Company NameGuybrand Limited
Company StatusDissolved
Company Number08775640
CategoryPrivate Limited Company
Incorporation Date14 November 2013(10 years, 5 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Ishrat Iftikhar
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2019(5 years, 1 month after company formation)
Appointment Duration1 year (closed 14 January 2020)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address35 Victoria Road
Darlington
County Durham
DL1 5SF
Director NameMr Darren Symes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Firs Avenue
London
N11 3NE
Secretary NameMohammed Khan
StatusResigned
Appointed31 January 2015(1 year, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2018)
RoleCompany Director
Correspondence AddressFlat 1 2 Strafford Road
Twickenham
TW1 3AE
Director NameMrs Ishrat Iftikhar
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2015(1 year, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2018)
RoleDesigner
Country of ResidenceEngland
Correspondence Address35 Victoria Road
Darlington
County Durham
DL1 5SF
Director NameMr Samy Raja
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 January 2019)
RoleDesigner
Country of ResidenceEngland
Correspondence Address35 Victoria Road
Darlington
County Durham
DL1 5SF

Location

Registered Address35 Victoria Road
Darlington
County Durham
DL1 5SF
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

1 at £1Paramount Properties (U.k) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

14 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
9 January 2019Appointment of Mrs Ishrat Iftikhar as a director on 1 January 2019 (2 pages)
9 January 2019Termination of appointment of Samy Raja as a director on 1 January 2019 (1 page)
7 December 2018Compulsory strike-off action has been discontinued (1 page)
6 December 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
6 December 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
31 October 2018Termination of appointment of a secretary (1 page)
30 October 2018Termination of appointment of Ishrat Iftikhar as a director on 1 January 2018 (1 page)
30 October 2018Termination of appointment of Mohammed Khan as a secretary on 1 January 2018 (1 page)
30 October 2018Appointment of Mr Samy Raja as a director on 1 January 2018 (2 pages)
10 February 2018Compulsory strike-off action has been discontinued (1 page)
8 February 2018Confirmation statement made on 14 November 2017 with no updates (3 pages)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
11 September 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
11 September 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
21 January 2017Confirmation statement made on 14 November 2016 with updates (5 pages)
21 January 2017Confirmation statement made on 14 November 2016 with updates (5 pages)
25 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
25 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
27 January 2016Compulsory strike-off action has been discontinued (1 page)
27 January 2016Compulsory strike-off action has been discontinued (1 page)
26 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
26 January 2016Accounts for a dormant company made up to 30 November 2014 (2 pages)
26 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
26 January 2016Accounts for a dormant company made up to 30 November 2014 (2 pages)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
5 February 2015Appointment of Mohammed Khan as a secretary on 31 January 2015 (2 pages)
5 February 2015Registered office address changed from 35 Firs Avenue London N11 3NE to 35 Victoria Road Darlington County Durham DL1 5SF on 5 February 2015 (1 page)
5 February 2015Appointment of Mohammed Khan as a secretary on 31 January 2015 (2 pages)
5 February 2015Registered office address changed from , 35 Firs Avenue, London, N11 3NE to 35 Victoria Road Darlington County Durham DL1 5SF on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 35 Firs Avenue London N11 3NE to 35 Victoria Road Darlington County Durham DL1 5SF on 5 February 2015 (1 page)
4 February 2015Termination of appointment of Darren Symes as a director on 3 February 2015 (1 page)
4 February 2015Appointment of Mrs Ishrat Iftikhar as a director on 3 February 2015 (2 pages)
4 February 2015Appointment of Mrs Ishrat Iftikhar as a director on 3 February 2015 (2 pages)
4 February 2015Termination of appointment of Darren Symes as a director on 3 February 2015 (1 page)
4 February 2015Appointment of Mrs Ishrat Iftikhar as a director on 3 February 2015 (2 pages)
4 February 2015Termination of appointment of Darren Symes as a director on 3 February 2015 (1 page)
19 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(3 pages)
19 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(3 pages)
14 November 2013Incorporation
Statement of capital on 2013-11-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 November 2013Incorporation
Statement of capital on 2013-11-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)