London
NW1 6BB
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Gulfstream Professional Solutions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £35,967 |
Cash | £97,225 |
Current Liabilities | £609,522 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
24 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 September 2018 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
6 December 2017 | Liquidators' statement of receipts and payments to 25 September 2017 (24 pages) |
6 December 2017 | Liquidators' statement of receipts and payments to 25 September 2017 (24 pages) |
20 October 2016 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 20 October 2016 (2 pages) |
20 October 2016 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 20 October 2016 (2 pages) |
6 October 2016 | Statement of affairs with form 4.19 (5 pages) |
6 October 2016 | Appointment of a voluntary liquidator (1 page) |
6 October 2016 | Appointment of a voluntary liquidator (1 page) |
6 October 2016 | Statement of affairs with form 4.19 (5 pages) |
6 October 2016 | Resolutions
|
6 October 2016 | Resolutions
|
30 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
14 September 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
14 September 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
19 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
19 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
29 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
3 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
3 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
26 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
13 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
13 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
5 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (3 pages) |
6 October 2011 | Director's details changed for Mr Stephen Guy Wiles on 15 February 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr Stephen Guy Wiles on 15 February 2011 (2 pages) |
6 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
26 July 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
3 February 2011 | Registered office address changed from York Cottage Hollybush Close Potten End Berkhamsted HP4 2SN on 3 February 2011 (2 pages) |
3 February 2011 | Registered office address changed from York Cottage Hollybush Close Potten End Berkhamsted HP4 2SN on 3 February 2011 (2 pages) |
3 February 2011 | Registered office address changed from York Cottage Hollybush Close Potten End Berkhamsted HP4 2SN on 3 February 2011 (2 pages) |
21 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
21 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
14 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (3 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
23 December 2008 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
23 December 2008 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
25 September 2008 | Incorporation (18 pages) |
25 September 2008 | Incorporation (18 pages) |