Company NameGuydem Short Limited
Company StatusDissolved
Company Number09461099
CategoryPrivate Limited Company
Incorporation Date26 February 2015(9 years, 2 months ago)
Dissolution Date26 July 2022 (1 year, 9 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 NameMrs Susan Anne Webb
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2017(2 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 26 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodland Place Properties Hurricane Way
Wickford
SS11 8YB
Director NameMiss Jade Louise Clarkson
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0FD
Director NameMr Raymond Leonard Greaves
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2017(2 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
SS12 0FD

Location

Registered Address3 Gurton Court
28 High Street
Burnham-On-Crouch
CM0 8AA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

26 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2022First Gazette notice for voluntary strike-off (1 page)
28 April 2022Application to strike the company off the register (1 page)
26 April 2022First Gazette notice for compulsory strike-off (1 page)
3 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
8 September 2021Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD England to Woodland Place Properties Hurricane Way Wickford SS11 8YB (1 page)
7 September 2021Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page)
7 September 2021Change of details for Mrs Susan Anne Webb as a person with significant control on 27 July 2021 (2 pages)
7 September 2021Director's details changed for Mrs Susan Anne Webb on 27 July 2021 (2 pages)
1 September 2021Registered office address changed from Office 1, Maple House High Street Potters Bar Hertfordshire EN6 5BS England to 3 Gurton Court 28 High Street Burnham-on-Crouch CM0 8AA on 1 September 2021 (1 page)
1 April 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
2 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 28 February 2019 (7 pages)
7 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
1 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
23 May 2018Registered office address changed from Maple House High Street Potters Bar EN6 5BS United Kingdom to Office 1, Maple House High Street Potters Bar Hertfordshire EN6 5BS on 23 May 2018 (1 page)
28 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
1 November 2017Termination of appointment of Raymond Leonard Greaves as a director on 31 October 2017 (1 page)
1 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
1 November 2017Cessation of Raymond Leonard Greaves as a person with significant control on 1 November 2017 (1 page)
1 November 2017Notification of Susan Anne Webb as a person with significant control on 31 October 2017 (2 pages)
1 November 2017Appointment of Mrs Susan Anne Webb as a director on 31 October 2017 (2 pages)
1 November 2017Termination of appointment of Raymond Leonard Greaves as a director on 31 October 2017 (1 page)
1 November 2017Notification of Susan Anne Webb as a person with significant control on 1 November 2017 (2 pages)
1 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
1 November 2017Cessation of Raymond Leonard Greaves as a person with significant control on 31 October 2017 (1 page)
1 November 2017Appointment of Mrs Susan Anne Webb as a director on 31 October 2017 (2 pages)
13 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
13 July 2017Notification of Raymond Leonard Greaves as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
13 July 2017Notification of Raymond Leonard Greaves as a person with significant control on 6 April 2016 (2 pages)
25 May 2017Appointment of Mr Raymond Leonard Greaves as a director on 24 May 2017 (2 pages)
25 May 2017Termination of appointment of Jade Louise Clarkson as a director on 24 May 2017 (1 page)
25 May 2017Appointment of Mr Raymond Leonard Greaves as a director on 24 May 2017 (2 pages)
25 May 2017Termination of appointment of Jade Louise Clarkson as a director on 24 May 2017 (1 page)
14 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
14 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
28 October 2016Director's details changed for Miss Jade Louise Clarkson on 15 October 2016 (2 pages)
28 October 2016Director's details changed for Miss Jade Louise Clarkson on 15 October 2016 (2 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
29 February 2016Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page)
29 February 2016Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
26 February 2016Register inspection address has been changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page)
26 February 2016Register inspection address has been changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page)
26 October 2015Director's details changed for Miss Jade Louise Clarkson on 26 October 2015 (2 pages)
26 October 2015Director's details changed for Miss Jade Louise Clarkson on 26 October 2015 (2 pages)
26 February 2015Incorporation
Statement of capital on 2015-02-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
26 February 2015Incorporation
Statement of capital on 2015-02-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)