GULFLOG FOOD SUPPLY CHAIN MANAGEMENT LIMITED

GULFLOG FOOD SUPPLY CHAIN MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGULFLOG FOOD SUPPLY CHAIN MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05878892
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GULFLOG FOOD SUPPLY CHAIN MANAGEMENT LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is GULFLOG FOOD SUPPLY CHAIN MANAGEMENT LIMITED located?

    Registered Office Address
    20-22 Wenlock Road
    N1 7GU London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GULFLOG FOOD SUPPLY CHAIN MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    LONRHO FOOD SUPPLY CHAIN MANAGEMENT LIMITEDJan 07, 2014Jan 07, 2014
    LONRHO SUPPORT LIMITEDAug 02, 2013Aug 02, 2013
    LONRHO HOLDINGS LIMITEDJul 17, 2006Jul 17, 2006

    What are the latest accounts for GULFLOG FOOD SUPPLY CHAIN MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GULFLOG FOOD SUPPLY CHAIN MANAGEMENT LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 17, 2024

    What are the latest filings for GULFLOG FOOD SUPPLY CHAIN MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to Dec 31, 2023

    12 pagesAA

    Confirmation statement made on Jun 17, 2024 with updates

    5 pagesCS01

    Certificate of change of name

    Company name changed lonrho food supply chain management LIMITED\certificate issued on 20/05/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 20, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 16, 2024

    RES15

    Total exemption full accounts made up to Dec 31, 2022

    12 pagesAA

    Confirmation statement made on Jun 17, 2023 with updates

    5 pagesCS01

    Change of details for Lonrho Africa (Holdings) Limited as a person with significant control on Jul 19, 2022

    2 pagesPSC05

    Termination of appointment of Ashleigh Jane Woolf as a director on Jun 29, 2022

    1 pagesTM01

    Appointment of Mr Bruno Sidler as a director on Jun 29, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Jun 17, 2022 with no updates

    3 pagesCS01

    Director's details changed for Ms Ashleigh Jane Woolf on Dec 08, 2021

    2 pagesCH01

    Registered office address changed from 26-28 Hammersmith Grove London W6 7HA United Kingdom to 20-22 Wenlock Road London N1 7GU on Dec 08, 2021

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Jun 11, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Nicholas Peter Taylor as a director on Jan 31, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Jun 08, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Jun 06, 2019 with updates

    4 pagesCS01

    Change of details for Lonrho Africa (Holdings) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Director's details changed for Nicholas Peter Taylor on Apr 01, 2018

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Who are the officers of GULFLOG FOOD SUPPLY CHAIN MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIDLER, Bruno
    Wenlock Road
    N1 7GU London
    20-22
    United Kingdom
    Director
    Wenlock Road
    N1 7GU London
    20-22
    United Kingdom
    South AfricaSwiss297505950001
    HUGHES, James Hugh
    57 Elstree Road
    Bushey Heath
    WD23 4GJ Hertfordshire
    Secretary
    57 Elstree Road
    Bushey Heath
    WD23 4GJ Hertfordshire
    British61998450001
    DSG SECRETARIES LIMITED
    43 Castle Street
    L2 9TL Liverpool
    Secretary
    43 Castle Street
    L2 9TL Liverpool
    96787660001
    ARMSTRONG, David James
    Ockham Road North
    KT24 6PX East Horsley
    Malt House
    Surrey
    United Kingdom
    Director
    Ockham Road North
    KT24 6PX East Horsley
    Malt House
    Surrey
    United Kingdom
    EnglandBritish52354740001
    DECORVET, Roland Boris Aime
    Berkeley Square
    W1J 6HB London
    2nd Floor, 25
    Director
    Berkeley Square
    W1J 6HB London
    2nd Floor, 25
    SwitzerlandSwiss200583800001
    GOODE, James Richard
    Hammersmith Grove
    W6 7HA London
    26-28
    United Kingdom
    Director
    Hammersmith Grove
    W6 7HA London
    26-28
    United Kingdom
    EnglandBritish197576250001
    HUGHES, James Hugh
    57 Elstree Road
    Bushey Heath
    WD23 4GJ Hertfordshire
    Director
    57 Elstree Road
    Bushey Heath
    WD23 4GJ Hertfordshire
    EnglandBritish61998450001
    LENIGAS, David Anthony
    Le Cimabue 16
    Quai Jean Charles Rey
    98000 Fontvielle
    Apt 012
    Monaco
    Director
    Le Cimabue 16
    Quai Jean Charles Rey
    98000 Fontvielle
    Apt 012
    Monaco
    MonacoAustralian92984290022
    PRIESTLEY, Emma Kinder
    The Cottage
    Church Lane
    DE6 3AS Shirley
    Derbyshire
    Director
    The Cottage
    Church Lane
    DE6 3AS Shirley
    Derbyshire
    United KingdomBritish112100860001
    SIDLER, Bruno
    Hammersmith Grove
    W6 7HA London
    26-28
    United Kingdom
    Director
    Hammersmith Grove
    W6 7HA London
    26-28
    United Kingdom
    SwitzerlandSwiss247895680001
    SUTER, Reto
    Hammersmith Grove
    W6 7HA London
    26-28
    United Kingdom
    Director
    Hammersmith Grove
    W6 7HA London
    26-28
    United Kingdom
    SwitzerlandSwiss181959980001
    SUTER, Reto
    Berkeley Square
    W1J 6HB London
    2nd Floor, 25
    United Kingdom
    Director
    Berkeley Square
    W1J 6HB London
    2nd Floor, 25
    United Kingdom
    SwitzerlandSwiss181959980001
    TAYLOR, Nicholas Peter
    Hammersmith Grove
    W6 7HA London
    26-28
    United Kingdom
    Director
    Hammersmith Grove
    W6 7HA London
    26-28
    United Kingdom
    United KingdomBritish232037400002
    WHITE, Geoffrey Trevor
    74 Above Town
    TQ6 9RQ Dartmouth
    Gulls Reach
    Devon
    United Kingdom
    Director
    74 Above Town
    TQ6 9RQ Dartmouth
    Gulls Reach
    Devon
    United Kingdom
    United KingdomBritish159323870001
    WILKINSON, James Henry
    Berkeley Square
    W1J 6HB London
    2nd Floor, 25
    United Kingdom
    Director
    Berkeley Square
    W1J 6HB London
    2nd Floor, 25
    United Kingdom
    United KingdomBritish202829710001
    WOOLF, Ashleigh Jane
    Wenlock Road
    N1 7GU London
    20-22
    United Kingdom
    Director
    Wenlock Road
    N1 7GU London
    20-22
    United Kingdom
    EnglandBritish244320490001
    DSG DIRECTORS LIMITED
    43 Castle Street
    L2 9TL Liverpool
    Director
    43 Castle Street
    L2 9TL Liverpool
    96787650001

    Who are the persons with significant control of GULFLOG FOOD SUPPLY CHAIN MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wenlock Road
    N1 7GU London
    20-22
    England
    Apr 06, 2016
    Wenlock Road
    N1 7GU London
    20-22
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00997945
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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