Company NameGulfvisa Limited
DirectorSoufyan Hammoudi Abbas
Company StatusActive
Company Number07357610
CategoryPrivate Limited Company
Incorporation Date26 August 2010(13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Director

Director NameMr Soufyan Hammoudi Abbas
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hanover Square
London
W1S 1HU

Contact

Websitegulfvisa.com
Email address[email protected]
Telephone020 84297494
Telephone regionLondon

Location

Registered Address17 Hanover Square
London
W1S 1HU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Soufyan Abbas
100.00%
Ordinary

Financials

Year2014
Net Worth£15,219
Cash£22,084
Current Liabilities£11,097

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return23 January 2024 (2 months, 3 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Filing History

24 January 2024Confirmation statement made on 23 January 2024 with updates (4 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
27 February 2023Confirmation statement made on 23 January 2023 with updates (6 pages)
22 February 2023Statement of capital following an allotment of shares on 23 January 2023
  • GBP 130
(4 pages)
22 February 2023Change of details for Mr Soufyan Hammoudi Abbas as a person with significant control on 23 January 2023 (2 pages)
22 February 2023Cessation of Maha Abu-Hamad as a person with significant control on 23 January 2023 (1 page)
30 May 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
15 February 2022Confirmation statement made on 23 January 2022 with updates (4 pages)
23 January 2022Registered office address changed from 17 Hanover Square London W1S 1BN England to 17 Hanover Square London W1S 1HU on 23 January 2022 (1 page)
11 November 2021Compulsory strike-off action has been discontinued (1 page)
10 November 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
31 May 2021Previous accounting period shortened from 31 August 2020 to 30 August 2020 (1 page)
26 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
15 May 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
14 May 2020Change of details for Mr Soufyan Hammoudi Abbas as a person with significant control on 7 April 2016 (2 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
6 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
4 July 2018Second filing of Confirmation Statement dated 23/01/2018 (9 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
15 May 2018Statement of capital following an allotment of shares on 1 June 2017
  • GBP 120
(3 pages)
15 May 2018Change of details for Mr Soufyan Hammoudi Abbas as a person with significant control on 1 June 2017 (2 pages)
29 January 2018Notification of Maha Abu-Hamad as a person with significant control on 6 April 2016 (2 pages)
29 January 2018Change of details for Mr Soufyan Hammoudi Abbas as a person with significant control on 7 April 2016 (2 pages)
26 January 2018Confirmation statement made on 23 January 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and shareholder information change) was registered on 04/07/2018.
(4 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
9 March 2017Registered office address changed from Audit House 260 Field End Road Ruislip Middlesex HA4 9LT to 17 Hanover Square London W1S 1BN on 9 March 2017 (1 page)
9 March 2017Registered office address changed from Audit House 260 Field End Road Ruislip Middlesex HA4 9LT to 17 Hanover Square London W1S 1BN on 9 March 2017 (1 page)
9 March 2017Director's details changed for Mr Soufyan Hammoudi Abbas on 9 March 2017 (2 pages)
9 March 2017Director's details changed for Mr Soufyan Hammoudi Abbas on 9 March 2017 (2 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (4 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (4 pages)
3 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
3 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
10 June 2016Amended total exemption small company accounts made up to 31 August 2015 (10 pages)
10 June 2016Amended total exemption small company accounts made up to 31 August 2015 (10 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
3 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
3 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
3 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(3 pages)
3 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(3 pages)
24 March 2014Registered office address changed from 260 Field End Road Ruislip Middlesex HA4 9LT England on 24 March 2014 (1 page)
24 March 2014Registered office address changed from 260 Field End Road Ruislip Middlesex HA4 9LT England on 24 March 2014 (1 page)
24 March 2014Registered office address changed from 70 Pembroke Road Ruislip HA4 8NE England on 24 March 2014 (1 page)
24 March 2014Registered office address changed from 70 Pembroke Road Ruislip HA4 8NE England on 24 March 2014 (1 page)
4 December 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
4 December 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
2 October 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(3 pages)
2 October 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(3 pages)
26 September 2012Accounts for a dormant company made up to 31 August 2012 (3 pages)
26 September 2012Accounts for a dormant company made up to 31 August 2012 (3 pages)
15 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
15 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
23 July 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
23 July 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
24 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
24 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
26 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)