Company NameGulfstream Holdings (Barmouth) Limited
Company StatusDissolved
Company Number04511024
CategoryPrivate Limited Company
Incorporation Date14 August 2002(21 years, 8 months ago)
Dissolution Date29 March 2011 (13 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameSimon Anthony Talbot Williams
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2002(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Snettisham
Norfolk
PE31 7NF
Secretary NameMary Lucinda Talbot-Williams
NationalityBritish
StatusClosed
Appointed13 August 2007(5 years after company formation)
Appointment Duration3 years, 7 months (closed 29 March 2011)
RoleCompany Director
Correspondence AddressManor Farm
Snettisham
Norfolk
PE31 7NF
Director NameAlexander Douglas Bentley Wilson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleCo Director
Correspondence Address5 Battersea Church Road
London
SW11 3LY
Secretary NameAlexander Douglas Bentley Wilson
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleCo Director
Correspondence Address5 Battersea Church Road
London
SW11 3LY
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address2 High Street
Kingston Upon Thames
Surrey
KT1 1EY
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth£619,048
Current Liabilities£27,335

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
7 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
7 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
7 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
7 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
26 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 December 2009Annual return made up to 14 August 2009 with a full list of shareholders (4 pages)
18 December 2009Annual return made up to 14 August 2009 with a full list of shareholders (4 pages)
31 October 2009Compulsory strike-off action has been discontinued (1 page)
31 October 2009Compulsory strike-off action has been discontinued (1 page)
28 October 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 October 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 October 2009Compulsory strike-off action has been suspended (1 page)
9 October 2009Compulsory strike-off action has been suspended (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
5 February 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 February 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 December 2008Compulsory strike-off action has been discontinued (1 page)
19 December 2008Compulsory strike-off action has been discontinued (1 page)
18 December 2008Return made up to 14/08/07; full list of members (6 pages)
18 December 2008Return made up to 14/08/08; full list of members (5 pages)
18 December 2008Appointment terminated director alexander wilson (1 page)
18 December 2008Return made up to 14/08/07; full list of members (6 pages)
18 December 2008Appointment Terminated Director alexander wilson (1 page)
18 December 2008Secretary appointed mary lucinda talbot-williams (1 page)
18 December 2008Return made up to 14/08/08; full list of members (5 pages)
18 December 2008Appointment terminated secretary alexander wilson (1 page)
18 December 2008Appointment Terminated Secretary alexander wilson (1 page)
18 December 2008Secretary appointed mary lucinda talbot-williams (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
12 August 2008Registered office changed on 12/08/2008 from 15 half moon street london W1J 7AT (1 page)
12 August 2008Registered office changed on 12/08/2008 from 15 half moon street london W1J 7AT (1 page)
9 May 2007Return made up to 14/08/06; no change of members (7 pages)
9 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
9 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
9 May 2007Return made up to 14/08/06; no change of members (7 pages)
2 May 2007Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
2 May 2007Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
13 July 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
13 July 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
21 June 2006Secretary's particulars changed;director's particulars changed (1 page)
21 June 2006Return made up to 14/08/05; full list of members (7 pages)
21 June 2006Secretary's particulars changed;director's particulars changed (1 page)
21 June 2006Return made up to 14/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2006Particulars of mortgage/charge (3 pages)
27 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
18 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2006Registered office changed on 24/04/06 from: ground floor offices cottrell house 53-63 wembley hill road wembley middlesex HA9 8DL (1 page)
24 April 2006Registered office changed on 24/04/06 from: ground floor offices cottrell house 53-63 wembley hill road wembley middlesex HA9 8DL (1 page)
20 December 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
20 December 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
7 March 2005Registered office changed on 07/03/05 from: 345-345A station road harrow middlesex HA1 2AA (1 page)
7 March 2005Registered office changed on 07/03/05 from: 345-345A station road harrow middlesex HA1 2AA (1 page)
30 September 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
30 September 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
23 August 2004Return made up to 14/08/04; no change of members (7 pages)
23 August 2004Return made up to 14/08/04; no change of members
  • 363(287) ‐ Registered office changed on 23/08/04
(7 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
6 November 2003Return made up to 14/08/03; full list of members (7 pages)
6 November 2003Return made up to 14/08/03; full list of members (7 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
3 January 2003Ad 14/08/02--------- £ si 98@1=98 £ ic 2/100 (3 pages)
3 January 2003Director resigned (1 page)
3 January 2003Ad 14/08/02--------- £ si 98@1=98 £ ic 2/100 (3 pages)
3 January 2003New secretary appointed;new director appointed (2 pages)
3 January 2003New secretary appointed;new director appointed (2 pages)
3 January 2003Director resigned (1 page)
3 January 2003Secretary resigned (1 page)
3 January 2003Secretary resigned (1 page)
23 August 2002Registered office changed on 23/08/02 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
23 August 2002Registered office changed on 23/08/02 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
14 August 2002Incorporation (12 pages)
14 August 2002Incorporation (12 pages)