Company NameGuepardo Plc
Company StatusDissolved
Company Number07211508
CategoryPublic Limited Company
Incorporation Date1 April 2010(14 years ago)
Dissolution Date6 October 2020 (3 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Laurent Marliere
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBelgian
StatusClosed
Appointed01 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressWestwood House Annie Med Lane
South Cave
Brough
North Humberside
HU15 2HG
Secretary NameMr Laurent Marliere
StatusClosed
Appointed01 April 2010(same day as company formation)
RoleCompany Director
Correspondence AddressWestwood House Annie Med Lane
South Cave
Brough
North Humberside
HU15 2HG
Director NameMyukoffice Ltd (Corporation)
StatusClosed
Appointed01 June 2018(8 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 06 October 2020)
Correspondence AddressWestwood House Annie Med Lane
South Cave
Brough
HU15 2HG
Director NameMrs Carole De Ruyt
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBelgian
StatusResigned
Appointed01 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressRue Van Eyck 28 Bte 12
Brussels
1000
Director NameMr Jean-Francois Fabienne Marliere
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBelgian
StatusResigned
Appointed31 March 2016(6 years after company formation)
Appointment Duration1 year, 10 months (resigned 22 February 2018)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressWestwood House Annie Med Lane
South Cave
Brough
North Humberside
HU15 2HG

Location

Registered AddressWestwood House Annie Med Lane
South Cave
Brough
North Humberside
HU15 2HG
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishSouth Cave
WardDale
Built Up AreaSouth Cave
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Laurent Marliere
100.00%
Ordinary

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2020First Gazette notice for voluntary strike-off (1 page)
2 May 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
28 April 2020Application to strike the company off the register (1 page)
24 May 2019Accounts for a small company made up to 30 April 2019 (11 pages)
5 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
19 November 2018Accounts for a small company made up to 30 April 2018 (11 pages)
19 June 2018Appointment of Myukoffice Ltd as a director on 1 June 2018 (2 pages)
10 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
26 February 2018Termination of appointment of Jean-Francois Fabienne Marliere as a director on 22 February 2018 (1 page)
27 July 2017Full accounts made up to 30 April 2017 (11 pages)
27 July 2017Full accounts made up to 30 April 2017 (11 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
23 January 2017Full accounts made up to 30 April 2016 (11 pages)
23 January 2017Full accounts made up to 30 April 2016 (11 pages)
29 April 2016Termination of appointment of Carole De Ruyt as a director on 31 March 2016 (1 page)
29 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 50,000
(5 pages)
29 April 2016Termination of appointment of Carole De Ruyt as a director on 31 March 2016 (1 page)
29 April 2016Director's details changed for Mr Laurent Marliere on 31 March 2016 (2 pages)
29 April 2016Director's details changed for Mr Laurent Marliere on 31 March 2016 (2 pages)
29 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 50,000
(5 pages)
29 April 2016Termination of appointment of Carole De Ruyt as a director on 31 March 2016 (1 page)
29 April 2016Appointment of Mr Jean-Francois Fabienne Marliere as a director on 31 March 2016 (2 pages)
29 April 2016Appointment of Mr Jean-Francois Fabienne Marliere as a director on 31 March 2016 (2 pages)
29 April 2016Termination of appointment of Carole De Ruyt as a director on 31 March 2016 (1 page)
28 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
1 May 2015Director's details changed for Mr Laurent Marliere on 31 March 2015 (2 pages)
1 May 2015Secretary's details changed for Mr Laurent Marliere on 31 March 2015 (1 page)
1 May 2015Director's details changed for Mr Laurent Marliere on 31 March 2015 (2 pages)
1 May 2015Secretary's details changed for Mr Laurent Marliere on 31 March 2015 (1 page)
28 April 2015Secretary's details changed for Mr Laurent Marliere on 31 March 2015 (1 page)
28 April 2015Director's details changed for Mr Laurent Marliere on 31 March 2015 (2 pages)
28 April 2015Director's details changed for Mr Laurent Marliere on 31 March 2015 (2 pages)
28 April 2015Secretary's details changed for Mr Laurent Marliere on 31 March 2015 (1 page)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 50,000
(5 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 50,000
(5 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 50,000
(5 pages)
19 November 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
19 November 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
1 October 2014Registered office address changed from 1 Poulton Close 1St Floor Dover Kent CT17 0HL to Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 1 Poulton Close 1St Floor Dover Kent CT17 0HL to Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 1 Poulton Close 1St Floor Dover Kent CT17 0HL to Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG on 1 October 2014 (1 page)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 50,000
(6 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 50,000
(6 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 50,000
(6 pages)
6 September 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
6 September 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
1 October 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
1 October 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
14 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
14 September 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
14 September 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
25 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
25 May 2011Registered office address changed from 1 Poulton Close Dover Kent CT17 0HL United Kingdom on 25 May 2011 (1 page)
25 May 2011Registered office address changed from 1 Poulton Close Dover Kent CT17 0HL United Kingdom on 25 May 2011 (1 page)
4 July 2010Registered office address changed from Room 6 23 - 25 Worthington Street Dover Kent CT17 9AG United Kingdom on 4 July 2010 (1 page)
4 July 2010Registered office address changed from Room 6 23 - 25 Worthington Street Dover Kent CT17 9AG United Kingdom on 4 July 2010 (1 page)
4 July 2010Registered office address changed from Room 6 23 - 25 Worthington Street Dover Kent CT17 9AG United Kingdom on 4 July 2010 (1 page)
1 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
1 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)