Loughton
Essex
IG10 1AH
Director Name | Mr Robert Caulfield |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 April 2012(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 August 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2 Queen Anne's Gate Buildings Dartmouth Street Westminster London SW1H 9BP |
Website | guardian-gr.com |
---|---|
Email address | [email protected] |
Telephone | 020 77344548 |
Telephone region | London |
Registered Address | 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
51 at £1 | Bright Dusk Inc 51.00% Ordinary |
---|---|
49 at £1 | James Kirsop-taylor 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £118,109 |
Cash | £264,280 |
Current Liabilities | £1,097,538 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 August 2015 | Delivered on: 17 September 2015 Persons entitled: Asset Advantage LTD Classification: A registered charge Outstanding |
---|
18 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 August 2020 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
19 June 2020 | Liquidators' statement of receipts and payments to 7 April 2020 (15 pages) |
25 July 2019 | Liquidators' statement of receipts and payments to 7 April 2019 (19 pages) |
23 June 2018 | Liquidators' statement of receipts and payments to 7 April 2018 (23 pages) |
22 June 2017 | Liquidators' statement of receipts and payments to 7 April 2017 (14 pages) |
22 June 2017 | Liquidators' statement of receipts and payments to 7 April 2017 (14 pages) |
10 February 2017 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
10 February 2017 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 April 2016 | Registered office address changed from 2 Queen Anne's Gate Buildings Dartmouth Street Westminster London SW1H 9BP to 311 High Road Loughton Essex IG10 1AH on 28 April 2016 (2 pages) |
28 April 2016 | Registered office address changed from 2 Queen Anne's Gate Buildings Dartmouth Street Westminster London SW1H 9BP to 311 High Road Loughton Essex IG10 1AH on 28 April 2016 (2 pages) |
27 April 2016 | Statement of affairs with form 4.19 (5 pages) |
27 April 2016 | Appointment of a voluntary liquidator (1 page) |
27 April 2016 | Appointment of a voluntary liquidator (1 page) |
27 April 2016 | Statement of affairs with form 4.19 (5 pages) |
27 April 2016 | Resolutions
|
27 April 2016 | Resolutions
|
9 October 2015 | Termination of appointment of Robert Caulfield as a director on 25 August 2015 (1 page) |
9 October 2015 | Termination of appointment of Robert Caulfield as a director on 25 August 2015 (1 page) |
17 September 2015 | Registration of charge 076213150001, created on 27 August 2015 (19 pages) |
17 September 2015 | Registration of charge 076213150001, created on 27 August 2015 (19 pages) |
20 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Appointment of Mr Robert Caulfield as a director on 9 April 2012 (2 pages) |
20 May 2015 | Appointment of Mr Robert Caulfield as a director on 9 April 2012 (2 pages) |
20 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Appointment of Mr Robert Caulfield as a director on 9 April 2012 (2 pages) |
20 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
17 May 2015 | Statement of capital following an allotment of shares on 9 April 2012
|
17 May 2015 | Statement of capital following an allotment of shares on 9 April 2012
|
17 May 2015 | Statement of capital following an allotment of shares on 9 April 2012
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
17 June 2014 | Registered office address changed from 15/19 Cavendish Place London W1G 0DD on 17 June 2014 (1 page) |
17 June 2014 | Registered office address changed from 15/19 Cavendish Place London W1G 0DD on 17 June 2014 (1 page) |
8 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
17 May 2013 | Company name changed guardian maritime services LIMITED\certificate issued on 17/05/13
|
17 May 2013 | Company name changed guardian maritime services LIMITED\certificate issued on 17/05/13
|
14 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
22 May 2012 | Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN on 22 May 2012 (2 pages) |
22 May 2012 | Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN on 22 May 2012 (2 pages) |
18 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Registered office address changed from 30 Grand Parade West Hoe Plymouth PL1 3DJ United Kingdom on 31 October 2011 (2 pages) |
31 October 2011 | Registered office address changed from 30 Grand Parade West Hoe Plymouth PL1 3DJ United Kingdom on 31 October 2011 (2 pages) |
7 October 2011 | Statement of capital following an allotment of shares on 21 September 2011
|
7 October 2011 | Statement of capital following an allotment of shares on 21 September 2011
|
4 May 2011 | Incorporation
|
4 May 2011 | Incorporation
|
4 May 2011 | Incorporation
|