Company NameRobert Guyer Limited
Company StatusDissolved
Company Number05412287
CategoryPrivate Limited Company
Incorporation Date4 April 2005(19 years ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRobert Borkowski
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2007(2 years, 5 months after company formation)
Appointment Duration11 months (closed 20 August 2008)
RoleCompany Director
Correspondence Address12 North Hill
Colchester
CO1 1AS
Secretary NameParamount Company Searches Limited (Corporation)
StatusClosed
Appointed04 April 2005(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE
Director NameElena Borkowski
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(same day as company formation)
RoleBroker
Correspondence Address35 Kew Court
Richmond Road
Kingston Upon Thames
KT2 5BF
Director NameParamount Properties(UK) Limited (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE

Location

Registered Address12 North Hill
Colchester
Essex
CO1 1AS
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2014
Net Worth-£4,362
Cash£41
Current Liabilities£5,006

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
26 September 2007New director appointed (1 page)
26 September 2007Director resigned (1 page)
24 July 2007Application for striking-off (1 page)
24 July 2007Compulsory strike-off action has been discontinued (1 page)
18 April 2007Return made up to 04/04/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
22 December 2006Registered office changed on 22/12/06 from: 35 firs avenue london N11 3NE (1 page)
20 October 2006Return made up to 04/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 2006First Gazette notice for compulsory strike-off (1 page)
20 April 2005Director resigned (1 page)
20 April 2005New director appointed (2 pages)