Company NameGulf Shores UK Holdings Ltd
Company StatusDissolved
Company Number05581695
CategoryPrivate Limited Company
Incorporation Date3 October 2005(18 years, 6 months ago)
Dissolution Date13 September 2011 (12 years, 7 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr George Stanley Langdon
Date of BirthMay 1956 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed03 October 2005(same day as company formation)
RoleGeologist
Country of ResidenceCanada
Correspondence Address1804, 505-4th Ave
S W Calgary
Alberta
T2p 0j8
Canada
Director NameMr Allan Michael Turko
Date of BirthMarch 1955 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed03 October 2005(same day as company formation)
RoleGeologist
Country of ResidenceCanada
Correspondence Address404-999 Canada Place
Vancouver
British Columbia
V6c 3e2
Canada
Secretary NameMr George Stanley Langdon
NationalityCanadian
StatusResigned
Appointed03 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address1804, 505-4th Ave
S W Calgary
Alberta
T2p 0j8
Canada
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 October 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 The Sanctuary
Westminster
London
SW1P 3JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Gulf Shores Resources LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,110,031
Cash£4,229
Current Liabilities£6,262,331

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

13 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2011Termination of appointment of Allan Turko as a director (1 page)
11 April 2011Termination of appointment of George Langdon as a secretary (1 page)
11 April 2011Termination of appointment of George Langdon as a director (1 page)
11 April 2011Termination of appointment of George Langdon as a director (1 page)
11 April 2011Termination of appointment of Allan Turko as a director (1 page)
11 April 2011Termination of appointment of George Langdon as a secretary (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
12 October 2010Annual return made up to 3 October 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 100
(5 pages)
12 October 2010Annual return made up to 3 October 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 100
(5 pages)
12 October 2010Annual return made up to 3 October 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 100
(5 pages)
19 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for George Stanley Langdon on 16 October 2009 (2 pages)
19 October 2009Director's details changed for George Stanley Langdon on 16 October 2009 (2 pages)
19 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for Allan Michael Turko on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Allan Michael Turko on 16 October 2009 (2 pages)
28 September 2009Full accounts made up to 31 October 2008 (10 pages)
28 September 2009Full accounts made up to 31 October 2008 (10 pages)
18 May 2009Total exemption small company accounts made up to 31 October 2007 (9 pages)
18 May 2009Total exemption small company accounts made up to 31 October 2007 (9 pages)
21 January 2009Return made up to 03/10/08; full list of members (3 pages)
21 January 2009Return made up to 03/10/08; full list of members (3 pages)
20 February 2008Total exemption small company accounts made up to 31 October 2006 (2 pages)
20 February 2008Return made up to 03/10/07; no change of members (4 pages)
20 February 2008Total exemption small company accounts made up to 31 October 2006 (2 pages)
20 February 2008Return made up to 03/10/07; no change of members (4 pages)
5 January 2007Return made up to 03/10/06; full list of members (2 pages)
5 January 2007Return made up to 03/10/06; full list of members (2 pages)
13 October 2006Ad 03/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 October 2006Ad 03/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 October 2005Secretary resigned (1 page)
4 October 2005Secretary resigned (1 page)
3 October 2005Incorporation (17 pages)
3 October 2005Incorporation (17 pages)