Company NameGuard24Seven Limited
DirectorSyed Muhammad Ali Hamadani
Company StatusActive - Proposal to Strike off
Company Number09085835
CategoryPrivate Limited Company
Incorporation Date13 June 2014(9 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Syed Muhammad Ali Hamadani
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2015(1 year, 1 month after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Silverstream House
45 Fitzroy Street
Fitzrovia
W1T 6EB
Director NameMr Syed Muajhid Abbas Naqvi
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2014(same day as company formation)
RoleSecurity Services
Country of ResidenceUnited Kingdom
Correspondence Address45-47 Alma Street
Luton
Beds
LU1 2PL
Director NameMr Sarfraz Yousaf
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(9 months, 4 weeks after company formation)
Appointment Duration3 months (resigned 08 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Alma Street
Luton
LU1 2PL
Director NameMr Syed Mujahid Abbas Naqvi
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(1 year after company formation)
Appointment Duration1 week, 5 days (resigned 20 July 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address2b New Bedford Road
Luton
LU1 1HS

Location

Registered Address4th Floor Silverstream House
45 Fitzroy Street
Fitzrovia
W1T 6EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return22 July 2020 (3 years, 9 months ago)
Next Return Due5 August 2021 (overdue)

Filing History

2 February 2021Compulsory strike-off action has been discontinued (1 page)
31 January 2021Confirmation statement made on 22 July 2020 with no updates (3 pages)
8 January 2021Compulsory strike-off action has been suspended (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
6 October 2020Registered office address changed from 46-50 Station Road Hayes UB3 4DD England to 4th Floor Silverstream House 45 Fitzroy Street Fitzrovia W1T 6EB on 6 October 2020 (1 page)
30 July 2020Registered office address changed from 10a Station Road Suite 1 - 1st Floor Hayes UB3 4DA England to 46-50 Station Road Hayes UB3 4DD on 30 July 2020 (1 page)
6 May 2020Registered office address changed from Suite 1, 1st Floor, 10a Station Road Hayes UB3 4DD England to 10a Station Road Suite 1 - 1st Floor Hayes UB3 4DA on 6 May 2020 (1 page)
25 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
24 September 2019Registered office address changed from 2 Dunstable Road Dunstable Road Luton LU1 1DX England to Suite 1, 1st Floor, 10a Station Road Hayes UB3 4DD on 24 September 2019 (1 page)
2 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
15 February 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
2 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
16 July 2018Change of details for Mr Syed Muhammad Ali Hamadani as a person with significant control on 16 July 2018 (2 pages)
16 July 2018Director's details changed for Mr Syed Muhammad Ali Hamadani on 16 July 2018 (2 pages)
22 March 2018Micro company accounts made up to 30 June 2017 (7 pages)
7 August 2017Registered office address changed from Suite 2B, Crystal House New Bedford Road Luton LU1 1HS England to 2 Dunstable Road Dunstable Road Luton LU1 1DX on 7 August 2017 (1 page)
7 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
7 August 2017Registered office address changed from Suite 2B, Crystal House New Bedford Road Luton LU1 1HS England to 2 Dunstable Road Dunstable Road Luton LU1 1DX on 7 August 2017 (1 page)
3 May 2017Registered office address changed from 32a Cromwell Road Luton LU3 1DN England to Suite 2B, Crystal House New Bedford Road Luton LU1 1HS on 3 May 2017 (1 page)
3 May 2017Registered office address changed from 32a Cromwell Road Luton LU3 1DN England to Suite 2B, Crystal House New Bedford Road Luton LU1 1HS on 3 May 2017 (1 page)
13 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
25 June 2016Termination of appointment of Sarfraz Yousaf as a director on 24 June 2016 (1 page)
25 June 2016Termination of appointment of Sarfraz Yousaf as a director on 24 June 2016 (1 page)
5 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
5 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 January 2016Registered office address changed from 31 Alma Street Luton LU1 2PL to 32a Cromwell Road Luton LU3 1DN on 1 January 2016 (1 page)
1 January 2016Registered office address changed from 31 Alma Street Luton LU1 2PL to 32a Cromwell Road Luton LU3 1DN on 1 January 2016 (1 page)
22 July 2015Registered office address changed from 2B New Bedford Road Luton LU1 1HS to 31 Alma Street Luton LU1 2PL on 22 July 2015 (1 page)
22 July 2015Appointment of Mr Syed Muhammad Ali Hamadani as a director on 20 July 2015 (2 pages)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
