UKBizDB.co.uk

GUARDIAN DR (OVERSEAS HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Guardian Dr (overseas Holdings) Limited. The company was founded 27 years ago and was given the registration number 03312020. The firm's registered office is in LONDON. You can find them at 3 Field Court, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GUARDIAN DR (OVERSEAS HOLDINGS) LIMITED
Company Number:03312020
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 February 1997
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:3 Field Court, London, WC1R 5EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Forum 1, Station Road, Theale, Reading, England, RG7 4RA

Director31 July 2019Active
Forum 1, Station Road, Theale, Reading, England, RG7 4RA

Director31 July 2019Active
Forum 1, Station Road, Theale, Reading, England, RG7 4RA

Director31 July 2019Active
Stafford House, Avenue Road, Cobham, KT11 3HW

Secretary03 February 1997Active
12-13 Bracknell Beeches, Old Bracknell Lane West, Bracknell, RG12 7BW

Secretary16 February 2005Active
31 Weston Park, Thames Ditton, KT7 0HW

Secretary26 January 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 February 1997Active
Unit B Heathrow Corporate Park, Green Lane, Hounslow, TW4 6ER

Director27 January 2017Active
Stafford House, Avenue Road, Cobham, KT11 3HW

Director03 February 1997Active
Forum 1, Station Road, Theale, Reading, England, RG7 4RA

Director10 November 2017Active
Harcourt House, Weyhill, Andover, SP11 8DU

Director03 February 1997Active
680, East Swedesford Road, Wayne, Usa, 19087

Director04 November 2015Active
9 Woodsfield Court, Medford, New Jersey 08055, Usa, FOREIGN

Director18 July 2002Active
Forum 1, Station Road, Theale, Reading, England, RG7 4RA

Director25 September 2017Active
Rivendell, Little Aston Park Road Little Aston, Sutton Coldfield, B74 3BZ

Director14 December 2001Active
680, East Swedesford Road, Wayne, Usa, 19087

Director18 July 2002Active
680, East Swedesford Road, Wayne, Usa,

Director30 June 2011Active
Forum 1, Station Road, Theale, Reading, England, RG7 4RA

Director21 February 2018Active
Forum 1, Station Road, Theale, England, RG7 4RA

Director18 July 2002Active

People with Significant Control

Guardian It
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit B, Heathrow Corporate Park, Green Lane, Hounslow, England, TW4 6ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-08-18Address

Change registered office address company with date old address new address.

Download
2020-08-15Address

Change registered office address company with date old address new address.

Download
2020-08-15Address

Change registered office address company with date old address new address.

Download
2020-08-12Resolution

Resolution.

Download
2020-08-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-07Capital

Legacy.

Download
2020-07-07Capital

Capital statement capital company with date currency figure.

Download
2020-07-07Insolvency

Legacy.

Download
2020-07-07Resolution

Resolution.

Download
2020-06-12Capital

Capital allotment shares.

Download
2020-06-12Capital

Capital allotment shares.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-08-15Officers

Termination director company with name termination date.

Download
2019-08-14Officers

Appoint person director company with name date.

Download
2019-08-14Officers

Appoint person director company with name date.

Download
2019-08-14Officers

Termination director company with name termination date.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-03-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.