Company NameGuyan & Associates Ltd
DirectorJames Guyan
Company StatusActive - Proposal to Strike off
Company Number06347801
CategoryPrivate Limited Company
Incorporation Date20 August 2007(16 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr James Guyan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Carlton Road
Keynsham
Bristol
BS31 2JA
Secretary NameMr Michael Wilkinson
NationalityBritish
StatusCurrent
Appointed20 August 2007(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 1 Moor House
166 Moor Lane Cranham
Upminster
Essex
RM14 1HE
Director NameNatalie Frederick
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(4 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 25 August 2010)
RoleRecruitment
Country of ResidenceEngland
Correspondence AddressFernlea
High Street
West Harptree
Avon
BS40 6HA

Contact

Websiteguyanassociates.com
Email address[email protected]
Telephone0845 6801179
Telephone regionUnknown

Location

Registered AddressLynwood Chestnut Walk
Little Baddow
Chelmsford
CM3 4SP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishLittle Baddow
WardLittle Baddow, Danbury and Sandon
Built Up AreaDanbury
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1James Guyan
50.00%
Ordinary
1 at £1Natalie Frederick
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,514
Cash£3,274
Current Liabilities£28,677

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Next Accounts Due31 August 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return20 August 2022 (1 year, 9 months ago)
Next Return Due3 September 2023 (overdue)

Charges

3 October 2008Delivered on: 7 October 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

19 October 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
29 July 2020Micro company accounts made up to 31 August 2019 (2 pages)
16 November 2019Compulsory strike-off action has been discontinued (1 page)
13 November 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
12 November 2019First Gazette notice for compulsory strike-off (1 page)
28 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
10 November 2018Compulsory strike-off action has been discontinued (1 page)
7 November 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
31 October 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (6 pages)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
10 November 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
3 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(4 pages)
3 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(4 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
2 November 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 2
(4 pages)
2 November 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 2
(4 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
18 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(4 pages)
18 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
22 November 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
17 November 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 September 2010Director's details changed for Natalie Frederick on 25 July 2010 (2 pages)
1 September 2010Director's details changed for James Guyan on 25 July 2010 (2 pages)
1 September 2010Director's details changed for James Guyan on 25 July 2010 (2 pages)
1 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Natalie Frederick on 25 July 2010 (2 pages)
26 August 2010Termination of appointment of Natalie Frederick as a director (1 page)
26 August 2010Termination of appointment of Natalie Frederick as a director (1 page)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
18 September 2009Return made up to 20/08/09; full list of members (4 pages)
18 September 2009Return made up to 20/08/09; full list of members (4 pages)
22 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
22 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
18 March 2009Ad 01/03/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
18 March 2009Ad 01/03/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
9 October 2008Return made up to 20/08/08; full list of members (4 pages)
9 October 2008Return made up to 20/08/08; full list of members (4 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
1 February 2008New director appointed (2 pages)
1 February 2008New director appointed (2 pages)
20 August 2007Incorporation (14 pages)
20 August 2007Incorporation (14 pages)