UKBizDB.co.uk

THE GULF AGENCIES LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:210 Edgware Road, London, W2 1DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
311, Bromyard Avenue, London, England, W3 7BS

Director18 December 2013Active
Flat 7, 1-14 Porteus Road, London, W2 1AB

Secretary20 February 1998Active
5 Blenheim Gardens, Wembley, HA9 7NP

Secretary09 May 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary19 February 1998Active
138, Broadlands Avenue, Enfield, EN3 5AF

Director18 June 2009Active
12, Staverton Road, London, NW2 5HL

Director18 June 2009Active
Flat 3, 56a Crawford Street, London, W1H 4JJ

Director18 June 2009Active
Flat No 2 30 York Street, London, W1H 1FE

Director19 February 1998Active
210 Edgware Road, London, W2 1DH

Director18 December 2013Active
210, Edgware Road, London, W2 1DH

Director01 October 2009Active
15 Beverley Way, Wimbledon, London, SW20 0AW

Director01 April 2005Active
Flat 7 Amilcar Cabral Court, 1-14 Porteus Road, London, W2 1AB

Director01 September 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director19 February 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-24Address

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

Download
2016-08-26Confirmation statement

Confirmation statement with updates.

Download
2016-07-08Officers

Termination director company with name termination date.

Download
2016-05-06Insolvency

Liquidation compulsory winding up order.

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download
2015-01-21Officers

Change person director company with change date.

Download
2014-12-31Accounts

Accounts with accounts type total exemption small.

Download
2014-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-02Officers

Termination director company with name termination date.

Download
2014-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-21Restoration

Administrative restoration company.

Download
2014-09-30Gazette

Gazette dissolved compulsary.

Download
2014-06-17Gazette

Gazette notice compulsary.

Download
2013-12-19Officers

Appoint person director company with name.

Download
2013-12-19Officers

Appoint person director company with name.

Download
2013-12-19Officers

Termination director company with name.

Download
2013-11-30Accounts

Accounts with accounts type total exemption small.

Download
2013-04-02Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-02Officers

Termination director company with name.

Download
2013-04-02Capital

Capital allotment shares.

Download
2012-12-01Accounts

Accounts with accounts type total exemption small.

Download
2012-06-30Gazette

Gazette filings brought up to date.

Download
2012-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2012-06-19Gazette

Gazette notice compulsary.

Download

Copyright © 2024. All rights reserved.