Company NameLondon Gulf International Plc
Company StatusDissolved
Company Number02843621
CategoryPublic Limited Company
Incorporation Date9 August 1993(30 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAlan Edward Riley
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1993(same day as company formation)
RoleArchitect
Correspondence Address13 Hambledon Road
London
SW18 5UD
Director NameThomas Michael Sutcliffe
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1993(same day as company formation)
RoleArchitect
Correspondence AddressSchool Cottages
Newgate Street
Hertford
Hertfordshire
SG13 8RA
Secretary NameAlan Edward Riley
NationalityBritish
StatusCurrent
Appointed09 August 1993(same day as company formation)
RoleArchitect
Correspondence Address13 Hambledon Road
London
SW18 5UD
Director NameBrigadier Norman Alan Butler
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1993(4 days after company formation)
Appointment Duration30 years, 8 months
RoleChairman
Correspondence AddressLightwood
Grove Muont
Ramsey
Isle Of Man
Isleman
Director NameMarc Joseph Goldie
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(same day as company formation)
RoleProperty Consultant
Correspondence Address45 Welbeck Street
London
W1M 8EQ
Director NameMichael John Goldie
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(1 year, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 December 1995)
RoleProperty Developer
Correspondence AddressPembridge Cottage
14a Pembridge Crescent
London
W11 3DS
Director NameMr Malcolm Stuart Lawrence
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(2 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 November 1995)
RoleCompany Director
Correspondence Address24 Skerritt Way
Purley On Thames
Reading
Berkshire
RG8 8DD
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed09 August 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 August 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 August 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressC/O Singla & Co
6-7 Queen Street
London
EC4N 1SP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1994 (29 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

3 June 1998Dissolved (1 page)
3 March 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
3 March 1998Liquidators statement of receipts and payments (5 pages)
27 October 1997Liquidators statement of receipts and payments (5 pages)
29 April 1997Liquidators statement of receipts and payments (5 pages)
30 April 1996Registered office changed on 30/04/96 from: 45 welbeck street london wim 7HF (1 page)
26 April 1996Appointment of a voluntary liquidator (1 page)
26 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 December 1995Director resigned (2 pages)
19 October 1995Director resigned (2 pages)
1 September 1995Return made up to 09/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
1 June 1995Full accounts made up to 31 August 1994 (12 pages)