Company NameGulf Star Oil Processing Limited
Company StatusDissolved
Company Number06526701
CategoryPrivate Limited Company
Incorporation Date7 March 2008(16 years ago)
Dissolution Date13 March 2012 (12 years ago)

Business Activity

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

Directors

Director NameDavid Hamilton Munday
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Finchley Road
St Johns Wood
London
NW8 6EB
Director NameAnders Olsson
Date of BirthJune 1945 (Born 78 years ago)
NationalitySwedish
StatusClosed
Appointed07 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressWellpools Farm
Charlwood
Surrey
RH6 0ES
Director NameMr Derek Roger Sayer
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Chester Square
London
SW1W 9HH
Secretary NameMr Raymond John Ian Long
NationalityBritish
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Broadwood Avenue
Ruislip
Middlesex
HA4 7XR
Director NamePaul Daniel Coppin
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2008(1 day after company formation)
Appointment Duration3 years, 7 months (resigned 07 October 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressPipits Hill
Red Rice Road, Upper Clatford
Andover
Hants
SP11 7PU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAlton House
66-68 High Street
Northwood
Middlesex
HA6 1BL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth-£57,484
Cash£73
Current Liabilities£67,846

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
11 October 2011Termination of appointment of Paul Coppin as a director (1 page)
11 October 2011Termination of appointment of Paul Daniel Coppin as a director on 7 October 2011 (1 page)
17 May 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011Compulsory strike-off action has been discontinued (1 page)
16 May 2011Annual return made up to 7 March 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 900
(6 pages)
16 May 2011Annual return made up to 7 March 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 900
(6 pages)
16 May 2011Annual return made up to 7 March 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 900
(6 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 May 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 April 2010Compulsory strike-off action has been discontinued (1 page)
21 April 2010Compulsory strike-off action has been discontinued (1 page)
20 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
22 October 2009Termination of appointment of Raymond Long as a secretary (1 page)
22 October 2009Termination of appointment of Raymond Long as a secretary (1 page)
8 April 2009Return made up to 07/03/09; full list of members (5 pages)
8 April 2009Return made up to 07/03/09; full list of members (5 pages)
16 April 2008Secretary appointed raymond john ian long (2 pages)
16 April 2008Secretary appointed raymond john ian long (2 pages)
10 April 2008Director appointed david hamilton munday (2 pages)
10 April 2008Director appointed paul coppin (2 pages)
10 April 2008Director appointed derek sayer (3 pages)
10 April 2008Director appointed paul coppin (2 pages)
10 April 2008Ad 08/03/08\gbp si 899@1=899\gbp ic 1/900\ (2 pages)
10 April 2008Director appointed david hamilton munday (2 pages)
10 April 2008Director appointed anders olsson (2 pages)
10 April 2008Director appointed derek sayer (3 pages)
10 April 2008Ad 08/03/08 gbp si 899@1=899 gbp ic 1/900 (2 pages)
10 April 2008Director appointed anders olsson (2 pages)
12 March 2008Appointment Terminated Secretary temple secretaries LIMITED (1 page)
12 March 2008Appointment terminated director company directors LIMITED (1 page)
12 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
12 March 2008Appointment Terminated Director company directors LIMITED (1 page)
7 March 2008Incorporation (16 pages)
7 March 2008Incorporation (16 pages)