Company NameGujimedia Ltd
Company StatusDissolved
Company Number07595071
CategoryPrivate Limited Company
Incorporation Date7 April 2011(13 years ago)
Dissolution Date14 September 2017 (6 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Bobby Roy Leonard Pilcher Lipman
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bank 187a Ashley Road
Hale
Cheshire
WA15 9SQ

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Bobby Lipman
100.00%
Ordinary

Financials

Year2014
Net Worth£50,181
Current Liabilities£6,279

Accounts

Latest Accounts29 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 September

Filing History

14 September 2017Final Gazette dissolved following liquidation (1 page)
14 September 2017Final Gazette dissolved following liquidation (1 page)
14 June 2017Return of final meeting in a members' voluntary winding up (28 pages)
14 June 2017Return of final meeting in a members' voluntary winding up (28 pages)
25 March 2017Liquidators' statement of receipts and payments to 9 March 2017 (20 pages)
25 March 2017Liquidators' statement of receipts and payments to 9 March 2017 (20 pages)
22 June 2016Registered office address changed from The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 22 June 2016 (2 pages)
22 June 2016Registered office address changed from The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 22 June 2016 (2 pages)
22 March 2016Registered office address changed from C/O Morris & Co Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 22 March 2016 (2 pages)
22 March 2016Registered office address changed from C/O Morris & Co Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 22 March 2016 (2 pages)
21 March 2016Appointment of a voluntary liquidator (1 page)
21 March 2016Appointment of a voluntary liquidator (1 page)
21 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
(2 pages)
21 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
(2 pages)
21 March 2016Declaration of solvency (3 pages)
21 March 2016Declaration of solvency (3 pages)
22 September 2015Total exemption small company accounts made up to 29 September 2014 (7 pages)
22 September 2015Total exemption small company accounts made up to 29 September 2014 (7 pages)
24 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
26 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
26 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
13 November 2014Registered office address changed from 6 6 St. Johns Court Vicars Lane Chester Cheshire CH1 1QE to C/O Morris & Co Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ on 13 November 2014 (1 page)
13 November 2014Registered office address changed from 6 6 St. Johns Court Vicars Lane Chester Cheshire CH1 1QE to C/O Morris & Co Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ on 13 November 2014 (1 page)
12 November 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(3 pages)
12 November 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(3 pages)
12 November 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(3 pages)
16 August 2014Amended total exemption small company accounts made up to 30 September 2013 (5 pages)
16 August 2014Amended total exemption small company accounts made up to 30 September 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(3 pages)
14 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(3 pages)
14 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(3 pages)
31 May 2013Registered office address changed from Lansdowne House City Forum 250 City Road London London EC1V 2PU England on 31 May 2013 (1 page)
31 May 2013Registered office address changed from Lansdowne House City Forum 250 City Road London London EC1V 2PU England on 31 May 2013 (1 page)
10 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
7 January 2013Previous accounting period extended from 30 April 2012 to 30 September 2012 (1 page)
7 January 2013Previous accounting period extended from 30 April 2012 to 30 September 2012 (1 page)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
9 August 2012Registered office address changed from 242 Broadway North Walsall West Midlands WS1 2PU United Kingdom on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 242 Broadway North Walsall West Midlands WS1 2PU United Kingdom on 9 August 2012 (1 page)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
9 August 2012Registered office address changed from 242 Broadway North Walsall West Midlands WS1 2PU United Kingdom on 9 August 2012 (1 page)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)