Company NameGullinjet International Limited
Company StatusDissolved
Company Number02956452
CategoryPrivate Limited Company
Incorporation Date8 August 1994(29 years, 8 months ago)
Dissolution Date15 May 2001 (22 years, 11 months ago)
Previous NameHollavale Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameNoel Chong Ah Yan
Date of BirthJune 1947 (Born 76 years ago)
NationalityMauritian
StatusClosed
Appointed06 September 1994(4 weeks, 1 day after company formation)
Appointment Duration6 years, 8 months (closed 15 May 2001)
RoleAccountant
Correspondence AddressRobert Rey Street
Roches Brunes
Mauritius
Foreign
Director NameRajensingh Ballah
Date of BirthMay 1952 (Born 72 years ago)
NationalityMauritian
StatusClosed
Appointed06 September 1994(4 weeks, 1 day after company formation)
Appointment Duration6 years, 8 months (closed 15 May 2001)
RoleAccountant
Correspondence AddressCorner Kiwi And Moineau Avenue
Quatre-Bornes
Mauritius
Foreign
Secretary NameAbacus Financial Services (Mauritius) Limited (Corporation)
StatusClosed
Appointed06 September 1994(4 weeks, 1 day after company formation)
Appointment Duration6 years, 8 months (closed 15 May 2001)
Correspondence AddressPO Box 33 Cathedral Square
Port Louis
Mauritius
Director NameJannie Gildenhuys
Date of BirthNovember 1947 (Born 76 years ago)
NationalitySouth African
StatusResigned
Appointed15 August 1994(1 week after company formation)
Appointment Duration2 years, 10 months (resigned 13 June 1997)
RoleManaging Director
Correspondence Address31 Sultana Road
Sonstraal
Durbanville
Western Cape
Rep Of South Africa
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed08 August 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 August 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 August 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

15 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2001First Gazette notice for compulsory strike-off (1 page)
8 October 1999Return made up to 08/08/99; no change of members (4 pages)
13 August 1999Full accounts made up to 30 September 1998 (11 pages)
22 March 1999Full accounts made up to 30 September 1997 (12 pages)
14 October 1998Return made up to 08/08/98; no change of members (5 pages)
30 September 1998Director resigned (1 page)
9 July 1998Return made up to 08/08/97; full list of members (6 pages)
31 March 1998Full accounts made up to 30 September 1996 (13 pages)
29 July 1997Delivery ext'd 3 mth 30/09/96 (1 page)
16 June 1997Full accounts made up to 30 September 1995 (14 pages)
31 October 1996Return made up to 08/08/96; full list of members (6 pages)
4 June 1996Delivery ext'd 3 mth 30/09/95 (2 pages)
10 October 1995Return made up to 08/08/95; full list of members (14 pages)
24 April 1995Ad 01/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 April 1995New director appointed (2 pages)
17 March 1995Accounting reference date notified as 30/09 (1 page)
15 March 1995Director resigned;new director appointed (2 pages)
15 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
15 March 1995Registered office changed on 15/03/95 from: 33 crwys road cardiff. CF2 4YF (1 page)
15 March 1995New director appointed (2 pages)
10 March 1995Nc inc already adjusted 06/09/94 (1 page)
10 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 March 1995Memorandum and Articles of Association (22 pages)