London
SW1H 9HP
Director Name | Mr Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XF |
Director Name | Paul Robert Francis Tetlow |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | 44a Marney Road London SW11 5EP |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Website | gulfmerchantbank.com |
---|
Registered Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Nabil Maaloul 100.00% Ordinary |
---|
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 17 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (5 months from now) |
17 August 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
---|---|
16 May 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
17 August 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
17 May 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
17 August 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
26 May 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
17 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
15 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
18 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
17 July 2019 | Director's details changed for Nabil Maaloul on 16 July 2019 (2 pages) |
17 July 2019 | Change of details for Nabil Maaloul as a person with significant control on 16 July 2019 (2 pages) |
2 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
17 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
23 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
1 August 2017 | Change of details for Nabil Maaloul as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Change of details for Nabil Maaloul as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Director's details changed for Nabil Maaloul on 1 August 2017 (2 pages) |
1 August 2017 | Director's details changed for Nabil Maaloul on 1 August 2017 (2 pages) |
15 May 2017 | Accounts for a dormant company made up to 31 August 2016 (4 pages) |
15 May 2017 | Accounts for a dormant company made up to 31 August 2016 (4 pages) |
30 September 2016 | Confirmation statement made on 17 August 2016 with updates (24 pages) |
30 September 2016 | Confirmation statement made on 17 August 2016 with updates (24 pages) |
23 August 2016 | Director's details changed for Nabil Maaloul on 23 August 2016 (2 pages) |
23 August 2016 | Director's details changed for Nabil Maaloul on 23 August 2016 (2 pages) |
12 May 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
12 May 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
14 May 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
14 May 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
19 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
21 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
21 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
21 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
30 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
23 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
18 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
23 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
19 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
4 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
4 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
3 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
1 June 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
4 September 2009 | Return made up to 17/08/09; full list of members (3 pages) |
4 September 2009 | Return made up to 17/08/09; full list of members (3 pages) |
17 June 2009 | Total exemption full accounts made up to 31 August 2008 (2 pages) |
17 June 2009 | Total exemption full accounts made up to 31 August 2008 (2 pages) |
11 September 2008 | Return made up to 17/08/08; full list of members (5 pages) |
11 September 2008 | Return made up to 17/08/08; full list of members (5 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 August 2007 (2 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 August 2007 (2 pages) |
12 May 2008 | Appointment terminated director christopher duffy (1 page) |
12 May 2008 | Appointment terminated director christopher duffy (1 page) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | New director appointed (2 pages) |
10 September 2007 | Return made up to 17/08/07; full list of members (5 pages) |
10 September 2007 | Return made up to 17/08/07; full list of members (5 pages) |
1 August 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
1 August 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
20 September 2006 | Return made up to 17/08/06; full list of members (5 pages) |
20 September 2006 | Return made up to 17/08/06; full list of members (5 pages) |
19 September 2005 | Memorandum and Articles of Association (22 pages) |
19 September 2005 | Memorandum and Articles of Association (22 pages) |
13 September 2005 | Company name changed minmar (717) LIMITED\certificate issued on 13/09/05 (2 pages) |
13 September 2005 | Company name changed minmar (717) LIMITED\certificate issued on 13/09/05 (2 pages) |
17 August 2005 | Incorporation (29 pages) |
17 August 2005 | Incorporation (29 pages) |