About

Registered Number: 03167544
Date of Incorporation: 04/03/1996 (28 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/10/2014 (9 years and 6 months ago)
Registered Address: 51 South Street, Dorking, Surrey, RH4 2JX

 

Based in Surrey, Guild Eidetic Design Ltd was registered on 04 March 1996, it has a status of "Dissolved". We don't know the number of employees at the company. The companies director is listed as Donald, Margaret Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DONALD, Margaret Anne 28 February 1997 16 March 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 October 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AA - Annual Accounts 21 December 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 24 March 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 20 March 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 12 March 2008
AA - Annual Accounts 15 January 2008
AA - Annual Accounts 08 May 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 18 April 2006
363a - Annual Return 16 March 2006
287 - Change in situation or address of Registered Office 20 May 2005
AA - Annual Accounts 05 May 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 02 April 2004
363s - Annual Return 19 March 2004
363s - Annual Return 03 April 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 09 March 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 28 March 2001
AA - Annual Accounts 31 January 2001
AA - Annual Accounts 12 June 2000
363s - Annual Return 14 March 2000
363s - Annual Return 09 March 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 12 May 1998
395 - Particulars of a mortgage or charge 25 April 1998
363s - Annual Return 02 February 1998
CERTNM - Change of name certificate 22 January 1998
DISS40 - Notice of striking-off action discontinued 30 December 1997
AA - Annual Accounts 15 December 1997
288a - Notice of appointment of directors or secretaries 12 October 1997
288a - Notice of appointment of directors or secretaries 30 September 1997
GAZ1 - First notification of strike-off action in London Gazette 19 August 1997
288 - N/A 20 March 1996
288 - N/A 20 March 1996
287 - Change in situation or address of Registered Office 20 March 1996
NEWINC - New incorporation documents 04 March 1996

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 23 April 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.