Company NameMs. Guru Limited
DirectorsKerrie Hutton and Nicola Murphy
Company StatusDissolved
Company Number04561024
CategoryPrivate Limited Company
Incorporation Date11 October 2002(21 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameKerrie Hutton
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address37 Boscombe Avenue
Emerson Park
Hornchurch
Essex
RM11 1JG
Director NameNicola Murphy
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address147 Patching Hall Lane
Chelmsford
Essex
CM1 4BY
Secretary NameNicola Murphy
NationalityBritish
StatusCurrent
Appointed11 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address147 Patching Hall Lane
Chelmsford
Essex
CM1 4BY
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed11 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressSuite 3 Warren House
10-20 Main Road
Hockley
Essex
SS5 4QS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£130,902
Gross Profit£60,825
Net Worth£140
Cash£1,000
Current Liabilities£53,448

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

4 December 2007Dissolved (1 page)
4 September 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
4 September 2007Liquidators statement of receipts and payments (5 pages)
5 January 2007Registered office changed on 05/01/07 from: highwood newbiggen street thaxted dunmow essex CM6 2QT (1 page)
3 January 2007Statement of affairs (8 pages)
3 January 2007Appointment of a voluntary liquidator (1 page)
3 January 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
27 October 2006Return made up to 11/10/06; full list of members (7 pages)
15 September 2006Registered office changed on 15/09/06 from: abacus house 68A north street romford essex RM1 1DA (1 page)
27 July 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
16 December 2005Return made up to 11/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 July 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
13 October 2004Return made up to 11/10/04; full list of members (7 pages)
14 April 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
17 November 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2003Registered office changed on 12/06/03 from: suite 3 warren house 10-20 main road hockley essex SS5 4QS (1 page)
4 February 2003New secretary appointed;new director appointed (4 pages)
18 November 2002New director appointed (2 pages)
21 October 2002Director resigned (1 page)
21 October 2002Ad 11/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 2002Registered office changed on 21/10/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
21 October 2002Secretary resigned (1 page)
11 October 2002Incorporation (14 pages)