Company NameGuidelight Limited
Company StatusDissolved
Company Number04067178
CategoryPrivate Limited Company
Incorporation Date7 September 2000(23 years, 7 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameAmir Moaven
Date of BirthOctober 1947 (Born 76 years ago)
NationalityIrish
StatusClosed
Appointed17 October 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 03 June 2003)
RoleCompany Director
Correspondence Address89 Alexandra Road
Muswell Hill
N10 2EY
Secretary NameYousef Salimian
NationalityBritish
StatusClosed
Appointed14 February 2002(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 03 June 2003)
RoleCompany Director
Correspondence Address45a Cheadle Road
Cheadle Hulone
Cheshire
SK8 5EU
Secretary NameManijhe Forotan
NationalityIranian
StatusResigned
Appointed17 October 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 11 February 2002)
RoleCompany Director
Correspondence Address341 Watford Way
London
NW4 4TE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 September 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 September 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address45a Cheadle Road
Cheadle Hulme
Cheshire
SK8 5EU
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

3 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
21 May 2002Ad 02/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 March 2002New secretary appointed (2 pages)
29 March 2002Secretary resigned (1 page)
27 October 2001Return made up to 07/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 October 2000Secretary resigned (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000Director resigned (2 pages)
20 October 2000New secretary appointed (2 pages)
20 October 2000Registered office changed on 20/10/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (2 pages)
7 September 2000Incorporation (11 pages)