London
W6 6NZ
Secretary Name | Mohamed Abdi Mohamed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 113 Harlesden High St Harlesden London NW10 4TR |
Director Name | Mr Ali Jama Warsame |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 15 January 2013) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 35 Hartop Pellant Road London SW6 7NG |
Director Name | Mr Mohamed Abdi |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(5 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 June 2013) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 110 Wembley Park Drive Wembley Middlesex HA9 8HP |
Director Name | Mr Sanjay Seru |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(9 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 August 2017) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 127a Wembley Park Drive Wembley HA9 8HQ |
Director Name | Mr Ghulam Zia Raja |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 August 2017(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 October 2018) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Aero House 611 Sipson Road Sipson West Drayton UB7 0JD |
Director Name | Mr Yousaf Khan |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2018(10 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 17 February 2019) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 30 The Crossways Hounslow TW5 0JP |
Director Name | Mr Waqas Saeed |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2018(10 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 February 2019) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 30 The Crossways Hounslow TW5 0JP |
Website | www.gulfcars.co.uk |
---|
Registered Address | 30 The Crossways Hounslow TW5 0JP |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Heston Central |
Built Up Area | Greater London |
2 at £1 | Abdifatah Hared 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,916 |
Cash | £1,311 |
Current Liabilities | £537 |
Latest Accounts | 30 April 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
14 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2019 | Termination of appointment of Waqas Saeed as a director on 18 February 2019 (1 page) |
18 February 2019 | Application to strike the company off the register (1 page) |
18 February 2019 | Cessation of Yousaf Khan as a person with significant control on 18 February 2019 (1 page) |
17 February 2019 | Termination of appointment of Yousaf Khan as a director on 17 February 2019 (1 page) |
8 October 2018 | Termination of appointment of Ghulam Zia Raja as a director on 8 October 2018 (1 page) |
8 October 2018 | Confirmation statement made on 8 October 2018 with updates (5 pages) |
8 October 2018 | Notification of Yousaf Khan as a person with significant control on 8 October 2018 (2 pages) |
8 October 2018 | Registered office address changed from Ofgfice 12 Ealing House 33 Hanger Lane London W5 3HJ United Kingdom to 30 the Crossways Hounslow TW5 0JP on 8 October 2018 (1 page) |
8 October 2018 | Appointment of Mr Yousaf Khan as a director on 8 October 2018 (2 pages) |
8 October 2018 | Appointment of Mr Waqas Saeed as a director on 8 October 2018 (2 pages) |
8 October 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
8 October 2018 | Cessation of Ghulam Zia Raja as a person with significant control on 8 October 2018 (1 page) |
24 April 2018 | Registered office address changed from Aero House 611 Sipson Road Sipson West Drayton UB7 0JD England to Ofgfice 12 Ealing House 33 Hanger Lane London W5 3HJ on 24 April 2018 (1 page) |
30 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
21 November 2017 | Cessation of Ghulam Zia Raja as a person with significant control on 1 November 2017 (1 page) |
21 November 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
21 November 2017 | Cessation of Ghulam Zia Raja as a person with significant control on 1 November 2017 (1 page) |
21 November 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
2 October 2017 | Notification of Ghulam Zia Raja as a person with significant control on 25 August 2017 (2 pages) |
2 October 2017 | Notification of Ghulam Zia Raja as a person with significant control on 25 August 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
25 August 2017 | Cessation of Abdifatah Abshir Hared as a person with significant control on 25 August 2017 (1 page) |
25 August 2017 | Termination of appointment of Sanjay Seru as a director on 25 August 2017 (1 page) |
25 August 2017 | Registered office address changed from 127a Wembley Park Drive Wembley HA9 8HQ England to Aero House 611 Sipson Road Sipson West Drayton UB7 0JD on 25 August 2017 (1 page) |
25 August 2017 | Appointment of Mr Ghulam Zia Raja as a director on 25 August 2017 (2 pages) |
