Company NameGulf Management Services Limited
Company StatusDissolved
Company Number01410528
CategoryPrivate Limited Company
Incorporation Date19 January 1979(45 years, 3 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)
Previous NameSextra Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDorothy Elizabeth Albina
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2007(28 years, 11 months after company formation)
Appointment Duration9 years, 7 months (closed 08 August 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address28 Ellesmere Place
Queens Road
Walton On Thames
Surrey
KT12 5AE
Secretary NameDorothy Elizabeth Albina
NationalityBritish
StatusClosed
Appointed17 December 2007(28 years, 11 months after company formation)
Appointment Duration9 years, 7 months (closed 08 August 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address28 Ellesmere Place
Queens Road
Walton On Thames
Surrey
KT12 5AE
Director NameMs Teresa Ann South
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(33 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 08 August 2017)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressP.O. Box 156 London
P.O. Box 156
London
Sw7 4xz
SW7 4XZ
Director NameMr Mohamedali Jessani
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(13 years after company formation)
Appointment Duration16 years, 1 month (resigned 03 March 2008)
RoleChartered Accountant
Correspondence Address15 Reece Mews
London
SW7 3HE
Director NameMr Alexander Smith Wood
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(13 years after company formation)
Appointment Duration20 years, 8 months (resigned 27 September 2012)
RoleRetired Banker
Country of ResidenceUnited Kingdom
Correspondence AddressByewas
Felstead
Essex
CM6 3HB
Secretary NameMr Mohamedali Jessani
NationalityBritish
StatusResigned
Appointed21 January 1992(13 years after company formation)
Appointment Duration15 years, 11 months (resigned 17 December 2007)
RoleCompany Director
Correspondence Address15 Reece Mews
London
SW7 3HE

Contact

Telephone020 73707149
Telephone regionLondon

Location

Registered AddressUnit 15 - 1st. Floor McAk&Co Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London

Shareholders

20k at £1Sarabex Arab Corp
100.00%
Ordinary
1 at £1Mr Mohamedali Jessani
0.01%
Ordinary

Financials

Year2014
Net Worth£20,000

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
13 May 2017Application to strike the company off the register (4 pages)
13 May 2017Application to strike the company off the register (4 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
5 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
5 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 20,000
(5 pages)
22 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 20,000
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 20,000
(5 pages)
30 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 20,000
(5 pages)
4 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 20,000
(5 pages)
4 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 20,000
(5 pages)
8 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
8 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
21 August 2013Current accounting period shortened from 31 March 2014 to 30 September 2013 (1 page)
21 August 2013Current accounting period shortened from 31 March 2014 to 30 September 2013 (1 page)
28 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 December 2012Appointment of Ms. Teresa Ann South as a director (2 pages)
4 December 2012Appointment of Ms. Teresa Ann South as a director (2 pages)
3 December 2012Termination of appointment of Alexander Wood as a director (1 page)
3 December 2012Termination of appointment of Alexander Wood as a director (1 page)
1 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 February 2010Director's details changed for Mr Alexander Smith Wood on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Dorothy Elizabeth Albina on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Dorothy Elizabeth Albina on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Mr Alexander Smith Wood on 10 February 2010 (2 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 March 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
25 March 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
23 March 2009Registered office changed on 23/03/2009 from 15 - 1ST floor mcak & co 167-169 london road kingston upon thames surrey KT2 6PT U.K. (1 page)
23 March 2009Return made up to 21/01/09; full list of members (4 pages)
23 March 2009Registered office changed on 23/03/2009 from 15 - 1ST floor mcak & co 167-169 london road kingston upon thames surrey KT2 6PT U.K. (1 page)
23 March 2009Return made up to 21/01/09; full list of members (4 pages)
25 March 2008Appointment terminated director mohamedali jessani (1 page)
25 March 2008Appointment terminated director mohamedali jessani (1 page)
1 March 2008Registered office changed on 01/03/2008 from 15 reece mews london SW7 3HE (1 page)
1 March 2008Registered office changed on 01/03/2008 from 15 reece mews london SW7 3HE (1 page)
1 February 2008Return made up to 21/01/08; full list of members (3 pages)
1 February 2008Secretary resigned (1 page)
1 February 2008Return made up to 21/01/08; full list of members (3 pages)
1 February 2008Secretary resigned (1 page)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 December 2007New director appointed (1 page)
19 December 2007New secretary appointed (1 page)
19 December 2007New secretary appointed (1 page)
19 December 2007New director appointed (1 page)
8 February 2007Return made up to 21/01/07; full list of members (2 pages)
8 February 2007Return made up to 21/01/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 February 2006Return made up to 21/01/06; full list of members (2 pages)
14 February 2006Return made up to 21/01/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 January 2005Return made up to 21/01/05; full list of members (7 pages)
27 January 2005Return made up to 21/01/05; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
29 January 2004Return made up to 21/01/04; full list of members (7 pages)
29 January 2004Return made up to 21/01/04; full list of members (7 pages)
12 February 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 February 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
27 January 2002Return made up to 21/01/02; full list of members (6 pages)
27 January 2002Return made up to 21/01/02; full list of members (6 pages)
15 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
15 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 January 2001Return made up to 21/01/01; full list of members (6 pages)
30 January 2001Return made up to 21/01/01; full list of members (6 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
27 January 2000Return made up to 21/01/00; full list of members (6 pages)
27 January 2000Return made up to 21/01/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
11 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
11 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
27 January 1999Return made up to 21/01/99; full list of members (5 pages)
27 January 1999Return made up to 21/01/99; full list of members (5 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 February 1998Return made up to 21/01/98; no change of members (4 pages)
3 February 1998Return made up to 21/01/98; no change of members (4 pages)
29 January 1997Return made up to 21/01/97; no change of members (4 pages)
29 January 1997Return made up to 21/01/97; no change of members (4 pages)
3 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
3 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
23 February 1996Return made up to 21/01/96; full list of members (6 pages)
23 February 1996Return made up to 21/01/96; full list of members (6 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)