Company NameGulfpower Limited
Company StatusDissolved
Company Number03573797
CategoryPrivate Limited Company
Incorporation Date2 June 1998(25 years, 11 months ago)
Dissolution Date12 December 2000 (23 years, 4 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 NamePaul John Chauveau
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1998(5 months, 1 week after company formation)
Appointment Duration2 years, 1 month (closed 12 December 2000)
RoleManager
Correspondence Address29 Shirley Street
Leek
Staffordshire
ST13 8BG
Secretary NameMr Nicholas James Crabb
NationalityBritish
StatusClosed
Appointed17 December 1998(6 months, 2 weeks after company formation)
Appointment Duration1 year, 12 months (closed 12 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address216 Cityview House
463 Bethnal Green Road
London
E2 9QY
Director NameNb Company Services Limited (Corporation)
StatusResigned
Appointed02 June 1998(same day as company formation)
Correspondence AddressPennyfarthing House
560 Brighton Road
South Croydon
Surrey
CR2 6AW
Secretary NameKimbrough Limited (Corporation)
StatusResigned
Appointed02 June 1998(same day as company formation)
Correspondence Address3 Guildford Court
Hinton Road
Wallington
Surrey
SM6 9AU

Location

Registered AddressPennyfarthing House 560 Brighton
Road
South Croydon
Surrey
CR2 6AW
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

12 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2000First Gazette notice for voluntary strike-off (1 page)
12 July 2000Application for striking-off (1 page)
8 September 1999Return made up to 02/06/99; full list of members (6 pages)
12 January 1999New secretary appointed (2 pages)
12 January 1999Secretary resigned (1 page)
12 January 1999Ad 11/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 January 1999New director appointed (2 pages)
12 January 1999Director resigned (1 page)
12 January 1999Accounting reference date extended from 30/06/99 to 30/11/99 (1 page)
18 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 June 1998Incorporation (20 pages)