Company NameGulf Nights Limited
Company StatusDissolved
Company Number07665765
CategoryPrivate Limited Company
Incorporation Date10 June 2011(12 years, 10 months ago)
Dissolution Date16 November 2021 (2 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Zouhair Elossami
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2018(7 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 16 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Blandford Street
3rd Floor
London
W1U 7HW
Director NameMohamed Ismael
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19 Hall Tower
Hall Place
London
W2 1LN
Director NameMr Haron Rasheed Majeed
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityDutch
StatusResigned
Appointed03 September 2011(2 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 01 October 2018)
RoleShop Manger
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
27 Gloucester Place
London
W1U 8HU
Secretary NameCashlong Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 June 2011(same day as company formation)
Correspondence Address2nd Floor
27 Gloucester Place
London
W1U 8HU

Location

Registered Address374, 17 Oswald Building Queenstown Road
London
SW11 8NU
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

1 at £1Rasheed Majeed Haron
100.00%
Ordinary

Financials

Year2014
Net Worth-£82,440
Cash£1,515

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

14 November 2012Delivered on: 5 December 2012
Persons entitled: The Lord Mayor and Citizens of the City of Westminster

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit sum of £2,750 see image for full details.
Outstanding

Filing History

9 June 2020Change of details for Mr Elossami Zouhair as a person with significant control on 26 May 2020 (2 pages)
9 June 2020Director's details changed for Mr Elossami Zouhair on 26 May 2020 (2 pages)
8 June 2020Confirmation statement made on 8 June 2020 with updates (4 pages)
16 May 2020Micro company accounts made up to 30 June 2019 (2 pages)
14 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
10 March 2020Registered office address changed from 2nd Floor 27 Gloucester Place London W1U 8HU to 55 Blandford Street 3rd Floor London W1U 7HW on 10 March 2020 (1 page)
11 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
1 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
1 October 2018Appointment of Mr Elossami Zouhair as a director on 1 October 2018 (2 pages)
1 October 2018Termination of appointment of Haron Rasheed Majeed as a director on 1 October 2018 (1 page)
1 October 2018Cessation of Haron Rasheed Majeed as a person with significant control on 1 October 2018 (1 page)
1 October 2018Notification of Elossami Zouhair as a person with significant control on 1 October 2018 (2 pages)
1 October 2018Termination of appointment of Cashlong Secretarial Services Limited as a secretary on 1 October 2018 (1 page)
28 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
7 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
21 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 1
(4 pages)
31 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 1
(4 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(4 pages)
23 September 2014Director's details changed for Mr. Haron Rasheed Majeed on 1 October 2013 (2 pages)
23 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(4 pages)
23 September 2014Director's details changed for Mr. Haron Rasheed Majeed on 1 October 2013 (2 pages)
23 September 2014Director's details changed for Mr. Haron Rasheed Majeed on 1 October 2013 (2 pages)
22 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
22 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(4 pages)
27 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(4 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
11 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
20 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
8 September 2011Termination of appointment of Mohamed Ismael as a director (1 page)
8 September 2011Termination of appointment of Mohamed Ismael as a director (1 page)
5 September 2011Appointment of Mr. Haron Rasheed Majeed as a director (2 pages)
5 September 2011Appointment of Mr. Haron Rasheed Majeed as a director (2 pages)
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)