Company NameGuglielmo (UK) Limited
Company StatusDissolved
Company Number04690334
CategoryPrivate Limited Company
Incorporation Date7 March 2003(21 years, 1 month ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Pantaleone Mercurio
Date of BirthJune 1968 (Born 55 years ago)
NationalityItalian
StatusClosed
Appointed19 May 2006(3 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 07 August 2012)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Beeches Close
Anerley
London
SE20 8ED
Director NameMr Vincenzo Santomauro
Date of BirthDecember 1942 (Born 81 years ago)
NationalityItalian
StatusClosed
Appointed05 July 2007(4 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 07 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCromwell House Willows Green
Great Leighs
Chelmsford
Essex
CM3 1QB
Secretary NameMr Vincenzo Santomauro
NationalityItalian
StatusClosed
Appointed05 July 2007(4 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 07 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCromwell House Willows Green
Great Leighs
Chelmsford
Essex
CM3 1QB
Director NameMr Damian Paul Barrett
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleDirector Sec
Country of ResidenceEngland
Correspondence Address29 Finchley Avenue
Chelmsford
Essex
CM2 9BX
Director NameMr Hector Francis Stuart Seavill
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Huron Drive
Liphook
Hampshire
GU30 7TZ
Secretary NameMr Damian Paul Barrett
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleDirector Sec
Country of ResidenceEngland
Correspondence Address29 Finchley Avenue
Chelmsford
Essex
CM2 9BX
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address11 Springwood Drive
Braintree
Essex
CM7 2YN
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
16 April 2012Application to strike the company off the register (3 pages)
16 April 2012Application to strike the company off the register (3 pages)
11 August 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
11 August 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
15 March 2011Annual return made up to 7 March 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 200
(5 pages)
15 March 2011Annual return made up to 7 March 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 200
(5 pages)
15 March 2011Annual return made up to 7 March 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 200
(5 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
4 May 2010Director's details changed for Pantaleone Mercurio on 2 March 2010 (2 pages)
4 May 2010Director's details changed for Pantaleone Mercurio on 2 March 2010 (2 pages)
4 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Pantaleone Mercurio on 2 March 2010 (2 pages)
4 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
17 June 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
17 June 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
30 April 2009Return made up to 07/03/09; full list of members (4 pages)
30 April 2009Return made up to 07/03/09; full list of members (4 pages)
10 July 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
10 July 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
22 May 2008Return made up to 07/03/08; full list of members (4 pages)
22 May 2008Return made up to 07/03/08; full list of members (4 pages)
14 July 2007Registered office changed on 14/07/07 from: unit 6 reeds farm estate writtle chelmsford essex CM1 3SB (1 page)
14 July 2007Secretary resigned;director resigned (1 page)
14 July 2007Secretary resigned;director resigned (1 page)
14 July 2007New secretary appointed;new director appointed (2 pages)
14 July 2007Registered office changed on 14/07/07 from: unit 6 reeds farm estate writtle chelmsford essex CM1 3SB (1 page)
14 July 2007New secretary appointed;new director appointed (2 pages)
21 June 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
21 June 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
29 April 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
29 April 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
13 March 2007Return made up to 07/03/07; full list of members (3 pages)
13 March 2007Return made up to 07/03/07; full list of members (3 pages)
8 June 2006Director resigned (1 page)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006Director resigned (1 page)
24 May 2006Registered office changed on 24/05/06 from: unit 5, merton road industrial estate 271 merton road wandsworth london SW18 5JS (1 page)
24 May 2006Registered office changed on 24/05/06 from: unit 5, merton road industrial estate 271 merton road wandsworth london SW18 5JS (1 page)
27 March 2006Return made up to 07/03/06; full list of members (3 pages)
27 March 2006Return made up to 07/03/06; full list of members (3 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
8 April 2005Return made up to 07/03/05; full list of members (7 pages)
8 April 2005Return made up to 07/03/05; full list of members (7 pages)
17 November 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
17 November 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
7 April 2004Return made up to 07/03/04; full list of members (7 pages)
7 April 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 April 2003Director resigned (1 page)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003Ad 07/03/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
15 April 2003New secretary appointed;new director appointed (2 pages)
15 April 2003Ad 07/03/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
15 April 2003Secretary resigned (1 page)
15 April 2003Secretary resigned (1 page)
15 April 2003New secretary appointed;new director appointed (2 pages)
15 April 2003Director resigned (1 page)
7 March 2003Incorporation (12 pages)
7 March 2003Incorporation (12 pages)