22 July 2015Registered office address changed from 2B New Bedford Road Luton LU1 1HS to 31 Alma Street Luton LU1 2PL on 22 July 2015 (1 page)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
22 July 2015Termination of appointment of Syed Mujahid Abbas Naqvi as a director on 20 July 2015 (1 page)
22 July 2015Registered office address changed from 31 Alma Street Luton LU1 2PL England to 31 Alma Street Luton LU1 2PL on 22 July 2015 (1 page)
22 July 2015Registered office address changed from 31 Alma Street Luton LU1 2PL England to 31 Alma Street Luton LU1 2PL on 22 July 2015 (1 page)
22 July 2015Appointment of Mr Sarfraz Yousaf as a director on 20 July 2015 (2 pages)
22 July 2015Appointment of Mr Syed Muhammad Ali Hamadani as a director on 20 July 2015 (2 pages)
22 July 2015Appointment of Mr Sarfraz Yousaf as a director on 20 July 2015 (2 pages)
22 July 2015Termination of appointment of Syed Mujahid Abbas Naqvi as a director on 20 July 2015 (1 page)
8 July 2015Registered office address changed from 31 Alma Street Luton LU1 2PL to 2B New Bedford Road Luton LU1 1HS on 8 July 2015 (1 page)
8 July 2015Termination of appointment of Sarfraz Yousaf as a director on 8 July 2015 (1 page)
8 July 2015Registered office address changed from 2B New Bedford Road Luton LU1 1HS England to 2B New Bedford Road Luton LU1 1HS on 8 July 2015 (1 page)
8 July 2015Registered office address changed from 31 Alma Street Luton LU1 2PL to 2B New Bedford Road Luton LU1 1HS on 8 July 2015 (1 page)
8 July 2015Registered office address changed from 2B New Bedford Road Luton LU1 1HS England to 2B New Bedford Road Luton LU1 1HS on 8 July 2015 (1 page)
8 July 2015Appointment of Mr Syed Mujahid Abbas Naqvi as a director on 8 July 2015 (2 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Registered office address changed from 2B New Bedford Road Luton LU1 1HS England to 2B New Bedford Road Luton LU1 1HS on 8 July 2015 (1 page)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Termination of appointment of Sarfraz Yousaf as a director on 8 July 2015 (1 page)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Registered office address changed from 31 Alma Street Luton LU1 2PL to 2B New Bedford Road Luton LU1 1HS on 8 July 2015 (1 page)
8 July 2015Termination of appointment of Sarfraz Yousaf as a director on 8 July 2015 (1 page)
8 July 2015Appointment of Mr Syed Mujahid Abbas Naqvi as a director on 8 July 2015 (2 pages)
8 July 2015Appointment of Mr Syed Mujahid Abbas Naqvi as a director on 8 July 2015 (2 pages)
7 July 2015Registered office address changed from 2B New Bedford Road Luton LU1 1HS England to 31 Alma Street Luton LU1 2PL on 7 July 2015 (1 page)
7 July 2015Appointment of Mr Sarfraz Yousaf as a director on 7 April 2015 (2 pages)
7 July 2015Registered office address changed from 2B New Bedford Road Luton LU1 1HS England to 31 Alma Street Luton LU1 2PL on 7 July 2015 (1 page)
7 July 2015Appointment of Mr Sarfraz Yousaf as a director on 7 April 2015 (2 pages)
7 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(4 pages)
7 July 2015Termination of appointment of Syed Muajhid Abbas Naqvi as a director on 7 July 2015 (1 page)
7 July 2015Appointment of Mr Sarfraz Yousaf as a director on 7 April 2015 (2 pages)
7 July 2015Registered office address changed from 2B New Bedford Road Luton LU1 1HS England to 31 Alma Street Luton LU1 2PL on 7 July 2015 (1 page)
7 July 2015Termination of appointment of Syed Muajhid Abbas Naqvi as a director on 7 July 2015 (1 page)
7 July 2015Termination of appointment of Syed Muajhid Abbas Naqvi as a director on 7 July 2015 (1 page)
7 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(4 pages)
5 April 2015Registered office address changed from Grosvenor House Unit 27 Alma Street, Luton LU1 2PL England to 2B New Bedford Road Luton LU1 1HS on 5 April 2015 (1 page)
5 April 2015Registered office address changed from Grosvenor House Unit 27 Alma Street, Luton LU1 2PL England to 2B New Bedford Road Luton LU1 1HS on 5 April 2015 (1 page)
5 April 2015Registered office address changed from Grosvenor House Unit 27 Alma Street, Luton LU1 2PL England to 2B New Bedford Road Luton LU1 1HS on 5 April 2015 (1 page)
24 June 2014Registered office address changed from C/O Grosvenor House 45-47 Alma Street Luton Beds LU1 2PL United Kingdom on 24 June 2014 (1 page)
24 June 2014Registered office address changed from C/O Grosvenor House 45-47 Alma Street Luton Beds LU1 2PL United Kingdom on 24 June 2014 (1 page)
13 June 2014Incorporation
Statement of capital on 2014-06-13
  • GBP 1
(26 pages)
13 June 2014Incorporation
Statement of capital on 2014-06-13
  • GBP 1
(26 pages)