Company NameEU Guardline Llp
Company StatusDissolved
Company NumberOC308407
CategoryLimited Liability Partnership
Incorporation Date24 June 2004(19 years, 10 months ago)
Dissolution Date23 July 2015 (8 years, 9 months ago)

Directors

LLP Designated Member NameXENA Investments S.A.R.L (Corporation)
StatusClosed
Appointed02 January 2006(1 year, 6 months after company formation)
Appointment Duration9 years, 6 months (closed 23 July 2015)
Correspondence Address65 Boulevard Grande-Duchesse Charlotte
Luxemmbourg
L-1331
LLP Designated Member NameJonquil Group Limited (Corporation)
StatusClosed
Appointed07 February 2013(8 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 23 July 2015)
Correspondence AddressPO Box 957 Offshore Incorporations Centre
Road Town
Tortola
British Virgin Islands
LLP Designated Member NameMeridian Management Services Limited (Corporation)
StatusResigned
Appointed24 June 2004(same day as company formation)
Correspondence Address35 Barrack Road
3rd Floor
Belize City
Belize
LLP Designated Member NameTrinitron Investments Limited (Corporation)
StatusResigned
Appointed24 June 2004(same day as company formation)
Correspondence Address35 Barrack Road
3rd Floor
Belize City
C.A.
Belize
LLP Designated Member NameSparti Investments B.V. (Corporation)
StatusResigned
Appointed02 January 2006(1 year, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 February 2013)
Correspondence Address21 Grote Markt 21
Almere
1315ja

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£120,217
Cash£2

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

23 July 2015Final Gazette dissolved following liquidation (1 page)
23 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2015Final Gazette dissolved following liquidation (1 page)
23 April 2015Return of final meeting in a members' voluntary winding up (7 pages)
23 April 2015Return of final meeting in a members' voluntary winding up (7 pages)
21 August 2014Appointment of a voluntary liquidator (1 page)
21 August 2014Declaration of solvency (4 pages)
21 August 2014Determination (1 page)
21 August 2014Appointment of a voluntary liquidator (1 page)
21 August 2014Determination (1 page)
21 August 2014Declaration of solvency (4 pages)
7 August 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
7 August 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
30 April 2014Registered office address changed from 22 Grosvenor Square London W1K 6LF on 30 April 2014 (1 page)
30 April 2014Registered office address changed from 22 Grosvenor Square London W1K 6LF on 30 April 2014 (1 page)
22 July 2013Annual return made up to 24 June 2013 (3 pages)
22 July 2013Annual return made up to 24 June 2013 (3 pages)
26 March 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
26 March 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
22 February 2013Termination of appointment of Sparti Investments B.V. as a member (2 pages)
22 February 2013Appointment of Jonquil Group Limited as a member (3 pages)
22 February 2013Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW on 22 February 2013 (2 pages)
22 February 2013Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW on 22 February 2013 (2 pages)
22 February 2013Termination of appointment of Sparti Investments B.V. as a member (2 pages)
22 February 2013Appointment of Jonquil Group Limited as a member (3 pages)
29 June 2012Annual return made up to 24 June 2012 (3 pages)
29 June 2012Annual return made up to 24 June 2012 (3 pages)
29 June 2012Member's details changed for Xena Investments S.A.R.L on 29 June 2011 (1 page)
29 June 2012Member's details changed for Xena Investments S.A.R.L on 29 June 2011 (1 page)
3 April 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
21 September 2011Annual return made up to 24 June 2010 (3 pages)
21 September 2011Annual return made up to 24 June 2011 (3 pages)
21 September 2011Annual return made up to 24 June 2010 (3 pages)
21 September 2011Member's details changed for Sparti Investments B.V. on 24 June 2010 (2 pages)
21 September 2011Member's details changed for Sparti Investments B.V. on 24 June 2010 (2 pages)
21 September 2011Annual return made up to 24 June 2011 (3 pages)
12 July 2011Compulsory strike-off action has been discontinued (1 page)
12 July 2011Compulsory strike-off action has been discontinued (1 page)
11 July 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
11 July 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2011Member's details changed for Oilex Nv on 11 February 2010 (3 pages)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2011Member's details changed for Oilex Nv on 11 February 2010 (3 pages)
9 July 2010Amended accounts made up to 30 June 2009 (8 pages)
9 July 2010Amended accounts made up to 30 June 2009 (8 pages)
26 May 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
26 May 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
2 July 2009Annual return made up to 24/06/09 (2 pages)
2 July 2009Annual return made up to 24/06/09 (2 pages)
8 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
8 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
29 September 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
29 September 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
19 September 2008Annual return made up to 24/06/08 (2 pages)
19 September 2008Annual return made up to 24/06/08 (2 pages)
1 September 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
1 September 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
29 June 2007Annual return made up to 24/06/07 (2 pages)
29 June 2007Annual return made up to 24/06/07 (2 pages)
26 September 2006Registered office changed on 26/09/06 from: burbage house 83-85 curtain road london EC2A 3BS (1 page)
26 September 2006Registered office changed on 26/09/06 from: burbage house 83-85 curtain road london EC2A 3BS (1 page)
26 September 2006Annual return made up to 24/06/06 (2 pages)
26 September 2006Annual return made up to 24/06/06 (2 pages)
24 March 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
24 March 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
22 February 2006Member resigned (1 page)
22 February 2006Member resigned (1 page)
22 February 2006New member appointed (1 page)
22 February 2006Registered office changed on 22/02/06 from: cornwall buildings 45-51 newhall street office 330 birmingham B3 3QR (1 page)
22 February 2006New member appointed (1 page)
22 February 2006Member resigned (1 page)
22 February 2006Member resigned (1 page)
22 February 2006New member appointed (1 page)
22 February 2006Registered office changed on 22/02/06 from: cornwall buildings 45-51 newhall street office 330 birmingham B3 3QR (1 page)
22 February 2006New member appointed (1 page)
4 July 2005Registered office changed on 04/07/05 from: 7 bower mount road maidstone kent ME16 8AX (1 page)
4 July 2005Annual return made up to 24/06/05 (2 pages)
4 July 2005Annual return made up to 24/06/05 (2 pages)
4 July 2005Registered office changed on 04/07/05 from: 7 bower mount road maidstone kent ME16 8AX (1 page)
24 June 2004Incorporation (3 pages)
24 June 2004Incorporation (3 pages)