Company NameGuru-Techi Limited
Company StatusDissolved
Company Number06893474
CategoryPrivate Limited Company
Incorporation Date30 April 2009(15 years ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Dale Edward Cooper
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 Gate Lane Low Coniscliffe
Darlington
County Durham
DL2 2JY

Contact

Websiteguru-techi.com
Email address[email protected]

Location

Registered Address4 Gate Lane
Low Coniscliffe
Darlington
County Durham
DL2 2JY
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishLow Coniscliffe and Merrybent
WardHeighington & Coniscliffe

Shareholders

1 at £1Dale Edward Cooper
50.00%
Ordinary
1 at £1Penelope Cooper
50.00%
Ordinary

Financials

Year2014
Net Worth£12,935
Cash£22,923
Current Liabilities£21,729

Accounts

Latest Accounts22 May 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End22 May

Filing History

15 December 2020Micro company accounts made up to 30 April 2020 (2 pages)
5 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
10 July 2019Micro company accounts made up to 30 April 2019 (2 pages)
1 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
30 July 2018Micro company accounts made up to 30 April 2018 (2 pages)
10 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
7 June 2017Micro company accounts made up to 30 April 2017 (2 pages)
7 June 2017Micro company accounts made up to 30 April 2017 (2 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
20 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
20 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(3 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(3 pages)
30 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
7 September 2015Director's details changed for Mr Dale Edward Cooper on 1 September 2015 (2 pages)
7 September 2015Director's details changed for Mr Dale Edward Cooper on 1 September 2015 (2 pages)
7 September 2015Registered office address changed from 20 Hallam Gardens Pinner Middlesex HA5 4PR to 4 Gate Lane Low Coniscliffe Darlington County Durham DL2 2JY on 7 September 2015 (1 page)
7 September 2015Director's details changed for Mr Dale Edward Cooper on 1 September 2015 (2 pages)
7 September 2015Registered office address changed from 20 Hallam Gardens Pinner Middlesex HA5 4PR to 4 Gate Lane Low Coniscliffe Darlington County Durham DL2 2JY on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 20 Hallam Gardens Pinner Middlesex HA5 4PR to 4 Gate Lane Low Coniscliffe Darlington County Durham DL2 2JY on 7 September 2015 (1 page)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(3 pages)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(3 pages)
23 May 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 May 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(3 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(3 pages)
3 July 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 July 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
22 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
27 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
4 October 2011Statement of capital following an allotment of shares on 20 September 2011
  • GBP 1
(3 pages)
4 October 2011Statement of capital following an allotment of shares on 20 September 2011
  • GBP 1
(3 pages)
26 May 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 May 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
13 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
10 January 2011Director's details changed for Mr Dale Edward Cooper on 10 January 2011 (2 pages)
10 January 2011Director's details changed for Mr Dale Edward Cooper on 10 January 2011 (2 pages)
17 December 2010Registered office address changed from 90 Uxendon Hill Wembley Middlesex HA9 9SJ United Kingdom on 17 December 2010 (1 page)
17 December 2010Registered office address changed from 90 Uxendon Hill Wembley Middlesex HA9 9SJ United Kingdom on 17 December 2010 (1 page)
17 December 2010Director's details changed for Mr Dale Edward Cooper on 15 December 2010 (2 pages)
17 December 2010Director's details changed for Mr Dale Edward Cooper on 15 December 2010 (2 pages)
22 July 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
22 July 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
4 May 2010Director's details changed for Mr Dale Edward Cooper on 30 April 2010 (2 pages)
4 May 2010Director's details changed for Mr Dale Edward Cooper on 30 April 2010 (2 pages)
4 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
30 April 2009Incorporation (17 pages)
30 April 2009Incorporation (17 pages)