25 August 2017 | Cessation of Abdifatah Abshir Hared as a person with significant control on 25 August 2017 (1 page) |
25 August 2017 | Registered office address changed from 127a Wembley Park Drive Wembley HA9 8HQ England to Aero House 611 Sipson Road Sipson West Drayton UB7 0JD on 25 August 2017 (1 page) |
25 August 2017 | Notification of Ghulam Zia Raja as a person with significant control on 25 August 2017 (2 pages) |
25 August 2017 | Appointment of Mr Ghulam Zia Raja as a director on 25 August 2017 (2 pages) |
25 August 2017 | Termination of appointment of Sanjay Seru as a director on 25 August 2017 (1 page) |
25 August 2017 | Notification of Ghulam Zia Raja as a person with significant control on 25 August 2017 (2 pages) |
21 June 2017 | Registered office address changed from 603 Fulham Road London SW6 5UA to 127a Wembley Park Drive Wembley HA9 8HQ on 21 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Abdifatah Abshir Hared as a director on 1 June 2017 (1 page) |
21 June 2017 | Appointment of Mr Sanjay Seru as a director on 1 June 2017 (2 pages) |
21 June 2017 | Appointment of Mr Sanjay Seru as a director on 1 June 2017 (2 pages) |
21 June 2017 | Registered office address changed from 603 Fulham Road London SW6 5UA to 127a Wembley Park Drive Wembley HA9 8HQ on 21 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Abdifatah Abshir Hared as a director on 1 June 2017 (1 page) |
21 March 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
17 October 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
4 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
19 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
19 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 November 2014 | Previous accounting period extended from 28 February 2014 to 30 April 2014 (1 page) |
30 November 2014 | Previous accounting period extended from 28 February 2014 to 30 April 2014 (1 page) |
6 May 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Registered office address changed from 110 Wembley Park Drive Wembley Middlesex HA9 8HP on 6 May 2014 (1 page) |
6 May 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Registered office address changed from 110 Wembley Park Drive Wembley Middlesex HA9 8HP on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from 110 Wembley Park Drive Wembley Middlesex HA9 8HP on 6 May 2014 (1 page) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
6 June 2013 | Termination of appointment of Mohamed Abdi as a director (1 page) |
6 June 2013 | Termination of appointment of Mohamed Abdi as a director (1 page) |
24 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Appointment of Mr Mohamed Abdi as a director (2 pages) |
12 March 2013 | Appointment of Mr Mohamed Abdi as a director (2 pages) |
6 February 2013 | Termination of appointment of Ali Warsame as a director (1 page) |
6 February 2013 | Termination of appointment of Ali Warsame as a director (1 page) |
21 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
23 April 2012 | Termination of appointment of Mohamed Mohamed as a secretary (1 page) |
23 April 2012 | Termination of appointment of Mohamed Mohamed as a secretary (1 page) |
23 April 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Appointment of Mr Ali Jamac Warsame as a director (2 pages) |
23 April 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Appointment of Mr Ali Jamac Warsame as a director (2 pages) |
3 January 2012 | Registered office address changed from 122 Empire House Empire Way Wembley Middlesex HA9 0EW United Kingdom on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from 122 Empire House Empire Way Wembley Middlesex HA9 0EW United Kingdom on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from 122 Empire House Empire Way Wembley Middlesex HA9 0EW United Kingdom on 3 January 2012 (1 page) |
27 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
3 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
27 April 2010 | Director's details changed for Abdifatah Abshir Hared on 8 February 2010 (2 pages) |
27 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Abdifatah Abshir Hared on 8 February 2010 (2 pages) |
27 April 2010 | Director's details changed for Abdifatah Abshir Hared on 8 February 2010 (2 pages) |
27 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
5 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
5 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
26 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
31 July 2008 | Registered office changed on 31/07/2008 from 1 manor parade harlesden london NW10 8TR (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from 1 manor parade harlesden london NW10 8TR (1 page) |
8 February 2008 | Incorporation (15 pages) |
8 February 2008 | Incorporation (15 pages) |