GULF SHORES CO (GSSCO) LIMITED

GULF SHORES CO (GSSCO) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameGULF SHORES CO (GSSCO) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06530408
    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 GULF SHORES CO (GSSCO) LIMITED?

    • (6512) /
    • (6523) /

    Where is GULF SHORES CO (GSSCO) LIMITED located?

    Registered Office Address
    399 Gloucester Road
    Horfield
    BS7 8TS Bristol
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GULF SHORES CO (GSSCO) LIMITED?

    Previous Company Names
    Company NameFromUntil
    AQUASUN UK LIMITEDJan 12, 2009Jan 12, 2009
    HOLIDAY INN TRAVEL LIMITEDNov 26, 2008Nov 26, 2008
    HOLIDAY IN TUNISIA LIMITEDMar 11, 2008Mar 11, 2008

    What are the latest accounts for GULF SHORES CO (GSSCO) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for GULF SHORES CO (GSSCO) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Richard Dunstan as a secretary

    1 pagesTM02

    Registered office address changed from 1 Courtlands Avenue Hampton Middlesex TW12 3NS England on Jun 30, 2011

    1 pagesAD01

    Registered office address changed from 14 Berger Close Orpington Kent BR5 1HR United Kingdom on Jun 30, 2011

    1 pagesAD01

    Appointment of Mr Bernardus Hendrikus Letteboer as a director

    2 pagesAP01

    Appointment of Mr Albert Schonewille as a director

    2 pagesAP01

    Termination of appointment of Taoufik Jellali as a director

    1 pagesTM01

    Termination of appointment of Lotfi Ouertani as a director

    1 pagesTM01

    Annual return made up to Mar 11, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2011

    Statement of capital on Mar 30, 2011

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2010

    2 pagesAA

    Annual return made up to Mar 11, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Lotfi Ouertani on Jan 01, 2010

    2 pagesCH01

    Statement of capital following an allotment of shares on Feb 01, 2010

    • Capital: GBP 1,000
    2 pagesSH01

    Appointment of Mr Taoufik Jellali as a director

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2009

    2 pagesAA

    Certificate of change of name

    Company name changed aquasun uk LIMITED\certificate issued on 08/09/09
    2 pagesCERTNM

    legacy

    3 pages363a

    Certificate of change of name

    Company name changed holiday inn travel LIMITED\certificate issued on 12/01/09
    2 pagesCERTNM

    Certificate of change of name

    Company name changed holiday in tunisia LIMITED\certificate issued on 26/11/08
    2 pagesCERTNM

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Incorporation

    10 pagesNEWINC

    Who are the officers of GULF SHORES CO (GSSCO) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LETTEBOER, Bernardus Hendrikus
    Gloucester Road
    Horfield
    BS7 8TS Bristol
    399
    England
    Director
    Gloucester Road
    Horfield
    BS7 8TS Bristol
    399
    England
    NetherlandsDutch160953280001
    SCHONEWILLE, Albert
    Gloucester Road
    Horfield
    BS7 8TS Bristol
    399
    England
    Director
    Gloucester Road
    Horfield
    BS7 8TS Bristol
    399
    England
    NetherlandsDutch160953270001
    DUNSTAN, Richard Ewart
    14 Berger Close
    BR5 1HR Orpington
    Kent
    Secretary
    14 Berger Close
    BR5 1HR Orpington
    Kent
    British39061430001
    Premier Secretaries Limited
    88a Tooley Street
    London Bridge
    SE1 2TF London
    Secretary
    88a Tooley Street
    London Bridge
    SE1 2TF London
    128300620001
    JELLALI, Taoufik
    Bp No. 190 Port El Kantaoui
    Hammam
    Sousse 4089
    George Karam Kantaoui
    Tunisia
    Director
    Bp No. 190 Port El Kantaoui
    Hammam
    Sousse 4089
    George Karam Kantaoui
    Tunisia
    TunisiaTunisian148864680001
    OUERTANI, Lotfi
    1 Courtlands Avenue
    TW12 3NS Hampton
    Middlesex
    Director
    1 Courtlands Avenue
    TW12 3NS Hampton
    Middlesex
    EnglandTunisian60162460003
    PREMIER DIRECTORS LIMITED
    88a Tooley Street
    London Bridge
    SE1 2TF London
    Director
    88a Tooley Street
    London Bridge
    SE1 2TF London
    82947850001

    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