GUERSON LIMITED
Status | DISSOLVED |
Company No. | 03313934 |
Category | Private Limited Company |
Incorporated | 06 Feb 1997 |
Age | 27 years, 3 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 25 Apr 2017 |
Years | 7 years, 1 month, 9 days |
SUMMARY
GUERSON LIMITED is an dissolved private limited company with number 03313934. It was incorporated 27 years, 3 months, 26 days ago, on 06 February 1997 and it was dissolved 7 years, 1 month, 9 days ago, on 25 April 2017. The company address is Unit 2.23 Morley House 314-322 Regent Street, London, W1B 3BD, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 21 Sep 2016
Action Date: 21 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-21
Old address: C/O H3P Ltd PO Box W1B3BD Unit 2.23 Unit 2.23 Morley House London W1B 3BD United Kingdom
New address: Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2016
Action Date: 21 Sep 2016
Category: Address
Type: AD01
New address: C/O H3P Ltd PO Box W1B3BD Unit 2.23 Unit 2.23 Morley House London W1B 3BD
Change date: 2016-09-21
Old address: 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP England
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2016
Action Date: 19 Sep 2016
Category: Address
Type: AD01
New address: 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP
Old address: Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD
Change date: 2016-09-19
Documents
Accounts with accounts type total exemption small
Date: 27 May 2016
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Gazette filings brought up to date
Date: 02 Apr 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2016
Action Date: 06 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-06
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Gazette filings brought up to date
Date: 07 Mar 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2015
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2014
Action Date: 06 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-06
Documents
Change corporate secretary company with change date
Date: 17 Mar 2014
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2013-09-01
Officer name: Dgc Nominee Secretaries Ltd
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change registered office address company with date old address
Date: 22 Aug 2013
Action Date: 22 Aug 2013
Category: Address
Type: AD01
Old address: the London Office 202 Harbour Yard Chelsea Harbour London SW10 0XD
Change date: 2013-08-22
Documents
Change person director company with change date
Date: 04 Jul 2013
Action Date: 01 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sylvain Salomon Bellaiche
Change date: 2013-06-01
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2013
Action Date: 06 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-06
Documents
Capital allotment shares
Date: 29 Jan 2013
Action Date: 19 Jul 2012
Category: Capital
Type: SH01
Date: 2012-07-19
Capital : 221,000 GBP
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2012
Action Date: 06 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-06
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2012
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2011
Action Date: 06 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-06
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2010
Action Date: 06 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-06
Documents
Change person director company with change date
Date: 23 Mar 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Sylvain Bellaiche
Documents
Change corporate secretary company with change date
Date: 23 Mar 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-02-01
Officer name: Dgc Nominee Secretaries Ltd
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2009
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 07 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2008
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 29 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/08; full list of members
Documents
Legacy
Date: 15 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/07; full list of members
Documents
Legacy
Date: 02 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 03/09/07 from: greytown house 221-227 high street orpington kent BR6 0NZ
Documents
Legacy
Date: 23 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 23 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 22 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/06; full list of members
Documents
Legacy
Date: 23 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Apr 2005
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 23 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/04; full list of members
Documents
Legacy
Date: 24 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 17 Sep 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 28/02/03
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2003
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 24 Mar 2003
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/03; no change of members
Documents
Legacy
Date: 24 Mar 2003
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/02; full list of members
Documents
Legacy
Date: 30 Oct 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 28/02/02
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2002
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 27 Jan 2002
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/01; no change of members
Documents
Accounts with accounts type full
Date: 05 Apr 2001
Action Date: 28 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-28
Documents
Legacy
Date: 11 Aug 2000
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/00; no change of members
Documents
Legacy
Date: 19 Jan 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 12 Jan 2000
Category: Capital
Type: 88(2)R
Description: Ad 06/01/00--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 15 Oct 1999
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/99; full list of members
Documents
Legacy
Date: 07 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 15 Sep 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 15 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Gazette filings brought up to date
Date: 27 Oct 1998
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 26 Oct 1998
Category: Address
Type: 287
Description: Registered office changed on 26/10/98 from: 44 whitchurch road cardiff CF4 3UQ
Documents
Accounts with accounts type full
Date: 26 Oct 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 26 Oct 1998
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/98; full list of members
Documents
Legacy
Date: 01 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Sep 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Oct 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 May 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 May 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 May 1997
Category: Address
Type: 287
Description: Registered office changed on 31/05/97 from: 1 mitchell lane bristol
Documents
Legacy
Date: 31 May 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 16 May 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tanorth services LIMITED\certificate issued on 19/05/97
Documents
Some Companies
94 NORTH STREET,LEEDS,LS2 7PN
Number: | 06192097 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
33/34 HIGHSTREET,BRIDGNORTH,WV16 4DB
Number: | 05596653 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARE SOLE COUNSELLING LIMITED
7 THE ORCHARD,LONDON,N21 2DN
Number: | 11192370 |
Status: | ACTIVE |
Category: | Private Limited Company |
114 COLINDALE AVENUE,LONDON,NW9 5GX
Number: | 08699160 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
47 QUEEN ANNE STREET,LONDON,W1G 9JG
Number: | 03726415 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLANRANNELL PARK HOUSE,LLANWRDA,SA19 8SA
Number: | 09547071 |
Status: | ACTIVE |
Category: | Private Limited Company |