167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Guardheath Securities LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,836 |
Cash | £1,853 |
Current Liabilities | £2,990 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2016 | Application to strike the company off the register (1 page) |
22 December 2016 | Application to strike the company off the register (1 page) |
11 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 September 2014 | Director's details changed for Ms Karen Jayne Milliner on 3 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Ms Karen Jayne Milliner on 3 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Ms Karen Jayne Milliner on 3 September 2014 (2 pages) |
6 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ England on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ England on 29 April 2014 (1 page) |
30 April 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
30 April 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
29 April 2013 | Incorporation
|
29 April 2013 | Incorporation
|