Company NameGuidier Co., Ltd
Company StatusDissolved
Company Number08702018
CategoryPrivate Limited Company
Incorporation Date23 September 2013(10 years, 7 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMuhong Zhang
Date of BirthAugust 1981 (Born 42 years ago)
NationalityChinese
StatusClosed
Appointed20 July 2018(4 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 02 November 2021)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressTeam One Of Chikan Village Committee Xinqiao Town
Gaoyao City
Guangdong Province
China
Secretary NameBaililai Secretarial (U.K.) Limited (Corporation)
StatusClosed
Appointed23 September 2013(same day as company formation)
Correspondence Address1st Floor 41 Chalton Street
London
NW1 1JD
Director NameMr Xi Chen
Date of BirthAugust 1967 (Born 56 years ago)
NationalityChinese
StatusResigned
Appointed23 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressRm. 601 Unit 2 Building 37
Qiushi Village Xihu District
Zhejiang Province
China
Director NameMr Shixue Yuan
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityChinese
StatusResigned
Appointed11 March 2016(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 August 2017)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressNo.22-1 Huicheng Guanlan Li, Xinhui District
Jiangmen City
Guangdong Province
China
Director NameZhiqiang Chen
Date of BirthAugust 1988 (Born 35 years ago)
NationalityChinese
StatusResigned
Appointed08 August 2017(3 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 July 2018)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressNo.11 Group 5, Village 5, Huichengxisheng
Xinhui District
Jiangmen City
Guangdong Province
China

Location

Registered AddressSuite 1 3rd Floor 11 - 12 St. James's Square
London
SW1Y 4LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £1Xi Chen
100.00%
Ordinary

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

5 October 2020Accounts for a dormant company made up to 30 September 2020 (2 pages)
28 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
3 October 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
27 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
16 November 2018Confirmation statement made on 16 November 2018 with updates (3 pages)
3 October 2018Confirmation statement made on 24 September 2018 with updates (4 pages)
3 October 2018Accounts for a dormant company made up to 30 September 2018 (2 pages)
2 September 2018Termination of appointment of Zhiqiang Chen as a director on 20 July 2018 (1 page)
30 August 2018Appointment of Muhong Zhang as a director on 20 July 2018 (2 pages)
30 August 2018Cessation of Zhiqiang Chen as a person with significant control on 20 July 2018 (1 page)
30 August 2018Notification of Muhong Zhang as a person with significant control on 20 July 2018 (2 pages)
22 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
22 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
24 September 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
24 September 2017Notification of Zhiqiang Chen as a person with significant control on 8 August 2017 (2 pages)
24 September 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
24 September 2017Notification of Zhiqiang Chen as a person with significant control on 8 August 2017 (2 pages)
24 September 2017Cessation of Shixue Yuan as a person with significant control on 8 August 2017 (1 page)
24 September 2017Cessation of Shixue Yuan as a person with significant control on 8 August 2017 (1 page)
24 September 2017Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 24 September 2017 (1 page)
24 September 2017Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 24 September 2017 (1 page)
5 September 2017Appointment of Zhiqiang Chen as a director on 8 August 2017 (2 pages)
5 September 2017Appointment of Zhiqiang Chen as a director on 8 August 2017 (2 pages)
5 September 2017Termination of appointment of Shixue Yuan as a director on 8 August 2017 (1 page)
5 September 2017Termination of appointment of Shixue Yuan as a director on 8 August 2017 (1 page)
2 March 2017Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 2 March 2017 (1 page)
2 March 2017Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 2 March 2017 (1 page)
5 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
5 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
23 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
23 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
14 March 2016Appointment of Mr Shixue Yuan as a director on 11 March 2016 (2 pages)
14 March 2016Appointment of Mr Shixue Yuan as a director on 11 March 2016 (2 pages)
14 March 2016Termination of appointment of Xi Chen as a director on 11 March 2016 (1 page)
14 March 2016Termination of appointment of Xi Chen as a director on 11 March 2016 (1 page)
5 October 2015Secretary's details changed for Baililai Secretarial (U.K.) Limited on 12 March 2015 (1 page)
5 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
5 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
5 October 2015Secretary's details changed for Baililai Secretarial (U.K.) Limited on 12 March 2015 (1 page)
5 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
5 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
23 July 2015Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to First Floor 41 Chalton Street London NW1 1JD on 23 July 2015 (1 page)
23 July 2015Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to First Floor 41 Chalton Street London NW1 1JD on 23 July 2015 (1 page)
6 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
6 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
6 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
23 September 2013Incorporation
Statement of capital on 2013-09-23
  • GBP 100
(27 pages)
23 September 2013Incorporation
Statement of capital on 2013-09-23
  • GBP 100
(27 pages)