About

Registered Number: 04808018
Date of Incorporation: 23/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2019 (4 years and 10 months ago)
Registered Address: New Bury Farm Mill Road, Slapton, Leighton Buzzard, Beds, LU7 9BT

 

Interguide Ltd was founded on 23 June 2003 and has its registered office in Leighton Buzzard, it's status is listed as "Dissolved". There is only one director listed for the organisation in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MOORE, Derek Michael 01 July 2003 05 October 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 June 2019
SOAS(A) - Striking-off action suspended (Section 652A) 21 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 April 2019
DS01 - Striking off application by a company 26 March 2019
DISS40 - Notice of striking-off action discontinued 20 March 2019
AA - Annual Accounts 19 March 2019
DISS16(SOAS) - N/A 06 October 2018
GAZ1 - First notification of strike-off action in London Gazette 11 September 2018
PSC01 - N/A 04 June 2018
AA - Annual Accounts 28 March 2018
DISS40 - Notice of striking-off action discontinued 13 September 2017
GAZ1 - First notification of strike-off action in London Gazette 12 September 2017
CS01 - N/A 06 September 2017
AA - Annual Accounts 11 April 2017
AR01 - Annual Return 19 July 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 23 June 2015
MR01 - N/A 09 April 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 04 April 2014
MR01 - N/A 04 September 2013
TM02 - Termination of appointment of secretary 19 August 2013
MR04 - N/A 06 August 2013
MR04 - N/A 06 August 2013
MR04 - N/A 06 August 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 25 June 2010
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 11 March 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 08 December 2008
287 - Change in situation or address of Registered Office 07 October 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
363a - Annual Return 02 September 2008
395 - Particulars of a mortgage or charge 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 27 May 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 02 July 2007
AA - Annual Accounts 25 June 2007
363a - Annual Return 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 07 February 2006
363a - Annual Return 31 January 2006
287 - Change in situation or address of Registered Office 10 January 2005
AA - Annual Accounts 10 January 2005
288b - Notice of resignation of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
363s - Annual Return 28 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
395 - Particulars of a mortgage or charge 10 July 2003
395 - Particulars of a mortgage or charge 10 July 2003
288a - Notice of appointment of directors or secretaries 06 July 2003
288a - Notice of appointment of directors or secretaries 06 July 2003
288b - Notice of resignation of directors or secretaries 06 July 2003
288b - Notice of resignation of directors or secretaries 06 July 2003
287 - Change in situation or address of Registered Office 04 July 2003
NEWINC - New incorporation documents 23 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 March 2015 Outstanding

N/A

A registered charge 28 August 2013 Outstanding

N/A

Rent deposit deed 22 July 2008 Fully Satisfied

N/A

Legal charge 07 July 2003 Fully Satisfied

N/A

Legal charge 07 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.