Gurugram
Haryana
India
Director Name | Mr Manan Goel |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | International House 24 Holborn Viaduct London EC1A 2BN |
Director Name | Mr Prerit Goel |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | International House 24 Holborn Viaduct London EC1A 2BN |
Registered Address | International House 24 Holborn Viaduct London EC1A 2BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Gulf Petrochem Fzc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,119 |
Cash | £315,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 October 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 22 October 2022 (overdue) |
19 August 2016 | Delivered on: 24 August 2016 Persons entitled: Banque Cantonale De Geneve Classification: A registered charge Outstanding |
---|---|
19 August 2016 | Delivered on: 24 August 2016 Persons entitled: Banque Cantonale De Geneve Classification: A registered charge Outstanding |
19 August 2016 | Delivered on: 24 August 2016 Persons entitled: Banque Cantonale De Geneve Classification: A registered charge Outstanding |
14 July 2016 | Delivered on: 21 July 2016 Persons entitled: Ca Indosuez (Switerland) S.A. Classification: A registered charge Outstanding |
14 July 2016 | Delivered on: 21 July 2016 Persons entitled: Ca Indosuez (Switerland) S.A. Classification: A registered charge Outstanding |
14 July 2016 | Delivered on: 21 July 2016 Persons entitled: Ca Indosuez (Switerland) S.A. Classification: A registered charge Outstanding |
14 July 2016 | Delivered on: 21 July 2016 Persons entitled: Ca Indosuez (Switerland) S.A. Classification: A registered charge Outstanding |
18 March 2019 | Delivered on: 25 March 2019 Persons entitled: Ca Indosuez (Switzerland) S.A. Classification: A registered charge Outstanding |
18 March 2019 | Delivered on: 25 March 2019 Persons entitled: Ca Indosuez (Switzerland) S.A. Classification: A registered charge Outstanding |
14 June 2018 | Delivered on: 26 June 2018 Persons entitled: Banque Cantonale De Genève Classification: A registered charge Outstanding |
14 July 2016 | Delivered on: 21 July 2016 Persons entitled: Credit Indosuez (Switzerland) S.A. Classification: A registered charge Outstanding |
14 June 2018 | Delivered on: 26 June 2018 Persons entitled: Banque Cantonale De Genève Classification: A registered charge Outstanding |
14 June 2018 | Delivered on: 26 June 2018 Persons entitled: Banque Cantonale De Genève Classification: A registered charge Outstanding |
14 June 2018 | Delivered on: 26 June 2018 Persons entitled: Banque Cantonale De Genève Classification: A registered charge Outstanding |
12 December 2016 | Delivered on: 17 December 2016 Persons entitled: Banque Cantonale De Geneve Classification: A registered charge Outstanding |
12 December 2016 | Delivered on: 17 December 2016 Persons entitled: Banque Cantonale De Geneve Classification: A registered charge Outstanding |
12 December 2016 | Delivered on: 17 December 2016 Persons entitled: Banque Cantonale De Geneve Classification: A registered charge Outstanding |
3 November 2016 | Delivered on: 4 November 2016 Persons entitled: Ubs Switzerland Ag Classification: A registered charge Outstanding |
16 October 2016 | Delivered on: 4 November 2016 Persons entitled: Ubs Switzerland Ag Classification: A registered charge Outstanding |
26 August 2016 | Delivered on: 5 September 2016 Persons entitled: Ca Indosuez (Switzerland) Sa Classification: A registered charge Outstanding |
19 August 2016 | Delivered on: 24 August 2016 Persons entitled: Banque Cantonale De Geneve Classification: A registered charge Outstanding |
27 August 2015 | Delivered on: 3 September 2015 Persons entitled: Credit Suisse ( as Security Agent) Classification: A registered charge Outstanding |
19 October 2020 | Director's details changed for Mr Manan Goel on 19 October 2020 (2 pages) |
---|---|
19 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
9 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
27 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
25 March 2019 | Registration of charge 089094060021, created on 18 March 2019 (4 pages) |
25 March 2019 | Registration of charge 089094060022, created on 18 March 2019 (4 pages) |
19 February 2019 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
26 June 2018 | Registration of charge 089094060020, created on 14 June 2018 (9 pages) |
26 June 2018 | Registration of charge 089094060019, created on 14 June 2018 (9 pages) |
26 June 2018 | Registration of charge 089094060017, created on 14 June 2018 (9 pages) |
26 June 2018 | Registration of charge 089094060018, created on 14 June 2018 (9 pages) |
19 March 2018 | Change of details for Gulf Petrochemfzc as a person with significant control on 25 February 2017 (2 pages) |
19 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
22 November 2017 | Full accounts made up to 31 December 2016 (22 pages) |
22 November 2017 | Full accounts made up to 31 December 2016 (22 pages) |
22 August 2017 | Resolutions
|
22 August 2017 | Resolutions
|
19 June 2017 | Registered office address changed from Stephenson Harwood Llp 1 Finsbury Circus London EC2M 7SH to International House 24 Holborn Viaduct London EC1A 2BN on 19 June 2017 (1 page) |
19 June 2017 | Registered office address changed from Stephenson Harwood Llp 1 Finsbury Circus London EC2M 7SH to International House 24 Holborn Viaduct London EC1A 2BN on 19 June 2017 (1 page) |
28 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
17 December 2016 | Registration of charge 089094060015, created on 12 December 2016 (9 pages) |
17 December 2016 | Registration of charge 089094060014, created on 12 December 2016 (8 pages) |
17 December 2016 | Registration of charge 089094060014, created on 12 December 2016 (8 pages) |
17 December 2016 | Registration of charge 089094060016, created on 12 December 2016 (19 pages) |
17 December 2016 | Registration of charge 089094060015, created on 12 December 2016 (9 pages) |
17 December 2016 | Registration of charge 089094060016, created on 12 December 2016 (19 pages) |
4 November 2016 | Registration of charge 089094060013, created on 3 November 2016 (10 pages) |
4 November 2016 | Registration of charge 089094060012, created on 16 October 2016 (4 pages) |
4 November 2016 | Registration of charge 089094060012, created on 16 October 2016 (4 pages) |
4 November 2016 | Registration of charge 089094060013, created on 3 November 2016 (10 pages) |
5 September 2016 | Registration of charge 089094060011, created on 26 August 2016 (6 pages) |
5 September 2016 | Registration of charge 089094060011, created on 26 August 2016 (6 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
24 August 2016 | Registration of charge 089094060008, created on 19 August 2016 (6 pages) |
24 August 2016 | Registration of charge 089094060010, created on 19 August 2016 (6 pages) |
24 August 2016 | Registration of charge 089094060009, created on 19 August 2016 (6 pages) |
24 August 2016 | Registration of charge 089094060007, created on 19 August 2016 (6 pages) |
24 August 2016 | Registration of charge 089094060008, created on 19 August 2016 (6 pages) |
24 August 2016 | Registration of charge 089094060007, created on 19 August 2016 (6 pages) |
24 August 2016 | Registration of charge 089094060010, created on 19 August 2016 (6 pages) |
24 August 2016 | Registration of charge 089094060009, created on 19 August 2016 (6 pages) |
21 July 2016 | Registration of charge 089094060005, created on 14 July 2016 (6 pages) |
21 July 2016 | Registration of charge 089094060004, created on 14 July 2016 (6 pages) |
21 July 2016 | Registration of charge 089094060005, created on 14 July 2016 (6 pages) |
21 July 2016 | Registration of charge 089094060004, created on 14 July 2016 (6 pages) |
21 July 2016 | Registration of charge 089094060003, created on 14 July 2016 (6 pages) |
21 July 2016 | Registration of charge 089094060006, created on 14 July 2016 (6 pages) |
21 July 2016 | Registration of charge 089094060006, created on 14 July 2016 (6 pages) |
21 July 2016 | Registration of charge 089094060002, created on 14 July 2016 (6 pages) |
21 July 2016 | Registration of charge 089094060002, created on 14 July 2016 (6 pages) |
21 July 2016 | Registration of charge 089094060003, created on 14 July 2016 (6 pages) |
30 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
22 December 2015 | Statement of capital following an allotment of shares on 15 December 2015
|
22 December 2015 | Statement of capital following an allotment of shares on 15 December 2015
|
22 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
3 September 2015 | Registration of charge 089094060001, created on 27 August 2015 (11 pages) |
3 September 2015 | Registration of charge 089094060001, created on 27 August 2015 (11 pages) |
24 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
18 February 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
18 February 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|