Company NameGuerilla Science Limited
Company StatusDissolved
Company Number08523211
CategoryPrivate Limited Company
Incorporation Date10 May 2013(10 years, 11 months ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameDr Mark Rosin
Date of BirthNovember 1982 (Born 41 years ago)
NationalityAmerican,British
StatusClosed
Appointed10 May 2013(same day as company formation)
RoleScientist
Country of ResidenceUnited States
Correspondence Address930 High Road
London
N12 9RT
Director NameMs Jennifer Wong
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2013(same day as company formation)
RoleExhibition Developer
Country of ResidenceUnited Kingdom
Correspondence Address8a King Edwards Road
London
E9 7SF
Director NameMs Zoe Cormier
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2013(same day as company formation)
RoleJournalist And Science Writer
Country of ResidenceUnited Kingdom
Correspondence Address930 High Road
North Finchley
London
N12 9RT
Director NameLouis William Buckley
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(2 years, 6 months after company formation)
Appointment Duration6 months (resigned 31 May 2016)
RoleProducer/Curator
Country of ResidenceUnited Kingdom
Correspondence Address930 High Road
London
N12 9RT
Secretary NameB & C Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 May 2013(same day as company formation)
Correspondence Address930 High Road
London
N12 9RT

Location

Registered Address8a King Edwards Road
London
E9 7SF
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardVictoria
Built Up AreaGreater London

Shareholders

50 at £1Jennifer Wong
35.71%
Ordinary
35 at £1Zoe Cormier
25.00%
Ordinary
20 at £1Louis Buckley
14.29%
Ordinary
20 at £1Mark Rosin
14.29%
Ordinary
15 at £1Jenny Jopson
10.71%
Ordinary

Financials

Year2014
Net Worth-£4,858
Cash£38,661
Current Liabilities£43,909

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

23 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2022First Gazette notice for voluntary strike-off (1 page)
31 May 2022Application to strike the company off the register (1 page)
18 May 2022Confirmation statement made on 10 May 2022 with updates (4 pages)
10 May 2022Termination of appointment of B & C Company Secretarial Services Limited as a secretary on 29 April 2022 (1 page)
23 March 2022Micro company accounts made up to 31 May 2021 (3 pages)
23 March 2022Registered office address changed from 930 High Road London N12 9RT United Kingdom to 8a King Edwards Road London E9 7SF on 23 March 2022 (1 page)
17 May 2021Total exemption full accounts made up to 31 May 2020 (12 pages)
10 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
18 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
13 February 2020Director's details changed for Dr Mark Rosin on 10 May 2013 (2 pages)
20 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
25 February 2019Notification of Guerilla Science Global Limited as a person with significant control on 29 January 2019 (4 pages)
25 February 2019Cessation of Jennifer Wong as a person with significant control on 29 January 2019 (3 pages)
11 December 2018Total exemption full accounts made up to 31 May 2018 (11 pages)
23 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
30 June 2017Cancellation of shares. Statement of capital on 22 May 2017
  • GBP 109
(4 pages)
30 June 2017Cancellation of shares. Statement of capital on 22 May 2017
  • GBP 109
(4 pages)
6 June 2017Purchase of own shares. (3 pages)
6 June 2017Purchase of own shares. (3 pages)
18 May 2017Confirmation statement made on 10 May 2017 with updates (7 pages)
18 May 2017Confirmation statement made on 10 May 2017 with updates (7 pages)
17 May 2017Secretary's details changed for B & C Company Secretarial Services Limited on 16 December 2016 (1 page)
17 May 2017Secretary's details changed for B & C Company Secretarial Services Limited on 16 December 2016 (1 page)
15 May 2017Secretary's details changed for B & C Company Secretarial Services Limited on 16 December 2016 (1 page)
15 May 2017Secretary's details changed for B & C Company Secretarial Services Limited on 16 December 2016 (1 page)
4 May 2017Termination of appointment of a director (1 page)
4 May 2017Termination of appointment of a director (1 page)
3 May 2017Termination of appointment of Louis William Buckley as a director on 31 May 2016 (1 page)
3 May 2017Termination of appointment of Louis William Buckley as a director on 31 May 2016 (1 page)
4 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
4 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
11 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 144
(5 pages)
11 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 144
(5 pages)
18 February 2016Registered office address changed from 930 High Road North Finchley London N12 9RT to 930 High Road London N12 9RT on 18 February 2016 (1 page)
18 February 2016Registered office address changed from 930 High Road North Finchley London N12 9RT to 930 High Road London N12 9RT on 18 February 2016 (1 page)
17 February 2016Statement of capital following an allotment of shares on 2 June 2015
  • GBP 142
(3 pages)
17 February 2016Statement of capital following an allotment of shares on 2 June 2015
  • GBP 142
(3 pages)
17 February 2016Statement of capital following an allotment of shares on 2 June 2015
  • GBP 142
(3 pages)
17 February 2016Statement of capital following an allotment of shares on 2 June 2015
  • GBP 142
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
1 December 2015Appointment of Louis William Buckley as a director on 1 December 2015 (2 pages)
1 December 2015Appointment of Louis William Buckley as a director on 1 December 2015 (2 pages)
1 December 2015Appointment of Louis William Buckley as a director on 1 December 2015 (2 pages)
2 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 140
(5 pages)
2 June 2015Director's details changed for Ms Jennifer Wong on 2 June 2015 (2 pages)
2 June 2015Director's details changed for Ms Jennifer Wong on 2 June 2015 (2 pages)
2 June 2015Director's details changed for Dr Mark Rosin on 2 June 2015 (2 pages)
2 June 2015Director's details changed for Dr Mark Rosin on 2 June 2015 (2 pages)
2 June 2015Director's details changed for Ms Jennifer Wong on 2 June 2015 (2 pages)
2 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 140
(5 pages)
2 June 2015Director's details changed for Dr Mark Rosin on 2 June 2015 (2 pages)
21 April 2015Director's details changed for Ms Jennifer Wong on 21 April 2015 (2 pages)
21 April 2015Director's details changed for Ms Jennifer Wong on 21 April 2015 (2 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
14 January 2015Termination of appointment of Zoe Cormier as a director on 31 July 2014 (1 page)
14 January 2015Termination of appointment of Zoe Cormier as a director on 31 July 2014 (1 page)
12 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 140
(5 pages)
12 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 140
(5 pages)
10 May 2013Incorporation (37 pages)
10 May 2013Incorporation (37 pages)