About

Registered Number: 05515104
Date of Incorporation: 21/07/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/03/2016 (8 years and 2 months ago)
Registered Address: Hanover House, 203 High Street, Tonbridge, Kent, TN9 1BW

 

Guard Property Services Ltd was established in 2005, it's status in the Companies House registry is set to "Dissolved". There are 5 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RYAN, Patrick Charles 21 July 2005 - 1
GUARD, Michael Graham 21 July 2005 17 December 2008 1
WILLIS, Ryan 21 July 2005 17 December 2008 1
Secretary Name Appointed Resigned Total Appointments
RYAN, Patrick 12 July 2011 - 1
BUYS, Marais 16 May 2011 12 July 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 January 2016
DS01 - Striking off application by a company 23 December 2015
AR01 - Annual Return 09 October 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 16 October 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 23 July 2013
AD01 - Change of registered office address 05 November 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 25 July 2012
CH01 - Change of particulars for director 25 July 2012
AD01 - Change of registered office address 23 March 2012
RESOLUTIONS - N/A 15 September 2011
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 26 July 2011
AP03 - Appointment of secretary 13 July 2011
TM02 - Termination of appointment of secretary 12 July 2011
AD01 - Change of registered office address 19 May 2011
TM02 - Termination of appointment of secretary 18 May 2011
AP03 - Appointment of secretary 17 May 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 22 September 2010
CH04 - Change of particulars for corporate secretary 22 September 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 23 July 2009
288b - Notice of resignation of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
288a - Notice of appointment of directors or secretaries 18 December 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 21 July 2008
288a - Notice of appointment of directors or secretaries 03 October 2007
363a - Annual Return 23 July 2007
AA - Annual Accounts 01 June 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2006
363a - Annual Return 25 July 2006
288c - Notice of change of directors or secretaries or in their particulars 25 July 2006
RESOLUTIONS - N/A 12 July 2006
RESOLUTIONS - N/A 12 July 2006
RESOLUTIONS - N/A 12 July 2006
287 - Change in situation or address of Registered Office 10 November 2005
225 - Change of Accounting Reference Date 10 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
NEWINC - New incorporation documents 21 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.