Company NameGulfstream Limited
Company StatusDissolved
Company Number09419100
CategoryPrivate Limited Company
Incorporation Date3 February 2015(9 years, 2 months ago)
Dissolution Date25 April 2023 (1 year ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Franklin Banks
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Church Row
London
NW3 6UT
Director NameMr Paul Brian Healy
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed03 February 2015(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited States
Correspondence Address210 West 90th Street
Appartment 7j
New York
10024

Location

Registered AddressC/O Ince Gd Corporate Services Limited Aldgate Tower
2 Leman Street
London
E1 8QN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

3 February 2021Total exemption full accounts made up to 29 February 2020 (6 pages)
6 August 2020Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 6 August 2020 (1 page)
5 February 2020Confirmation statement made on 3 February 2020 with updates (4 pages)
17 May 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
4 February 2019Confirmation statement made on 3 February 2019 with updates (4 pages)
1 February 2019Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 1 February 2019 (1 page)
9 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
19 February 2018Confirmation statement made on 3 February 2018 with updates (4 pages)
8 May 2017Second filing of the annual return made up to 3 February 2016 (18 pages)
8 May 2017Second filing of the annual return made up to 3 February 2016 (18 pages)
17 March 201703/02/17 Statement of Capital gbp 2 (6 pages)
17 March 201703/02/17 Statement of Capital gbp 2 (6 pages)
17 March 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
17 March 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
30 November 2016Statement of capital following an allotment of shares on 3 February 2015
  • GBP 2
(3 pages)
30 November 2016Statement of capital following an allotment of shares on 3 February 2015
  • GBP 2
(3 pages)
30 November 2016Appointment of Mr Paul Brian Healy as a director on 3 February 2015 (2 pages)
30 November 2016Appointment of Mr Paul Brian Healy as a director on 3 February 2015 (2 pages)
12 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
12 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
4 July 2016Registered office address changed from , C/O Gordon Dadds 6 Agar Street, London, WC2N 4HN, United Kingdom to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 4 July 2016 (1 page)
4 July 2016Registered office address changed from , C/O Gordon Dadds 6 Agar Street, London, WC2N 4HN, United Kingdom to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 4 July 2016 (1 page)
4 July 2016Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 4 July 2016 (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
6 May 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 08/05/17.
(5 pages)
6 May 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
6 May 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 08/05/17.
(5 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-03
  • GBP 1
(8 pages)
3 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-03
  • GBP 1
(8 pages)