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.
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 | : |
|
Registered Address | : | 3 Field Court, London, WC1R 5EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Forum 1, Station Road, Theale, Reading, England, RG7 4RA | Director | 31 July 2019 | Active |
Forum 1, Station Road, Theale, Reading, England, RG7 4RA | Director | 31 July 2019 | Active |
Forum 1, Station Road, Theale, Reading, England, RG7 4RA | Director | 31 July 2019 | Active |
Stafford House, Avenue Road, Cobham, KT11 3HW | Secretary | 03 February 1997 | Active |
12-13 Bracknell Beeches, Old Bracknell Lane West, Bracknell, RG12 7BW | Secretary | 16 February 2005 | Active |
31 Weston Park, Thames Ditton, KT7 0HW | Secretary | 26 January 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 February 1997 | Active |
Unit B Heathrow Corporate Park, Green Lane, Hounslow, TW4 6ER | Director | 27 January 2017 | Active |
Stafford House, Avenue Road, Cobham, KT11 3HW | Director | 03 February 1997 | Active |
Forum 1, Station Road, Theale, Reading, England, RG7 4RA | Director | 10 November 2017 | Active |
Harcourt House, Weyhill, Andover, SP11 8DU | Director | 03 February 1997 | Active |
680, East Swedesford Road, Wayne, Usa, 19087 | Director | 04 November 2015 | Active |
9 Woodsfield Court, Medford, New Jersey 08055, Usa, FOREIGN | Director | 18 July 2002 | Active |
Forum 1, Station Road, Theale, Reading, England, RG7 4RA | Director | 25 September 2017 | Active |
Rivendell, Little Aston Park Road Little Aston, Sutton Coldfield, B74 3BZ | Director | 14 December 2001 | Active |
680, East Swedesford Road, Wayne, Usa, 19087 | Director | 18 July 2002 | Active |
680, East Swedesford Road, Wayne, Usa, | Director | 30 June 2011 | Active |
Forum 1, Station Road, Theale, Reading, England, RG7 4RA | Director | 21 February 2018 | Active |
Forum 1, Station Road, Theale, England, RG7 4RA | Director | 18 July 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-14 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-08-18 | Address | Change registered office address company with date old address new address. | Download |
2020-08-15 | Address | Change registered office address company with date old address new address. | Download |
2020-08-15 | Address | Change registered office address company with date old address new address. | Download |
2020-08-12 | Resolution | Resolution. | Download |
2020-08-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-07-07 | Capital | Legacy. | Download |
2020-07-07 | Capital | Capital statement capital company with date currency figure. | Download |
2020-07-07 | Insolvency | Legacy. | Download |
2020-07-07 | Resolution | Resolution. | Download |
2020-06-12 | Capital | Capital allotment shares. | Download |
2020-06-12 | Capital | Capital allotment shares. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-08-19 | Officers | Appoint person director company with name date. | Download |
2019-08-15 | Officers | Termination director company with name termination date. | Download |
2019-08-14 | Officers | Appoint person director company with name date. | Download |
2019-08-14 | Officers | Appoint person director company with name date. | Download |
2019-08-14 | Officers | Termination director company with name termination date. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-03-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.