Company NameGUAP Ltd
Company StatusDissolved
Company Number08434775
CategoryPrivate Limited Company
Incorporation Date7 March 2013(11 years, 2 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Kuldip Singh Grewal
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2014(1 year, 7 months after company formation)
Appointment Duration12 months (closed 27 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Penketh Road
Great Sankey
Warrington
WA5 2TE
Director NameMr Tejpal Singh Grewal
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Chads House 25-27 St Chads Street
Manchester
M8 8QA
Director NameMr Manveer Singh Grewal
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Chads House 25-27 St Chads Street
Manchester
M8 8QA

Location

Registered Address23 Radium Street
Ancoats
Manchester
Lancashire
M4 6AY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Manveer Grewal
50.00%
Ordinary
1 at £1Tejpal Grewal
50.00%
Ordinary

Financials

Year2014
Net Worth£9,018
Cash£4,030
Current Liabilities£19,859

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 October 2014Appointment of Mr Kuldip Singh Grewal as a director on 31 October 2014 (2 pages)
31 October 2014Termination of appointment of Manveer Singh Grewal as a director on 31 October 2014 (1 page)
31 October 2014Termination of appointment of Manveer Singh Grewal as a director on 31 October 2014 (1 page)
31 October 2014Appointment of Mr Kuldip Singh Grewal as a director on 31 October 2014 (2 pages)
26 June 2014Registered office address changed from St Chads House 25-27 St Chads Street Manchester M8 8QA on 26 June 2014 (1 page)
26 June 2014Registered office address changed from St Chads House 25-27 St Chads Street Manchester M8 8QA on 26 June 2014 (1 page)
2 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(3 pages)
2 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(3 pages)
2 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(3 pages)
18 April 2013Termination of appointment of Tejpal Grewal as a director (1 page)
18 April 2013Termination of appointment of Tejpal Grewal as a director (1 page)
7 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)