Company NameGulf Pacific Resources Limited
DirectorNirajakashan Ramsamy Naidoo
Company StatusActive
Company Number09853378
CategoryPrivate Limited Company
Incorporation Date3 November 2015(8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Nirajakashan Ramsamy Naidoo
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2020(4 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address47 Hill Road
Pinner
Middlesex
HA5 1LB
Director NameMs Annika Naidoo
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Hill Road
Pinner
Middlesex
HA5 1LB
Director NameMr Nikhil N Naidoo
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Hill Road
Pinner
Middlesex
HA5 1LB

Location

Registered Address47 Hill Road
Pinner
Middlesex
HA5 1LB
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due28 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End28 November

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Filing History

10 December 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
21 August 2023Micro company accounts made up to 30 November 2022 (2 pages)
31 December 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
15 August 2022Micro company accounts made up to 30 November 2021 (2 pages)
12 December 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
27 June 2021Micro company accounts made up to 30 November 2020 (2 pages)
27 January 2021Confirmation statement made on 2 November 2020 with no updates (3 pages)
9 November 2020Total exemption full accounts made up to 30 November 2019 (5 pages)
23 October 2020Notification of Annika Kirtanya Naidoo as a person with significant control on 3 November 2016 (2 pages)
23 October 2020Termination of appointment of Nikhil N Naidoo as a director on 19 October 2020 (1 page)
23 October 2020Appointment of Mr Nirajakashan Ramsamy Naidoo as a director on 10 October 2020 (2 pages)
8 July 2020Notification of Nikhil Naidoo as a person with significant control on 8 July 2020 (2 pages)
11 December 2019Total exemption full accounts made up to 30 November 2018 (5 pages)
26 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
25 November 2019Previous accounting period shortened from 29 November 2018 to 28 November 2018 (1 page)
13 November 2019Cessation of Annika Naidoo as a person with significant control on 26 December 2018 (1 page)
27 August 2019Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page)
28 December 2018Termination of appointment of Annika Naidoo as a director on 26 December 2018 (1 page)
28 December 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
17 February 2018Compulsory strike-off action has been discontinued (1 page)
15 February 2018Confirmation statement made on 2 November 2017 with no updates (3 pages)
23 January 2018First Gazette notice for compulsory strike-off (1 page)
2 December 2017Compulsory strike-off action has been discontinued (1 page)
29 November 2017Micro company accounts made up to 30 November 2016 (2 pages)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
6 January 2017Confirmation statement made on 2 November 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 2 November 2016 with updates (5 pages)
3 November 2015Incorporation
Statement of capital on 2015-11-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 November 2015Incorporation
Statement of capital on 2015-11-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)