Company NameGuildford-Net.co.uk Limited
Company StatusDissolved
Company Number04306613
CategoryPrivate Limited Company
Incorporation Date18 October 2001(22 years, 6 months ago)
Dissolution Date3 May 2005 (19 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameTariq Islam
NationalityBritish
StatusClosed
Appointed18 October 2001(same day as company formation)
RoleSecretary
Correspondence Address90 Whittington Road
Hutton
Essex
CM13 1JX
Director NameClaire Louise Tallis
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2002(1 year after company formation)
Appointment Duration2 years, 6 months (closed 03 May 2005)
RoleHypnotherapist
Correspondence Address11 Willow Drive
Rayleigh
Essex
SS6 9LD
Director NameChristine Cunningham
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address14 Keensacre
Iver
Buckinghamshire
SL0 0DL
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressSuite 220 Communication House
9 Saint Johns Street
Colchester
Essex
CO2 7NN
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

18 January 2005First Gazette notice for compulsory strike-off (1 page)
6 December 2002Accounts for a dormant company made up to 31 October 2002 (2 pages)
12 November 2002Registered office changed on 12/11/02 from: unit 11 frimley house 5 the parade high street frimley surrey GU16 7JQ (1 page)
12 November 2002New director appointed (2 pages)
12 November 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
6 February 2002Registered office changed on 06/02/02 from: 229 nether street london N3 1NT (1 page)
6 February 2002Director resigned (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002New secretary appointed (2 pages)
18 October 2001Incorporation (12 pages)