Active - Proposal to Strike off
Company Information for G.U.D.(ENGLAND)LIMITED
6th Floor 9 Appold Street, 9 APPOLD STREET, London, EC2A 2AP,
|
Company Registration Number
00426628
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
G.U.D.(ENGLAND)LIMITED | |
Legal Registered Office | |
6th Floor 9 Appold Street 9 APPOLD STREET London EC2A 2AP Other companies in EC1A | |
Company Number | 00426628 | |
---|---|---|
Company ID Number | 00426628 | |
Date formed | 1947-01-01 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-06-30 | |
Account next due | 31/03/2023 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-09-08 13:27:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TANYA LYNN BROWNE |
||
BARRY ELLIOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MITRE SECRETARIES LIMITED |
Company Secretary | ||
PETER GREIG LEIGHTON |
Director | ||
HAMISH WARREN SINCLAIR |
Director | ||
ANTON HANS STERNBERG |
Director | ||
JOHN GUY RHODES |
Director | ||
GRAHAM ELLIOTT |
Director | ||
DAVID BROMFIELD |
Director | ||
WALTER DAVID GEERDTS |
Director | ||
JOHN JAMESON WHITE |
Company Secretary | ||
JOHN JAMESON WHITE |
Director | ||
JOHN JAMES CHIVERS AITCHISON |
Director |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/22 FROM Devonshire House 60 Goswell Road London EC1M 7AD England | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/21 FROM 1st Floor 236 Gray's Inn Road London WC1X 8HB United Kingdom | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES | |
CH01 | Director's details changed for Barry Elliott on 2020-06-28 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/19 FROM Cannon Place 78 Cannon Street London EC4N 6AF | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Mitre Secretaries Limited on 2018-05-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTON STERNBERG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAMISH SINCLAIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER LEIGHTON | |
PSC08 | Notification of a person with significant control statement | |
PSC09 | Withdrawal of a person with significant control statement on 2018-02-27 | |
AA | 30/06/17 TOTAL EXEMPTION FULL | |
AA | 30/06/17 TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/06/16 STATEMENT OF CAPITAL;GBP 3530 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/07/15 STATEMENT OF CAPITAL;GBP 3530 | |
AR01 | 22/07/15 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MITRE SECRETARIES LIMITED on 2015-07-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/15 FROM Mitre House 160 Aldersgate Street London EC1A 4DD | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 3530 | |
AR01 | 22/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/07/13 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 31/12/13 TO 30/06/13 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
CH01 | Director's details changed for Mr Hamish Warren Sinclair on 2013-04-05 | |
AP01 | DIRECTOR APPOINTED MR HAMISH WARREN SINCLAIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN RHODES | |
SH19 | 29/11/12 STATEMENT OF CAPITAL GBP 3530.00 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 27/11/12 | |
RES13 | SHARE PREMIUM ACCOUNT REDUCED BY US$947573. 27/11/2012 | |
RES06 | REDUCE ISSUED CAPITAL 27/11/2012 | |
AA01 | CURREXT FROM 30/06/2012 TO 31/12/2012 | |
AR01 | 22/07/12 FULL LIST | |
SH01 | 06/09/11 STATEMENT OF CAPITAL GBP 3530 06/09/11 STATEMENT OF CAPITAL USD 600000 | |
SH01 | 02/09/11 STATEMENT OF CAPITAL GBP 3530 02/09/11 STATEMENT OF CAPITAL USD 192000000 | |
AP01 | DIRECTOR APPOINTED MR PETER GREIG LEIGHTON | |
AP01 | DIRECTOR APPOINTED MR JOHN GUY RHODES | |
AP01 | DIRECTOR APPOINTED MR ANTON HANS STERNBERG | |
AR01 | 22/07/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 22/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TANYA LYNN BROWNE / 22/07/2011 | |
RES13 | REVOKE NOM CAP 13/07/2011 | |
RES01 | ADOPT ARTICLES 13/07/2011 | |
AA | 30/06/11 TOTAL EXEMPTION FULL | |
AA01 | CURRSHO FROM 30/09/2011 TO 30/06/2011 | |
AR01 | 31/12/10 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TANYA LYNN BROWNE / 31/12/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 31/12/2009 | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM ELLIOTT | |
AP01 | DIRECTOR APPOINTED BARRY ELLIOTT | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID BROMFIELD | |
363s | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/06/03 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 28/05/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
ELRES | S252 DISP LAYING ACC 28/05/03 | |
ELRES | S386 DISP APP AUDS 28/05/03 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
Certificate of incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G.U.D.(ENGLAND)LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as G.U.D.(ENGLAND)LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |