Dissolved
Dissolved 2014-05-13
Company Information for GUESTINVEST CAPITAL LTD
MIDDLESEX, UNITED KINGDOM, HA1 2TY,
|
Company Registration Number
05128975
Private Limited Company
Dissolved Dissolved 2014-05-13 |
Company Name | |
---|---|
GUESTINVEST CAPITAL LTD | |
Legal Registered Office | |
MIDDLESEX UNITED KINGDOM HA1 2TY Other companies in HA1 | |
Company Number | 05128975 | |
---|---|---|
Date formed | 2004-05-14 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-07-31 | |
Date Dissolved | 2014-05-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-17 18:09:33 |
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 |
---|---|---|
ROSEMARY JOHNSON |
||
JONATHAN CHARLES DAVID SANDELSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW DIAMOND |
Director | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary | ||
INCORPORATE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GUESTINVEST NO 1 LIMITED | Company Secretary | 2004-01-15 | CURRENT | 2003-07-23 | Dissolved 2014-10-14 | |
WESTWARD CONSULTANTS LIMITED | Director | 2016-08-01 | CURRENT | 1999-04-29 | Active | |
AURIENS LIMITED | Director | 2016-07-25 | CURRENT | 2016-07-25 | Active | |
NEW AURIENS LIMITED | Director | 2016-07-21 | CURRENT | 2016-07-21 | Dissolved 2018-08-14 | |
TRANSPLANT RESOURCES LIMITED | Director | 2016-04-13 | CURRENT | 2016-04-13 | Active - Proposal to Strike off | |
ROUNDSTONE HOLDINGS LIMITED | Director | 2016-01-25 | CURRENT | 2016-01-25 | Dissolved 2017-05-02 | |
ROUNDSTONE ASSET MANAGEMENT LIMITED | Director | 2016-01-25 | CURRENT | 2016-01-25 | Dissolved 2017-05-02 | |
GURTEEN HOLDINGS LIMITED | Director | 2016-01-25 | CURRENT | 2016-01-25 | Dissolved 2017-05-02 | |
GURTEEN ASSET MANAGEMENT LIMITED | Director | 2016-01-25 | CURRENT | 2016-01-25 | Dissolved 2017-05-02 | |
46 MELBURY COURT LIMITED | Director | 2015-11-27 | CURRENT | 2015-11-27 | Dissolved 2017-05-09 | |
38 KENSINGTON PARK GARDENS LIMITED | Director | 2015-11-27 | CURRENT | 2015-11-27 | Active - Proposal to Strike off | |
28 MELBURY COURT LIMITED | Director | 2015-11-20 | CURRENT | 2015-11-20 | Active - Proposal to Strike off | |
58 MELBURY COURT LIMITED | Director | 2015-11-20 | CURRENT | 2015-11-20 | Active - Proposal to Strike off | |
217 WESTBOURNE GROVE LIMITED | Director | 2015-07-24 | CURRENT | 2015-07-24 | Dissolved 2017-01-24 | |
K&J BROMPTON LIMITED | Director | 2015-02-04 | CURRENT | 2015-02-04 | Active - Proposal to Strike off | |
POLSTEAD ROAD LIMITED | Director | 2014-12-02 | CURRENT | 2014-12-02 | Live but Receiver Manager on at least one charge | |
GUESTHOUSE WEST LIMITED | Director | 2003-11-10 | CURRENT | 2003-10-22 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 07/06/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES DAVID SANDELSON / 02/03/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 163-165 WESTBOURNE GROVE NOTTING HILL LONDON W11 2RS | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES DAVID SANDELSON / 01/05/2010 | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SANDELSON / 01/07/2009 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 18 HEREFORD ROAD NOTTING HILL LONDON W2 4AA | |
363s | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/07/05 | |
88(2)R | AD 20/05/04--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-04-30 |
Proposal to Strike Off | 2012-07-31 |
Proposal to Strike Off | 2009-09-15 |
Proposal to Strike Off | 2009-04-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.90 | 9 |
MortgagesNumMortOutstanding | 0.68 | 92 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as GUESTINVEST CAPITAL LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | GUESTINVEST CAPITAL LTD | Event Date | 2013-04-30 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GUESTINVEST CAPITAL LTD | Event Date | 2012-07-31 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GUESTINVEST CAPITAL LTD | Event Date | 2009-09-15 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GUESTINVEST CAPITAL LTD | Event Date | 2009-04-07 |
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. |