London
W1H 1FL
Secretary Name | Janice Anthonisz |
---|---|
Status | Closed |
Appointed | 01 March 2011(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 21 April 2015) |
Role | Company Director |
Correspondence Address | 15 Thornton Place London W1H 1FL |
Director Name | Samir Al-Ani |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Kuwait |
Status | Resigned |
Appointed | 19 March 1992(same day as company formation) |
Role | Co Director |
Correspondence Address | 12 Bolters Lane Banstead Surrey SM7 2AR |
Director Name | Dawn Lesley Currell |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1994(2 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 November 1997) |
Role | Tax Consultant |
Correspondence Address | 1033 Great Cambridge Road Enfield Middlesex EN1 4DA |
Director Name | Mr Mark Anthonisz |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 07 July 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 89 Vicars Moor Lane Winchmore Hill London N21 1BL |
Director Name | Denis Cusack |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(4 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 01 November 1997) |
Role | Carpenter |
Correspondence Address | 4 Holyoake Court Pitshanger Lane London W5 1QH |
Secretary Name | Mr Mark Anthonisz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(6 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 07 July 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 89 Vicars Moor Lane Winchmore Hill London N21 1BL |
Secretary Name | Liga Dharmasiri |
---|---|
Status | Resigned |
Appointed | 07 July 2009(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2011) |
Role | Company Director |
Correspondence Address | 26 Elmstead Avenue Wembley Middlesex HA9 8NX |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 March 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | HAIG Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1992(same day as company formation) |
Correspondence Address | 1 Wesley Street London W1M 7PT |
Secretary Name | Wesley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1995(2 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 2000) |
Correspondence Address | First Floor 105-111 Euston Street London NW1 2EW |
Registered Address | First Floor 105-111 Euston Street London NW1 2EW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Ian Haig Anthonisz 99.00% Ordinary |
---|---|
1 at £1 | Janice Anthonisz 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,531 |
Cash | £4,108 |
Current Liabilities | £585 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | Application to strike the company off the register (3 pages) |
23 December 2014 | Application to strike the company off the register (3 pages) |
21 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 June 2011 | Secretary's details changed for Janice Anthonisz on 23 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Mr Ian Haig Anthonisz on 23 June 2011 (2 pages) |
23 June 2011 | Secretary's details changed for Janice Anthonisz on 23 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Mr Ian Haig Anthonisz on 23 June 2011 (2 pages) |
15 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Termination of appointment of Liga Dharmasiri as a secretary (1 page) |
13 April 2011 | Secretary's details changed for Janice Anthonisz on 1 March 2011 (2 pages) |
13 April 2011 | Appointment of Janice Anthonisz as a secretary (2 pages) |
13 April 2011 | Secretary's details changed for Janice Anthonisz on 1 March 2011 (2 pages) |
13 April 2011 | Termination of appointment of Liga Dharmasiri as a secretary (1 page) |
13 April 2011 | Secretary's details changed for Janice Anthonisz on 1 March 2011 (2 pages) |
13 April 2011 | Appointment of Janice Anthonisz as a secretary (2 pages) |
21 February 2011 | Director's details changed for Mr Ian Haig Anthonisz on 1 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Mr Ian Haig Anthonisz on 1 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Mr Ian Haig Anthonisz on 1 February 2011 (2 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 July 2009 | Appointment terminated director mark anthonisz (1 page) |
13 July 2009 | Appointment terminated director mark anthonisz (1 page) |
7 July 2009 | Secretary appointed liga dharmasiri (1 page) |
7 July 2009 | Secretary appointed liga dharmasiri (1 page) |
7 July 2009 | Appointment terminated secretary mark anthonisz (1 page) |
7 July 2009 | Appointment terminated secretary mark anthonisz (1 page) |
30 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
26 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
9 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 June 2006 | Registered office changed on 09/06/06 from: 1 wesley street london W1G 8LT (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: 1 wesley street london W1G 8LT (1 page) |
20 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
20 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 April 2005 | Return made up to 19/03/05; full list of members (2 pages) |
28 April 2005 | Return made up to 19/03/05; full list of members (2 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 June 2004 | Return made up to 19/03/04; full list of members (7 pages) |
10 June 2004 | Return made up to 19/03/04; full list of members (7 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
13 May 2003 | Return made up to 19/03/03; full list of members
|
13 May 2003 | Return made up to 19/03/03; full list of members
|
4 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 June 2002 | Return made up to 19/03/02; full list of members (6 pages) |
5 June 2002 | Return made up to 19/03/02; full list of members (6 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
14 May 2001 | Return made up to 19/03/01; full list of members
|
14 May 2001 | Return made up to 19/03/01; full list of members
|
8 November 2000 | (5 pages) |
8 November 2000 | (5 pages) |
28 March 2000 | Return made up to 19/03/00; full list of members (7 pages) |
28 March 2000 | Return made up to 19/03/00; full list of members (7 pages) |
27 January 2000 | (6 pages) |
27 January 2000 | (6 pages) |
19 May 1999 | Return made up to 19/03/99; full list of members (6 pages) |
19 May 1999 | Return made up to 19/03/99; full list of members (6 pages) |
31 January 1999 | (5 pages) |
31 January 1999 | (5 pages) |
11 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | New secretary appointed (2 pages) |
18 March 1998 | Return made up to 19/03/98; no change of members (4 pages) |
18 March 1998 | Return made up to 19/03/98; no change of members (4 pages) |
8 January 1998 | Accounts made up to 31 March 1997 (5 pages) |
8 January 1998 | Accounts made up to 31 March 1997 (5 pages) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | Director resigned (1 page) |
23 September 1997 | Particulars of mortgage/charge (3 pages) |
23 September 1997 | Particulars of mortgage/charge (7 pages) |
23 September 1997 | Particulars of mortgage/charge (3 pages) |
23 September 1997 | Particulars of mortgage/charge (7 pages) |
22 April 1997 | Return made up to 19/03/97; no change of members (4 pages) |
22 April 1997 | Return made up to 19/03/97; no change of members (4 pages) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New director appointed (2 pages) |
27 November 1996 | Accounts made up to 31 March 1996 (5 pages) |
27 November 1996 | Accounts made up to 31 March 1996 (5 pages) |
4 November 1996 | Memorandum and Articles of Association (11 pages) |
4 November 1996 | Memorandum and Articles of Association (11 pages) |
31 October 1996 | Company name changed gulf trading company LIMITED\certificate issued on 01/11/96 (2 pages) |
31 October 1996 | Company name changed gulf trading company LIMITED\certificate issued on 01/11/96 (2 pages) |
21 March 1996 | Return made up to 19/03/96; full list of members (6 pages) |
21 March 1996 | Return made up to 19/03/96; full list of members (6 pages) |
8 December 1995 | Accounts made up to 31 March 1995 (5 pages) |
8 December 1995 | Accounts made up to 31 March 1995 (5 pages) |
21 March 1995 | New secretary appointed (2 pages) |
21 March 1995 | New secretary appointed (2 pages) |
21 March 1995 | Return made up to 19/03/95; no change of members
|
21 March 1995 | Return made up to 19/03/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |