Company NameGulin Consulting Limited
Company StatusDissolved
Company Number08130137
CategoryPrivate Limited Company
Incorporation Date4 July 2012(11 years, 9 months ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)

Business Activity

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

Director

Director NameMr Aaron Gulin
Date of BirthJune 1980 (Born 43 years ago)
NationalityAustralian
StatusClosed
Appointed04 July 2012(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address5th Floor (744-750)
Salisbury House Finsbury Circus
London
EC2M 5QQ

Location

Registered AddressSalisbury House 5th Floor 744-750 London Wall
Finsbury Circus
London
EC2M 5QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

1 at £1Aaron Ewald Gulin
100.00%
Ordinary

Financials

Year2014
Net Worth£7,937
Cash£14,056
Current Liabilities£15,867

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

11 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2018Compulsory strike-off action has been suspended (1 page)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
8 February 2018Change of details for Mr Aaron Ewald Gulin as a person with significant control on 8 February 2018 (2 pages)
14 October 2017Compulsory strike-off action has been discontinued (1 page)
14 October 2017Compulsory strike-off action has been discontinued (1 page)
13 October 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
26 July 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
26 July 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
19 September 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
4 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
4 April 2016Total exemption small company accounts made up to 31 October 2014 (3 pages)
4 April 2016Total exemption small company accounts made up to 31 October 2014 (3 pages)
4 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
16 December 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(3 pages)
16 December 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(3 pages)
11 December 2015Compulsory strike-off action has been suspended (1 page)
11 December 2015Compulsory strike-off action has been suspended (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
30 April 2015Previous accounting period extended from 31 July 2014 to 31 October 2014 (1 page)
30 April 2015Previous accounting period extended from 31 July 2014 to 31 October 2014 (1 page)
4 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
4 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
4 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
18 June 2014Director's details changed for Mr Aaron Gulin on 18 June 2014 (2 pages)
18 June 2014Director's details changed for Mr Aaron Gulin on 18 June 2014 (2 pages)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
5 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
1 August 2013Director's details changed for Mr Aaron Gulin on 4 March 2013 (2 pages)
1 August 2013Director's details changed for Mr Aaron Gulin on 4 March 2013 (2 pages)
1 August 2013Director's details changed for Mr Aaron Gulin on 4 March 2013 (2 pages)
6 November 2012Registered office address changed from Top Flat 122 Packington St London N17EA United Kingdom on 6 November 2012 (2 pages)
6 November 2012Registered office address changed from Top Flat 122 Packington St London N17EA United Kingdom on 6 November 2012 (2 pages)
6 November 2012Registered office address changed from Top Flat 122 Packington St London N17EA United Kingdom on 6 November 2012 (2 pages)
4 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
4 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
4 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)