Company NameGulf States Insurance Services Limited
DirectorAbaco Corporate Director Limited
Company StatusDissolved
Company Number00916922
CategoryPrivate Limited Company
Incorporation Date3 October 1967(56 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NamePhilip Wilson Arkless
NationalityBritish
StatusCurrent
Appointed03 November 1992(25 years, 1 month after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address68 Windermere Avenue
Basingstoke
Hampshire
RG22 5JH
Director NameAbaco Corporate Director Limited (Corporation)
Date of BirthApril 1937 (Born 87 years ago)
StatusCurrent
Appointed31 August 1992(24 years, 11 months after company formation)
Appointment Duration31 years, 8 months
Correspondence AddressKing's House
36/37 King Street
London
EC2V 8BH
Director NameMr Frederick John Page
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(24 years, 11 months after company formation)
Appointment Duration2 months (resigned 03 November 1992)
RoleChartered Secretary
Correspondence AddressGibraltar Cottage The Common
Tunbridge Wells
Kent
TN4 8BJ
Secretary NameMr Frederick John Page
NationalityBritish
StatusResigned
Appointed31 August 1992(24 years, 11 months after company formation)
Appointment Duration2 months (resigned 03 November 1992)
RoleCompany Director
Correspondence AddressGibraltar Cottage The Common
Tunbridge Wells
Kent
TN4 8BJ

Location

Registered AddressC/O Ernst & Young
Becket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 December 1998Dissolved (1 page)
3 September 1998Liquidators statement of receipts and payments (5 pages)
3 September 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
28 April 1998Registered office changed on 28/04/98 from: saddlers house 44 gutter lane london EC2V 6HL (1 page)
17 October 1997Liquidators statement of receipts and payments (5 pages)
24 April 1997Liquidators statement of receipts and payments (5 pages)
25 October 1996Liquidators statement of receipts and payments (5 pages)
9 August 1996Registered office changed on 09/08/96 from: king's house 36 - 37 king street london EC2V 8BH (1 page)
1 April 1996Liquidators statement of receipts and payments (5 pages)
19 April 1995Liquidators statement of receipts and payments (10 pages)