Company NameGullwing Gp Limited
Company StatusDissolved
Company Number04495525
CategoryPrivate Limited Company
Incorporation Date25 July 2002(21 years, 9 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Michael Max Lurie
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2002(1 day after company formation)
Appointment Duration18 years, 7 months (closed 16 March 2021)
RoleProperty Adviser
Country of ResidenceUnited Kingdom
Correspondence Address49 Canonbury Park South
London
N1 2JH
Director NameMr Michael John Lynn
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2002(1 day after company formation)
Appointment Duration18 years, 7 months (closed 16 March 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34a Queen Anne's Gate
London
SW1H 9AB
Director NameMr Robert James Wadsworth
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2002(1 day after company formation)
Appointment Duration18 years, 7 months (closed 16 March 2021)
RoleLegal Adviser
Country of ResidenceEngland
Correspondence Address34a Queen Annes Gate
London
SW1H 9AB
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence Address201 Bishopsgate
London
EC2M 3AF

Contact

Websitegullwingfund.com

Location

Registered Address34a Queen Anne's Gate
London
SW1H 9AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

5k at £1Michael John Lynn
33.33%
Ordinary
5k at £1Michael Max Lurie
33.33%
Ordinary
5k at £1Trilogy Investments LTD
33.33%
Ordinary

Financials

Year2014
Net Worth-£56,750
Cash£26

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Charges

17 January 2006Delivered on: 24 January 2006
Persons entitled: Barclays Bank PLC

Classification: Supplemental mortgage
Secured details: All monies due or to become due from the borrower or any other obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its rights as at the date of the supplemental mortgage in the mortgaged property, meaning whitehouse industrial estate, runcorn, cheshire WA7 3DU, unit 3, fairoak lane CH244906, units 7 to 10 fairoak court CH464575 together with all of its rights in all buildings, structures, erections, fixtures and fittings. See the mortgage charge document for full details.
Outstanding
17 January 2006Delivered on: 24 January 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the borrower or any other obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2020First Gazette notice for voluntary strike-off (1 page)
27 November 2020Accounts for a dormant company made up to 30 November 2019 (12 pages)
18 November 2020Application to strike the company off the register (3 pages)
8 October 2020Satisfaction of charge 2 in full (4 pages)
8 October 2020Satisfaction of charge 1 in full (4 pages)
10 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
30 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
30 August 2019Accounts for a dormant company made up to 30 November 2018 (10 pages)
29 August 2018Accounts for a dormant company made up to 30 November 2017 (10 pages)
7 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
30 August 2017Accounts for a dormant company made up to 30 November 2016 (6 pages)
30 August 2017Accounts for a dormant company made up to 30 November 2016 (6 pages)
25 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
31 August 2016Accounts for a dormant company made up to 30 November 2015 (6 pages)
31 August 2016Accounts for a dormant company made up to 30 November 2015 (6 pages)
5 August 2016Confirmation statement made on 25 July 2016 with updates (7 pages)
5 August 2016Confirmation statement made on 25 July 2016 with updates (7 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
10 August 2015Director's details changed for Mr Robert James Wadsworth on 4 September 2014 (2 pages)
10 August 2015Director's details changed for Mr Robert James Wadsworth on 4 September 2014 (2 pages)
10 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 15,000
(5 pages)
10 August 2015Director's details changed for Mr Robert James Wadsworth on 4 September 2014 (2 pages)
10 August 2015Director's details changed for Mr Robert James Wadsworth on 4 September 2014 (2 pages)
10 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 15,000
(5 pages)
10 August 2015Director's details changed for Mr Robert James Wadsworth on 4 September 2014 (2 pages)
10 August 2015Director's details changed for Mr Robert James Wadsworth on 4 September 2014 (2 pages)
11 October 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 15,000
(5 pages)
11 October 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 15,000
(5 pages)
13 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
13 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
25 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
25 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
18 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-18
  • GBP 15,000
(5 pages)
18 August 2013Director's details changed for Mr Michael Max Lurie on 1 December 2011 (2 pages)
18 August 2013Director's details changed for Mr Michael Max Lurie on 1 December 2011 (2 pages)
18 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-18
  • GBP 15,000
(5 pages)
18 August 2013Director's details changed for Mr Michael Max Lurie on 1 December 2011 (2 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
11 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
11 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
27 July 2011Director's details changed for Mr Michael John Lynn on 1 December 2010 (2 pages)
27 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
27 July 2011Director's details changed for Mr Michael John Lynn on 1 December 2010 (2 pages)
27 July 2011Director's details changed for Mr Michael John Lynn on 1 December 2010 (2 pages)
20 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
20 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
26 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
26 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
27 August 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
27 August 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
26 August 2009Return made up to 25/07/09; full list of members (4 pages)
26 August 2009Return made up to 25/07/09; full list of members (4 pages)
2 July 2009Appointment terminated secretary mawlaw secretaries LIMITED (1 page)
2 July 2009Appointment terminated secretary mawlaw secretaries LIMITED (1 page)
24 April 2009Registered office changed on 24/04/2009 from 34 queen anne's gate london SW1H 9AB (1 page)
24 April 2009Registered office changed on 24/04/2009 from 34 queen anne's gate london SW1H 9AB (1 page)
2 March 2009Registered office changed on 02/03/2009 from 20 black friars lane london EC4V 6HD (1 page)
2 March 2009Registered office changed on 02/03/2009 from 20 black friars lane london EC4V 6HD (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
22 October 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
22 October 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
28 July 2008Return made up to 25/07/08; full list of members (4 pages)
28 July 2008Return made up to 25/07/08; full list of members (4 pages)
17 March 2008Total exemption full accounts made up to 30 November 2006 (9 pages)
17 March 2008Total exemption full accounts made up to 30 November 2006 (9 pages)
2 August 2007Return made up to 25/07/07; full list of members (6 pages)
2 August 2007Return made up to 25/07/07; full list of members (6 pages)
18 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
4 October 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
7 August 2006Return made up to 25/07/06; full list of members (6 pages)
7 August 2006Return made up to 25/07/06; full list of members (6 pages)
24 January 2006Particulars of mortgage/charge (6 pages)
24 January 2006Particulars of mortgage/charge (6 pages)
24 January 2006Particulars of mortgage/charge (10 pages)
24 January 2006Particulars of mortgage/charge (10 pages)
10 August 2005Return made up to 25/07/05; full list of members (6 pages)
10 August 2005Return made up to 25/07/05; full list of members (6 pages)
27 April 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
27 April 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
30 July 2004Return made up to 25/07/04; full list of members (6 pages)
30 July 2004Return made up to 25/07/04; full list of members (6 pages)
11 March 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
11 March 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
30 August 2003Return made up to 25/07/03; full list of members (7 pages)
30 August 2003Return made up to 25/07/03; full list of members (7 pages)
14 August 2002New director appointed (3 pages)
14 August 2002New director appointed (3 pages)
14 August 2002Ad 06/08/02--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages)
14 August 2002Ad 06/08/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
14 August 2002Ad 06/08/02--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages)
14 August 2002New director appointed (3 pages)
14 August 2002Accounting reference date extended from 31/07/03 to 30/11/03 (1 page)
14 August 2002New director appointed (3 pages)
14 August 2002Ad 06/08/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
14 August 2002New director appointed (3 pages)
14 August 2002Accounting reference date extended from 31/07/03 to 30/11/03 (1 page)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
14 August 2002New director appointed (3 pages)
25 July 2002Incorporation (27 pages)
25 July 2002Incorporation (27 pages)