Company NameGulf Communications (UK) Limited
DirectorHarendra Manibhai Patel
Company StatusDissolved
Company Number03567181
CategoryPrivate Limited Company
Incorporation Date19 May 1998(25 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Harendra Manibhai Patel
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1998(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address48 Hallowell Close
Mitcham
Surrey
CR4 2QD
Secretary NameMrs Urvashi Harendra Patel
NationalityBritish
StatusCurrent
Appointed19 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48
Hallowell Close
Mitcham
Surrey
CR4 2QD
Director NameNilesh Lathia
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1998(2 weeks, 4 days after company formation)
Appointment Duration1 year, 7 months (resigned 04 January 2000)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address14 Boxmoor Road
Kenton
Harrow
HA3 8LQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address442 Durnsford Road
London
SW19 8DZ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£85,896
Current Liabilities£164,619

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

14 November 2003Dissolved (1 page)
14 August 2003Completion of winding up (1 page)
26 March 2003Order of court to wind up (2 pages)
10 July 2002Total exemption full accounts made up to 31 May 2001 (6 pages)
9 January 2002Director resigned (1 page)
2 August 2001Total exemption full accounts made up to 31 May 2000 (6 pages)
16 July 2001Return made up to 19/05/01; full list of members (6 pages)
15 January 2001Return made up to 19/05/00; full list of members (6 pages)
20 April 2000Full accounts made up to 31 May 1999 (6 pages)
19 May 1999Return made up to 19/05/99; full list of members
  • 363(287) ‐ Registered office changed on 19/05/99
(4 pages)
29 June 1998New director appointed (2 pages)
19 May 1998Incorporation (20 pages)