Company NameGullfoss Services Limited
Company StatusDissolved
Company Number06157100
CategoryPrivate Limited Company
Incorporation Date13 March 2007(17 years, 1 month ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameJon Thorn
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2007(same day as company formation)
RoleInvestment Advisor
Correspondence AddressEighth Floor
6 New Street Square
London
EC4A 3AQ
Secretary NameProspect Secretaries Limited (Corporation)
StatusClosed
Appointed13 March 2007(same day as company formation)
Correspondence AddressEighth Floor 6 New Street Square
London
EC4A 3AQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressEighth Floor
6 New Street Square
London
EC4A 3AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Mr Jon Thorn
100.00%
Ordinary

Financials

Year2014
Net Worth£94,689
Cash£889
Current Liabilities£5,323

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2020First Gazette notice for voluntary strike-off (1 page)
9 June 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
9 June 2020Application to strike the company off the register (1 page)
27 March 2020Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
30 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
3 April 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
28 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 December 2015Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
8 December 2015Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
13 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(4 pages)
13 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(4 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(4 pages)
24 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(4 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 March 2010Register(s) moved to registered inspection location (1 page)
24 March 2010Director's details changed for Jon Thorn on 13 March 2010 (2 pages)
24 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
24 March 2010Register inspection address has been changed (1 page)
24 March 2010Register inspection address has been changed (1 page)
24 March 2010Register(s) moved to registered inspection location (1 page)
24 March 2010Director's details changed for Jon Thorn on 13 March 2010 (2 pages)
24 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
16 March 2010Secretary's details changed for Prospect Secretaries Ltd on 13 March 2010 (1 page)
16 March 2010Secretary's details changed for Prospect Secretaries Ltd on 13 March 2010 (1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 March 2009Return made up to 13/03/09; full list of members (3 pages)
18 March 2009Return made up to 13/03/09; full list of members (3 pages)
17 March 2009Director's change of particulars / john thorn / 12/03/2009 (1 page)
17 March 2009Director's change of particulars / john thorn / 12/03/2009 (1 page)
30 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
9 May 2008Secretary's change of particulars prospect secretaries LTD logged form (1 page)
9 May 2008Return made up to 13/03/08; full list of members (3 pages)
9 May 2008Secretary's change of particulars prospect secretaries LTD logged form (1 page)
9 May 2008Return made up to 13/03/08; full list of members (3 pages)
31 January 2008Registered office changed on 31/01/08 from: third floor, eagle house 110 jermyn street london SW1Y 6RH (1 page)
31 January 2008Registered office changed on 31/01/08 from: third floor, eagle house 110 jermyn street london SW1Y 6RH (1 page)
21 April 2007New director appointed (2 pages)
21 April 2007New director appointed (2 pages)
14 April 2007New secretary appointed (2 pages)
14 April 2007Secretary resigned (1 page)
14 April 2007New director appointed (2 pages)
14 April 2007New secretary appointed (2 pages)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
14 April 2007Secretary resigned (1 page)
14 April 2007New director appointed (2 pages)
3 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 March 2007New secretary appointed (2 pages)
28 March 2007New secretary appointed (2 pages)
28 March 2007Location of register of members (1 page)
28 March 2007Location of register of members (1 page)
13 March 2007Incorporation (16 pages)
13 March 2007Incorporation (16 pages)