)
15 June 2012Appointment of Ian Ronald Sutherland as a director (2 pages)
23 September 2011Company name changed big lg LIMITED\certificate issued on 23/09/11
  • RES15 ‐ Change company name resolution on 2011-09-19
(2 pages)
23 September 2011Company name changed big lg LIMITED\certificate issued on 23/09/11
  • RES15 ‐ Change company name resolution on 2011-09-19
(2 pages)
23 September 2011Change of name notice (2 pages)
23 September 2011Change of name notice (2 pages)
19 September 2011Incorporation (30 pages)
19 September 2011Incorporation (30 pages)