Company NameGulf Asia Trading Company (UK) Limited
DirectorRasiklal Mehta
Company StatusDissolved
Company Number02853971
CategoryPrivate Limited Company
Incorporation Date16 September 1993(30 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRasiklal Mehta
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityIndian
StatusCurrent
Appointed25 January 2002(8 years, 4 months after company formation)
Appointment Duration22 years, 3 months
RoleBusiness
Correspondence AddressPO Box 557
Dubai
United Arab Emerates
Secretary NameVineheath Nominees Limited (Corporation)
StatusCurrent
Appointed29 October 1998(5 years, 1 month after company formation)
Appointment Duration25 years, 5 months
Correspondence Address5th Floor, Charles House
108-110 Finchley Road
London
NW3 5JJ
Director NameDinesh Manilal Mehta
Date of BirthMay 1959 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed16 September 1993(same day as company formation)
RoleMetal Trader
Correspondence Address31 Williamson Way
Rickmansworth
Hertfordshire
WD3 2GL
Secretary NameBrian Sidney Carter
NationalityBritish
StatusResigned
Appointed09 November 1993(1 month, 3 weeks after company formation)
Appointment Duration7 months (resigned 08 June 1994)
RoleCompany Director
Correspondence Address17 Oxenden Park Drive
Herne Bay
Kent
Secretary NameDavid Clayton
NationalityBritish
StatusResigned
Appointed24 February 1995(1 year, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat One
1 Helenslea Avenue
London
NW11 8NE
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed16 September 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameVineheath Nominees Limited (Corporation)
StatusResigned
Appointed16 September 1993(same day as company formation)
Correspondence Address5th Floor, Charles House
108-110 Finchley Road
London
NW3 5JJ

Location

Registered AddressClayton Stark & Co
5th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Financials

Year2014
Turnover£10,000
Gross Profit£875
Net Worth£127,847
Cash£30
Current Liabilities£103,645

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 April 2003Dissolved (1 page)
9 January 2003Completion of winding up (1 page)
28 August 2002Order of court to wind up (2 pages)
20 August 2002Court order notice of winding up (2 pages)
7 February 2002Director resigned (1 page)
7 February 2002New director appointed (2 pages)
7 December 2001Total exemption full accounts made up to 31 March 2000 (9 pages)
7 December 2001Return made up to 16/09/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 1999 (4 pages)
26 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
26 January 2001Return made up to 16/09/00; full list of members (6 pages)
27 September 1999Full accounts made up to 31 March 1998 (7 pages)
27 September 1999Return made up to 16/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 November 1998New secretary appointed (2 pages)
10 November 1998Secretary resigned (1 page)
3 November 1998Full accounts made up to 31 March 1997 (8 pages)
27 October 1998Return made up to 16/09/98; full list of members (6 pages)
4 December 1997Return made up to 16/09/97; no change of members (4 pages)
26 November 1996Full accounts made up to 31 March 1996 (8 pages)
19 November 1996Return made up to 16/09/96; no change of members (4 pages)
3 November 1996Full accounts made up to 31 March 1995 (8 pages)
29 August 1996Registered office changed on 29/08/96 from: 18 st george street hanover square london W1R oll (1 page)
17 October 1995Return made up to 16/09/95; full list of members (6 pages)
6 April 1995Secretary resigned;new secretary appointed (2 pages)
6 April 1995Ad 28/02/95--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)