About

Registered Number: 06480334
Date of Incorporation: 22/01/2008 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2018 (6 years and 11 months ago)
Registered Address: Harbro House, Crown Lane, Denbigh, Denbighshire, LL16 3SY

 

Founded in 2008, G.U.E.S.S. Ltd has its registered office in Denbighshire, it's status is listed as "Dissolved". There are 4 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FUERTEVENTURA SOCIETY MANAGEMENT LIMITED 30 January 2008 01 January 2011 1
LANZAROTE SOCIETY MANAGEMENT LIMITED 01 August 2008 01 January 2011 1
TENERIFE SOCIETY MANAGEMENT LIMITED 30 January 2008 01 January 2011 1
Secretary Name Appointed Resigned Total Appointments
MCCALL, Derek 01 January 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 February 2018
DS01 - Striking off application by a company 14 February 2018
AA - Annual Accounts 13 April 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 25 October 2016
DISS40 - Notice of striking-off action discontinued 07 May 2016
AR01 - Annual Return 06 May 2016
AP01 - Appointment of director 06 May 2016
GAZ1 - First notification of strike-off action in London Gazette 19 April 2016
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 05 June 2013
DISS40 - Notice of striking-off action discontinued 28 May 2013
AR01 - Annual Return 27 May 2013
GAZ1 - First notification of strike-off action in London Gazette 21 May 2013
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 10 April 2012
AD01 - Change of registered office address 10 April 2012
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 18 February 2011
AP01 - Appointment of director 18 February 2011
TM01 - Termination of appointment of director 18 February 2011
TM01 - Termination of appointment of director 18 February 2011
AP03 - Appointment of secretary 18 February 2011
TM01 - Termination of appointment of director 18 February 2011
TM02 - Termination of appointment of secretary 18 February 2011
AR01 - Annual Return 10 February 2010
CH02 - Change of particulars for corporate director 10 February 2010
CH02 - Change of particulars for corporate director 10 February 2010
CH02 - Change of particulars for corporate director 10 February 2010
AA - Annual Accounts 09 February 2010
AA - Annual Accounts 02 February 2009
363a - Annual Return 28 January 2009
288a - Notice of appointment of directors or secretaries 20 August 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 March 2008
NEWINC - New incorporation documents 22 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.