HOME BED & COMMERCIAL SAFE COMPANY LTD
Overview
| Company Name | HOME BED & COMMERCIAL SAFE COMPANY LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07482261 |
| 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 HOME BED & COMMERCIAL SAFE COMPANY LTD?
- Extraction of crude petroleum (06100) / Mining and Quarrying
- Security systems service activities (80200) / Administrative and support service activities
Where is HOME BED & COMMERCIAL SAFE COMPANY LTD located?
| Registered Office Address | Suite 394 2 Old Brompton Road SW7 3DQ London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HOME BED & COMMERCIAL SAFE COMPANY LTD?
| Company Name | From | Until |
|---|---|---|
| GULF ENERGY (UK) LIMITED | Jan 05, 2011 | Jan 05, 2011 |
What are the latest accounts for HOME BED & COMMERCIAL SAFE COMPANY LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 24, 2013 |
What is the status of the latest annual return for HOME BED & COMMERCIAL SAFE COMPANY LTD?
| Annual Return |
|
|---|
What are the latest filings for HOME BED & COMMERCIAL SAFE COMPANY LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Apr 22, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed gulf energy (uk) LIMITED\certificate issued on 04/02/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr Philip John Bromwich as a director on Jan 24, 2014 | 2 pages | AP01 | ||||||||||
Accounts made up to Jan 24, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Jun 15, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Matthew Anthony Sugars as a director on May 01, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen King as a director on Jan 14, 2013 | 1 pages | TM01 | ||||||||||
Accounts made up to Jan 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Jun 15, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Stephen King as a director on Jun 15, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mathew Anthony Sugars as a director on Jun 15, 2012 | 2 pages | AP01 | ||||||||||
Registered office address changed from 2 Old Brompton Road London SW7 3DQ United Kingdom on May 22, 2012 | 1 pages | AD01 | ||||||||||
Registered office address changed from Wonea House 2 Richmond Road Isleworth Middlesex TW7 7BL United Kingdom on Mar 09, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Philip John Bromwich as a director on Mar 09, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Alfred Tattum as a director on Mar 09, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 05, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Jason Walker on Feb 15, 2011 | 2 pages | CH01 | ||||||||||
Statement of capital following an allotment of shares on Jan 06, 2011
| 3 pages | SH01 | ||||||||||
Appointment of Jason Walker as a director | 2 pages | AP01 | ||||||||||
Appointment of Philip John Bromwich as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr David Alfred Tattum as a director | 2 pages | AP01 | ||||||||||
Who are the officers of HOME BED & COMMERCIAL SAFE COMPANY LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROMWICH, Philip John | Director | 2 Old Brompton Road SW7 3DQ London Suite 394 United Kingdom | United Kingdom | British | Company Director | 184542610001 | ||||
| WALKER, Jason | Director | 2 Old Brompton Road SW7 3DQ London Suite 394 United Kingdom | London, United Kingdom | British | Consultant | 119652890002 | ||||
| BROMWICH, Philip John | Director | Balmoral SL6 6SU Maidenhead 51 Berkshire Great Britain | Great Britain | British | Consultant | 38423060003 | ||||
| COWAN, Graham Michael | Director | St Nicholas Close WD6 3EW Elstree The Studio Herts United Kingdom | United Kingdom | British | Company Director | 146570830001 | ||||
| KING, Stephen | Director | 2 Old Brompton Road SW7 3DQ London Suite 394 United Kingdom | United Kingdom | British | Company Director | 94544500001 | ||||
| SUGARS, Matthew Anthony | Director | 2 Old Brompton Road SW7 3DQ London Suite 394 United Kingdom | England | British | Company Director | 85833330002 | ||||
| TATTUM, David Alfred | Director | Somerville Gardens TN4 8EP Tunbridge Wells 2 Kent Great Britain | United Kingdom | British | Consultant | 139248150001 |
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