Company NameGuaranteeseu Limited
Company StatusDissolved
Company Number08857259
CategoryPrivate Limited Company
Incorporation Date23 January 2014(10 years, 2 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philippe Andre Charles Sinclair
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 100
77 Victoria Street
London
SW1H 0HW
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed23 January 2014(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR

Location

Registered Address85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

100 at £1Philippe Sinclair
100.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2018Compulsory strike-off action has been suspended (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
15 September 2017Registered office address changed from Suite B 29 Harley Street London W1G 9QR England to 85 Great Portland Street London W1W 7LT on 15 September 2017 (1 page)
15 September 2017Registered office address changed from Suite B 29 Harley Street London W1G 9QR England to 85 Great Portland Street London W1W 7LT on 15 September 2017 (1 page)
2 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
22 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
22 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
10 February 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
10 February 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
7 October 2015Director's details changed for Mr Philippe Sinclair on 1 May 2015 (3 pages)
7 October 2015Director's details changed for Mr Philippe Sinclair on 1 May 2015 (3 pages)
7 October 2015Termination of appointment of Nominee Secretary Ltd as a secretary on 31 December 2014 (2 pages)
7 October 2015Termination of appointment of Nominee Secretary Ltd as a secretary on 31 December 2014 (2 pages)
7 October 2015Director's details changed for Mr Philippe Sinclair on 1 May 2015 (3 pages)
16 September 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(14 pages)
16 September 2015Administrative restoration application (3 pages)
16 September 2015Administrative restoration application (3 pages)
16 September 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(14 pages)
1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)