S W Calgary
Alberta
T2p 0j8
Canada
Director Name | Mr Allan Michael Turko |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 October 2005(same day as company formation) |
Role | Geologist |
Country of Residence | Canada |
Correspondence Address | 404-999 Canada Place Vancouver British Columbia V6c 3e2 Canada |
Secretary Name | Mr George Stanley Langdon |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 03 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 1804, 505-4th Ave S W Calgary Alberta T2p 0j8 Canada |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 The Sanctuary Westminster London SW1P 3JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Gulf Shores Resources LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,110,031 |
Cash | £4,229 |
Current Liabilities | £6,262,331 |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
13 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 April 2011 | Termination of appointment of Allan Turko as a director (1 page) |
11 April 2011 | Termination of appointment of George Langdon as a secretary (1 page) |
11 April 2011 | Termination of appointment of George Langdon as a director (1 page) |
11 April 2011 | Termination of appointment of George Langdon as a director (1 page) |
11 April 2011 | Termination of appointment of Allan Turko as a director (1 page) |
11 April 2011 | Termination of appointment of George Langdon as a secretary (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders Statement of capital on 2010-10-12
|
12 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders Statement of capital on 2010-10-12
|
12 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders Statement of capital on 2010-10-12
|
19 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for George Stanley Langdon on 16 October 2009 (2 pages) |
19 October 2009 | Director's details changed for George Stanley Langdon on 16 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for Allan Michael Turko on 16 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Allan Michael Turko on 16 October 2009 (2 pages) |
28 September 2009 | Full accounts made up to 31 October 2008 (10 pages) |
28 September 2009 | Full accounts made up to 31 October 2008 (10 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 October 2007 (9 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 October 2007 (9 pages) |
21 January 2009 | Return made up to 03/10/08; full list of members (3 pages) |
21 January 2009 | Return made up to 03/10/08; full list of members (3 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 October 2006 (2 pages) |
20 February 2008 | Return made up to 03/10/07; no change of members (4 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 October 2006 (2 pages) |
20 February 2008 | Return made up to 03/10/07; no change of members (4 pages) |
5 January 2007 | Return made up to 03/10/06; full list of members (2 pages) |
5 January 2007 | Return made up to 03/10/06; full list of members (2 pages) |
13 October 2006 | Ad 03/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 October 2006 | Ad 03/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Secretary resigned (1 page) |
3 October 2005 | Incorporation (17 pages) |
3 October 2005 | Incorporation (17 pages) |