GUINNESS EXPORTS LIMITED

6th Floor 25 Farrington Street, London, EC2A 4AB
StatusDISSOLVED
Company No.00177433
CategoryPrivate Limited Company
Incorporated24 Oct 1921
Age102 years, 6 months, 20 days
JurisdictionEngland Wales
Dissolution02 Feb 2018
Years6 years, 3 months, 11 days

SUMMARY

GUINNESS EXPORTS LIMITED is an dissolved private limited company with number 00177433. It was incorporated 102 years, 6 months, 20 days ago, on 24 October 1921 and it was dissolved 6 years, 3 months, 11 days ago, on 02 February 2018. The company address is 6th Floor 25 Farrington Street, London, EC2A 4AB.



Company Fillings

Gazette dissolved liquidation

Date: 02 Feb 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 02 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Jul 2017

Action Date: 18 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-05-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jul 2016

Action Date: 18 May 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-05-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Jul 2015

Action Date: 18 May 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-05-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Jul 2014

Action Date: 18 May 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-05-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Jun 2013

Action Date: 18 May 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-05-18

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 May 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 25 May 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Jul 2012

Action Date: 18 May 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-05-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Aug 2011

Action Date: 18 May 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-05-18

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Nov 2010

Action Date: 30 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-30

Old address: Baker Tilly Restructuring & Recovery Llp 5 Old Bailey London EC4M 7AF

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 27 May 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 May 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 27 May 2010

Action Date: 27 May 2010

Category: Address

Type: AD01

Old address: Lakeside Drive Park Royal London London NW10 7HQ United Kingdom

Change date: 2010-05-27

Documents

View document PDF

Termination director company

Date: 18 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name

Date: 18 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Smith

Documents

View document PDF

Termination director company with name

Date: 17 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nandor Makos

Documents

View document PDF

Termination director company with name

Date: 17 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Gosnell

Documents

View document PDF

Legacy

Date: 06 May 2010

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 06 May 2010

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 05/05/10

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 May 2010

Action Date: 06 May 2010

Category: Capital

Type: SH19

Capital : 2 GBP

Date: 2010-05-06

Documents

View document PDF

Resolution

Date: 06 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2009

Action Date: 29 Jun 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Milner Smith

Change date: 2009-06-29

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Dec 2009

Action Date: 04 Dec 2009

Category: Address

Type: AD01

Old address: 8 Henrietta Place London W1G 0NB

Change date: 2009-12-04

Documents

View document PDF

Termination director company with name

Date: 06 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adele Abigail

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed andrew milner smith

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jill kyne

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed adele ann abigail

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michael flynn

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed paul derek tunnacliffe

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Aug 2004

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 03 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/03; full list of members

Documents

View document PDF

Resolution

Date: 02 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 05 Sep 2002

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/02; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 26 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2001

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/01; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 15 Feb 2001

Category: Address

Type: 287

Description: Registered office changed on 15/02/01 from: 8 henrietta place london W1M 9AG

Documents

View document PDF

Legacy

Date: 03 Aug 2000

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/00; full list of members

Documents

View document PDF

Legacy

Date: 14 Jun 2000

Category: Address

Type: 287

Description: Registered office changed on 14/06/00 from: park royal brewery park royal london NW10 7RR

Documents

View document PDF

Legacy

Date: 14 Jun 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 18 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Aug 1999

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/99; full list of members

Documents

View document PDF

Auditors resignation company

Date: 18 May 1999

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 26 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 02 Feb 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/98; change of members

Documents

View document PDF

Legacy

Date: 12 Feb 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Feb 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jan 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/97 to 30/06/98

Documents

View document PDF

Legacy

Date: 11 Nov 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Nov 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Aug 1997

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 18 Jun 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jun 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 09 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/96; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF


Some Companies

APTUS PROPERTIES LLP

SGARBACH HOUSE 10 BINNIEHILL ROAD,CUMBERNAULD,G68 9AJ

Number:SO305960
Status:ACTIVE
Category:Limited Liability Partnership

B&B PRO MEK LTD

7 ALTON ROAD,CROYDON,CR0 4LZ

Number:11377550
Status:ACTIVE
Category:Private Limited Company

CREST MAZE LTD

147 CRANBROOK ROAD,ILFORD,IG1 4PU

Number:11676599
Status:ACTIVE
Category:Private Limited Company

DAIMLER TRANSPORT VEHICLES LIMITED

ABBEY ROAD,COVENTRY,CV3 4LF

Number:00322903
Status:ACTIVE
Category:Private Limited Company

MAINTENANCE FIRST LIMITED

THE COACH HOUSE,COLCHESTER,CO3 3BT

Number:07792772
Status:ACTIVE
Category:Private Limited Company

SAMURAI LIMITED

OLEA,WESTON-SUPER-MARE,BS23 1JN

Number:11427589
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source