Company NameGuilty Gadgets Limited
DirectorRichard Gary Dolphin
Company StatusLiquidation
Company Number08785668
CategoryPrivate Limited Company
Incorporation Date21 November 2013(10 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Richard Gary Dolphin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(6 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJames Lovell Business Park Hammond House, Fresh Wa
Dagenham
Essex
RM8 1RX
Director NameMr Mughir Ahmed Qureshi
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Ibex House 2 Leytonstone Road
Stratford
London
E15 1SE
Director NameMr Richard Gary Dolphin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2019(6 years after company formation)
Appointment DurationResigned same day (resigned 19 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address203 Manningham Lane
Bradford
BD8 7HP
Director NameMr Mughir Ahmed Qureshi
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2019(6 years after company formation)
Appointment DurationResigned same day (resigned 19 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodlands Avenue
Romford
RM6 6EA

Location

Registered AddressJames Lovell Business Park Hammond House, Fresh Water Road
Dagenham
Essex
RM8 1RX
RegionLondon
ConstituencyBarking
CountyGreater London
WardValence
Built Up AreaGreater London

Shareholders

100 at £1Mughir Qureshi
100.00%
Ordinary

Financials

Year2014
Net Worth£213
Cash£17,645
Current Liabilities£42,312

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Next Accounts Due28 February 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return14 April 2020 (3 years, 11 months ago)
Next Return Due28 April 2021 (overdue)

Filing History

6 January 2023Order of court - restore and wind up (2 pages)
6 January 2023Order of court to wind up (3 pages)
3 May 2022Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2021Compulsory strike-off action has been suspended (1 page)
4 May 2021First Gazette notice for compulsory strike-off (1 page)
14 April 2020Appointment of Mr Richard Gary Dolphin as a director on 19 December 2019 (2 pages)
14 April 2020Termination of appointment of Mughir Ahmed Qureshi as a director on 19 December 2019 (1 page)
14 April 2020Confirmation statement made on 14 April 2020 with updates (4 pages)
23 March 2020Termination of appointment of Richard Gary Dolphin as a director on 19 December 2019 (1 page)
23 March 2020Registered office address changed from James Lovell Business Park Hammond House, Fresh Water Road Dagenham Essex RM6 1RX England to James Lovell Business Park Hammond House, Fresh Water Road Dagenham Essex RM8 1RX on 23 March 2020 (1 page)
23 March 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
23 March 2020Appointment of Mr Mughir Qureshi as a director on 19 December 2019 (2 pages)
23 March 2020Director's details changed for Mr Mughir Qureshi on 19 December 2019 (2 pages)
23 March 2020Registered office address changed from 203 Manningham Lane Bradford BD8 7HP England to James Lovell Business Park Hammond House, Fresh Water Road Dagenham Essex RM6 1RX on 23 March 2020 (1 page)
19 March 2020Termination of appointment of Mughir Ahmed Qureshi as a director on 19 December 2019 (1 page)
19 March 2020Appointment of Mr Richard Gary Dolphin as a director on 19 December 2019 (2 pages)
19 March 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
27 February 2020Registered office address changed from James Lovell Business Park Hammond House Freshwater Road Dagenham Essex RM8 1RX to 203 Manningham Lane Bradford BD8 7HP on 27 February 2020 (1 page)
17 February 2020Director's details changed for Mr Mughir Ahmed Qureshi on 17 February 2020 (2 pages)
3 January 2020Confirmation statement made on 21 November 2019 with updates (5 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
21 November 2018Confirmation statement made on 21 November 2018 with updates (5 pages)
23 August 2018Previous accounting period extended from 30 November 2017 to 28 February 2018 (1 page)
2 January 2018Confirmation statement made on 21 November 2017 with no updates (3 pages)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
27 October 2017Micro company accounts made up to 30 November 2016 (2 pages)
27 October 2017Micro company accounts made up to 30 November 2016 (2 pages)
3 March 2017Compulsory strike-off action has been discontinued (1 page)
3 March 2017Compulsory strike-off action has been discontinued (1 page)
2 March 2017Confirmation statement made on 21 November 2016 with updates (5 pages)
2 March 2017Confirmation statement made on 21 November 2016 with updates (5 pages)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
13 February 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 100
(3 pages)
13 February 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 100
(3 pages)
5 June 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
5 June 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
18 May 2015Director's details changed for Mughir Ahmed Qureshi on 1 November 2014 (2 pages)
18 May 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
18 May 2015Director's details changed for Mughir Ahmed Qureshi on 1 November 2014 (2 pages)
18 May 2015Director's details changed for Mughir Ahmed Qureshi on 1 November 2014 (2 pages)
18 May 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
16 May 2015Compulsory strike-off action has been discontinued (1 page)
16 May 2015Compulsory strike-off action has been discontinued (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
16 October 2014Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England to James Lovell Business Park Hammond House Freshwater Road Dagenham Essex RM8 1RX on 16 October 2014 (2 pages)
16 October 2014Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England to James Lovell Business Park Hammond House Freshwater Road Dagenham Essex RM8 1RX on 16 October 2014 (2 pages)
21 November 2013Incorporation
Statement of capital on 2013-11-21
  • GBP 100
(36 pages)
21 November 2013Incorporation
Statement of capital on 2013-11-21
  • GBP 100
(36 pages)