This company is commonly known as The Gulf Agencies Limited. The company was founded 26 years ago and was given the registration number 03513968. The firm's registered office is in . You can find them at 210 Edgware Road, London, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | THE GULF AGENCIES LIMITED |
---|---|---|
Company Number | : | 03513968 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 19 February 1998 |
End of financial year | : | 28 February 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 210 Edgware Road, London, W2 1DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
311, Bromyard Avenue, London, England, W3 7BS | Director | 18 December 2013 | Active |
Flat 7, 1-14 Porteus Road, London, W2 1AB | Secretary | 20 February 1998 | Active |
5 Blenheim Gardens, Wembley, HA9 7NP | Secretary | 09 May 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 19 February 1998 | Active |
138, Broadlands Avenue, Enfield, EN3 5AF | Director | 18 June 2009 | Active |
12, Staverton Road, London, NW2 5HL | Director | 18 June 2009 | Active |
Flat 3, 56a Crawford Street, London, W1H 4JJ | Director | 18 June 2009 | Active |
Flat No 2 30 York Street, London, W1H 1FE | Director | 19 February 1998 | Active |
210 Edgware Road, London, W2 1DH | Director | 18 December 2013 | Active |
210, Edgware Road, London, W2 1DH | Director | 01 October 2009 | Active |
15 Beverley Way, Wimbledon, London, SW20 0AW | Director | 01 April 2005 | Active |
Flat 7 Amilcar Cabral Court, 1-14 Porteus Road, London, W2 1AB | Director | 01 September 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 19 February 1998 | Active |
Mr Fayz Fadil Al-Mesahl | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 311, Bromyard Avenue, London, England, W3 7BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-24 | Address | Change registered office address company with date old address new address. | Download |
2016-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-08 | Officers | Termination director company with name termination date. | Download |
2016-05-06 | Insolvency | Liquidation compulsory winding up order. | Download |
2016-02-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-21 | Officers | Change person director company with change date. | Download |
2014-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-02 | Officers | Termination director company with name termination date. | Download |
2014-10-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-21 | Restoration | Administrative restoration company. | Download |
2014-09-30 | Gazette | Gazette dissolved compulsary. | Download |
2014-06-17 | Gazette | Gazette notice compulsary. | Download |
2013-12-19 | Officers | Appoint person director company with name. | Download |
2013-12-19 | Officers | Appoint person director company with name. | Download |
2013-12-19 | Officers | Termination director company with name. | Download |
2013-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-04-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-02 | Officers | Termination director company with name. | Download |
2013-04-02 | Capital | Capital allotment shares. | Download |
2012-12-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-06-30 | Gazette | Gazette filings brought up to date. | Download |
2012-06-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-06-19 | Gazette | Gazette notice compulsary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.