GULF SPARES LIMITED
Overview
Company Name | GULF SPARES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03661266 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GULF SPARES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GULF SPARES LIMITED located?
Registered Office Address | 37-38 Long Acre WC2E 9JT London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GULF SPARES LIMITED?
Company Name | From | Until |
---|---|---|
TRENDGATE ELECTRONICS LIMITED | Nov 04, 1998 | Nov 04, 1998 |
What are the latest accounts for GULF SPARES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for GULF SPARES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Secretary's details changed for Regent Corporate Secretaries Ltd on May 31, 2019 | 1 pages | CH04 | ||||||||||
Secretary's details changed for Regent Corporate Secretaries Ltd on Oct 10, 2018 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Nov 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 1st Floor Victory House 99-101 Regent Street London W1B 4EZ to 37-38 Long Acre London WC2E 9JT on Oct 09, 2018 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 04, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 04, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Nov 04, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Nov 04, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Director's details changed for Mr Maurice Thomas Greig on Aug 05, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 04, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||
Secretary's details changed for Regent Corporate Secretaries Ltd on Aug 21, 2013 | 2 pages | CH04 | ||||||||||
Who are the officers of GULF SPARES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
REGENT CORPORATE SECRETARIES LTD | Secretary | WC2E 9JT London 37-38 Long Acre United Kingdom |
| 97921050002 | ||||||||||
GREIG, Maurice Thomas | Director | WC2E 9JT London 37-38 Long Acre United Kingdom | United Kingdom | British | Management Consultant | 29745240002 | ||||||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||
INTERNATIONAL REGISTRARS LIMITED | Secretary | Finsgate 5-7 Cranwood Street EC1V 9EE London | 75643100001 | |||||||||||
MCS FORMATIONS LIMITED | Secretary | 235 Old Marylebone Road NW1 5QT London | 69736830002 | |||||||||||
DWEN, Michael Patrick | Director | Flat N.5123 - Golden Sands 5 P O Box 9168 Mankhol Dubai U A E | British | Director | 72716560001 | |||||||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of GULF SPARES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mietin Ahmet Yunek | Apr 06, 2016 | WC2E 9JT London 37-38 Long Acre United Kingdom | No |
Nationality: Turkish Country of Residence: Saudi Arabia | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0