UKBizDB.co.uk

GULSTAR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gulstar Limited. The company was founded 23 years ago and was given the registration number 04007207. The firm's registered office is in LONDON. You can find them at 25 Barking Road, , London, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:GULSTAR LIMITED
Company Number:04007207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:25 Barking Road, London, England, E6 1PW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Barking Road, London, England, E6 1PW

Secretary22 December 2017Active
25, Barking Road, London, England, E6 1PW

Director22 December 2017Active
14 Oakfield Road, London, E6 1LW

Secretary05 June 2000Active
107 Boundary Road, Plaistow, London, E13 9PT

Secretary10 September 2002Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary05 June 2000Active
49, Berkeley Avenue, Clayhall, Ilford, United Kingdom, IG5 0UP

Director01 September 2010Active
8 Guernsey Road, London, E11 4BJ

Director05 June 2000Active
107 Boundary Road, Plaistow, London, E13 9PT

Director10 September 2002Active
25, Barking Road, London, England, E6 1PW

Director01 January 2016Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director05 June 2000Active

People with Significant Control

Mr Muhammad Rashad Aslam
Notified on:22 December 2017
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:25, Barking Road, London, England, E6 1PW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohammad Munir
Notified on:07 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Address:39, Raymond Avenue, London, E18 2HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type dormant.

Download
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Accounts with accounts type dormant.

Download
2023-02-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type dormant.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type dormant.

Download
2021-04-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Accounts

Accounts with accounts type dormant.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type dormant.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Accounts

Accounts with accounts type dormant.

Download
2018-02-21Persons with significant control

Notification of a person with significant control.

Download
2018-02-21Confirmation statement

Confirmation statement with updates.

Download
2018-02-21Officers

Appoint person secretary company with name date.

Download
2018-02-21Officers

Termination director company with name termination date.

Download
2018-02-21Officers

Termination director company with name termination date.

Download
2018-02-21Officers

Termination secretary company with name termination date.

Download
2018-02-21Officers

Appoint person director company with name date.

Download
2018-02-21Address

Change registered office address company with date old address new address.

Download
2018-02-15Persons with significant control

Cessation of a person with significant control.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-03-20Accounts

Accounts with accounts type dormant.

Download
2016-12-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.