Company NameGulf Cars Limited
Company StatusDissolved
Company Number06497848
CategoryPrivate Limited Company
Incorporation Date8 February 2008(16 years, 3 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameAbdifatah Abshir Hared
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 63 St Quintin Avenue
London
W6 6NZ
Secretary NameMohamed Abdi Mohamed
NationalityBritish
StatusResigned
Appointed08 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address113 Harlesden High St
Harlesden
London
NW10 4TR
Director NameMr Ali Jama Warsame
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 15 January 2013)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address35 Hartop
Pellant Road
London
SW6 7NG
Director NameMr Mohamed Abdi
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(5 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 June 2013)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address110 Wembley Park Drive
Wembley
Middlesex
HA9 8HP
Director NameMr Sanjay Seru
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(9 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 August 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address127a Wembley Park Drive
Wembley
HA9 8HQ
Director NameMr Ghulam Zia Raja
Date of BirthOctober 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed25 August 2017(9 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 October 2018)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressAero House 611 Sipson Road
Sipson
West Drayton
UB7 0JD
Director NameMr Yousaf Khan
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2018(10 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 17 February 2019)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address30 The Crossways
Hounslow
TW5 0JP
Director NameMr Waqas Saeed
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2018(10 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 18 February 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address30 The Crossways
Hounslow
TW5 0JP

Contact

Websitewww.gulfcars.co.uk

Location

Registered Address30 The Crossways
Hounslow
TW5 0JP
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston Central
Built Up AreaGreater London

Shareholders

2 at £1Abdifatah Hared
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,916
Cash£1,311
Current Liabilities£537

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

14 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2019First Gazette notice for voluntary strike-off (1 page)
18 February 2019Termination of appointment of Waqas Saeed as a director on 18 February 2019 (1 page)
18 February 2019Application to strike the company off the register (1 page)
18 February 2019Cessation of Yousaf Khan as a person with significant control on 18 February 2019 (1 page)
17 February 2019Termination of appointment of Yousaf Khan as a director on 17 February 2019 (1 page)
8 October 2018Termination of appointment of Ghulam Zia Raja as a director on 8 October 2018 (1 page)
8 October 2018Confirmation statement made on 8 October 2018 with updates (5 pages)
8 October 2018Notification of Yousaf Khan as a person with significant control on 8 October 2018 (2 pages)
8 October 2018Registered 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 2018Appointment of Mr Yousaf Khan as a director on 8 October 2018 (2 pages)
8 October 2018Appointment of Mr Waqas Saeed as a director on 8 October 2018 (2 pages)
8 October 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
8 October 2018Cessation of Ghulam Zia Raja as a person with significant control on 8 October 2018 (1 page)
24 April 2018Registered 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 2017Micro company accounts made up to 30 April 2017 (2 pages)
21 November 2017Cessation of Ghulam Zia Raja as a person with significant control on 1 November 2017 (1 page)
21 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
21 November 2017Cessation of Ghulam Zia Raja as a person with significant control on 1 November 2017 (1 page)
21 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
2 October 2017Notification of Ghulam Zia Raja as a person with significant control on 25 August 2017 (2 pages)
2 October 2017Notification of Ghulam Zia Raja as a person with significant control on 25 August 2017 (2 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
25 August 2017Cessation of Abdifatah Abshir Hared as a person with significant control on 25 August 2017 (1 page)
25 August 2017Termination of appointment of Sanjay Seru as a director on 25 August 2017 (1 page)
25 August 2017Registered 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 2017Appointment of Mr Ghulam Zia Raja as a director on 25 August 2017 (2 pages)
25 August 2017Cessation of Abdifatah Abshir Hared as a person with significant control on 25 August 2017 (1 page)
25 August 2017Registered 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 2017Notification of Ghulam Zia Raja as a person with significant control on 25 August 2017 (2 pages)
25 August 2017Appointment of Mr Ghulam Zia Raja as a director on 25 August 2017 (2 pages)
25 August 2017Termination of appointment of Sanjay Seru as a director on 25 August 2017 (1 page)
25 August 2017Notification of Ghulam Zia Raja as a person with significant control on 25 August 2017 (2 pages)
21 June 2017Registered 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 2017Termination of appointment of Abdifatah Abshir Hared as a director on 1 June 2017 (1 page)
21 June 2017Appointment of Mr Sanjay Seru as a director on 1 June 2017 (2 pages)
21 June 2017Appointment of Mr Sanjay Seru as a director on 1 June 2017 (2 pages)
21 June 2017Registered 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 2017Termination of appointment of Abdifatah Abshir Hared as a director on 1 June 2017 (1 page)
21 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
17 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(3 pages)
30 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(3 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
4 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(3 pages)
4 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(3 pages)
4 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(3 pages)
19 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
19 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 November 2014Previous accounting period extended from 28 February 2014 to 30 April 2014 (1 page)
30 November 2014Previous accounting period extended from 28 February 2014 to 30 April 2014 (1 page)
6 May 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(3 pages)
6 May 2014Registered office address changed from 110 Wembley Park Drive Wembley Middlesex HA9 8HP on 6 May 2014 (1 page)
6 May 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(3 pages)
6 May 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(3 pages)
6 May 2014Registered office address changed from 110 Wembley Park Drive Wembley Middlesex HA9 8HP on 6 May 2014 (1 page)
6 May 2014Registered office address changed from 110 Wembley Park Drive Wembley Middlesex HA9 8HP on 6 May 2014 (1 page)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
6 June 2013Termination of appointment of Mohamed Abdi as a director (1 page)
6 June 2013Termination of appointment of Mohamed Abdi as a director (1 page)
24 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
12 March 2013Appointment of Mr Mohamed Abdi as a director (2 pages)
12 March 2013Appointment of Mr Mohamed Abdi as a director (2 pages)
6 February 2013Termination of appointment of Ali Warsame as a director (1 page)
6 February 2013Termination of appointment of Ali Warsame as a director (1 page)
21 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
23 April 2012Termination of appointment of Mohamed Mohamed as a secretary (1 page)
23 April 2012Termination of appointment of Mohamed Mohamed as a secretary (1 page)
23 April 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
23 April 2012Appointment of Mr Ali Jamac Warsame as a director (2 pages)
23 April 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
23 April 2012Appointment of Mr Ali Jamac Warsame as a director (2 pages)
3 January 2012Registered office address changed from 122 Empire House Empire Way Wembley Middlesex HA9 0EW United Kingdom on 3 January 2012 (1 page)
3 January 2012Registered office address changed from 122 Empire House Empire Way Wembley Middlesex HA9 0EW United Kingdom on 3 January 2012 (1 page)
3 January 2012Registered office address changed from 122 Empire House Empire Way Wembley Middlesex HA9 0EW United Kingdom on 3 January 2012 (1 page)
27 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
27 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
3 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
27 April 2010Director's details changed for Abdifatah Abshir Hared on 8 February 2010 (2 pages)
27 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Abdifatah Abshir Hared on 8 February 2010 (2 pages)
27 April 2010Director's details changed for Abdifatah Abshir Hared on 8 February 2010 (2 pages)
27 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
5 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
5 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
26 February 2009Return made up to 08/02/09; full list of members (3 pages)
26 February 2009Return made up to 08/02/09; full list of members (3 pages)
31 July 2008Registered office changed on 31/07/2008 from 1 manor parade harlesden london NW10 8TR (1 page)
31 July 2008Registered office changed on 31/07/2008 from 1 manor parade harlesden london NW10 8TR (1 page)
8 February 2008Incorporation (15 pages)
8 February 2008Incorporation (15 pages)