Company NameGuessc Ltd
Company StatusDissolved
Company Number08493348
CategoryPrivate Limited Company
Incorporation Date17 April 2013(10 years, 11 months ago)
Dissolution Date14 June 2016 (7 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Regis Alain Laurent
Date of BirthAugust 1968 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed12 December 2013(7 months, 4 weeks after company formation)
Appointment Duration2 years, 6 months (closed 14 June 2016)
RoleSales Director
Country of ResidenceSpain
Correspondence AddressSuite 2, 23-24 Great James Street
London
WC1N 3ES
Secretary NameABS Secretary Services Ltd (Corporation)
StatusClosed
Appointed17 April 2013(same day as company formation)
Correspondence Address103 Sham Peng Tong Plaza
Victoria
Mahe
Seychelles
Director NameMs Joahna Linzi Rita Alcindor
Date of BirthJuly 1985 (Born 38 years ago)
NationalitySeychellois
StatusResigned
Appointed17 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressLa Rosiere
Mahe
Seychelles
Director NameMr Mohamed Guessous
Date of BirthNovember 1966 (Born 57 years ago)
NationalityMorocco
StatusResigned
Appointed17 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceMorocco
Correspondence Address134 Op Les Jardins De L'OcÉAn Db
Esca 13 Et. Rc
Casablanca
20000
Director NameMs Imane Mountassir
Date of BirthOctober 1980 (Born 43 years ago)
NationalityMorocco
StatusResigned
Appointed17 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceMorocco
Correspondence Address134 Op Les Jardins De L'OcÉAn Db
Esca 13 Et. Rc
Casablanca
20000

Location

Registered AddressSuite 2, 23-24 Great James Street
London
WC1N 3ES
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Imane Mountassir
50.00%
Ordinary
500 at £1Mohamed Guessous
50.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015Compulsory strike-off action has been suspended (1 page)
7 July 2015Compulsory strike-off action has been suspended (1 page)
3 June 2015Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP United Kingdom to Suite 2, 23-24 Great James Street London WC1N 3ES on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP United Kingdom to Suite 2, 23-24 Great James Street London WC1N 3ES on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP United Kingdom to Suite 2, 23-24 Great James Street London WC1N 3ES on 3 June 2015 (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
13 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
18 September 2014Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page)
18 September 2014Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page)
18 September 2014Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page)
28 August 2014Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 28 August 2014 (1 page)
28 August 2014Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 28 August 2014 (1 page)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(3 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(3 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(3 pages)
13 December 2013Appointment of Mister Regis Alain Laurent as a director (2 pages)
13 December 2013Appointment of Mister Regis Alain Laurent as a director (2 pages)
12 December 2013Termination of appointment of Imane Mountassir as a director (1 page)
12 December 2013Termination of appointment of Mohamed Guessous as a director (1 page)
12 December 2013Termination of appointment of Imane Mountassir as a director (1 page)
12 December 2013Termination of appointment of Mohamed Guessous as a director (1 page)
11 September 2013Annual return made up to 11 September 2013 with a full list of shareholders (5 pages)
11 September 2013Annual return made up to 11 September 2013 with a full list of shareholders (5 pages)
24 April 2013Appointment of Ms Imane Mountassir as a director (2 pages)
24 April 2013Appointment of Ms Imane Mountassir as a director (2 pages)
24 April 2013Termination of appointment of Joahna Alcindor as a director (1 page)
24 April 2013Appointment of Mr Mohamed Guessous as a director (2 pages)
24 April 2013Termination of appointment of Joahna Alcindor as a director (1 page)
24 April 2013Appointment of Mr Mohamed Guessous as a director (2 pages)
17 April 2013Incorporation (22 pages)
17 April 2013Incorporation (22 pages)