About

Registered Number: 03473383
Date of Incorporation: 28/11/1997 (26 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 12/05/2015 (8 years and 11 months ago)
Registered Address: C/O M K Greenwood And Co, M M House 3-7 Wyndham Street, Aldershot, Hampshire, GU12 4NY

 

Established in 1997, Business Guidance Ltd have registered office in Aldershot in Hampshire, it's status in the Companies House registry is set to "Dissolved". This business has one director listed at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EDSON, Joanna Heidi 28 November 1997 01 November 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 27 January 2015
DS01 - Striking off application by a company 13 January 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 12 December 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 23 January 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 24 December 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 12 December 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 21 August 2007
363a - Annual Return 24 January 2007
AA - Annual Accounts 22 January 2007
AA - Annual Accounts 09 January 2006
363a - Annual Return 09 December 2005
AA - Annual Accounts 20 January 2005
363s - Annual Return 13 December 2004
363s - Annual Return 04 December 2003
AA - Annual Accounts 27 November 2003
288c - Notice of change of directors or secretaries or in their particulars 20 February 2003
363s - Annual Return 31 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
AA - Annual Accounts 23 October 2002
AA - Annual Accounts 17 January 2002
363s - Annual Return 28 December 2001
287 - Change in situation or address of Registered Office 12 September 2001
363s - Annual Return 28 December 2000
AA - Annual Accounts 15 December 2000
363s - Annual Return 06 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1999
287 - Change in situation or address of Registered Office 06 December 1999
AA - Annual Accounts 23 July 1999
363s - Annual Return 14 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1998
225 - Change of Accounting Reference Date 01 April 1998
225 - Change of Accounting Reference Date 31 December 1997
288b - Notice of resignation of directors or secretaries 17 December 1997
288b - Notice of resignation of directors or secretaries 17 December 1997
288a - Notice of appointment of directors or secretaries 17 December 1997
288a - Notice of appointment of directors or secretaries 17 December 1997
287 - Change in situation or address of Registered Office 17 December 1997
NEWINC - New incorporation documents 28 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.