GULF WEALTH MANAGEMENT LIMITED

91 Horns Road 91 Horns Road, Ilford, IG6 1DQ, England
StatusDISSOLVED
Company No.09177211
CategoryPrivate Limited Company
Incorporated15 Aug 2014
Age9 years, 9 months, 18 days
JurisdictionEngland Wales
Dissolution14 Dec 2021
Years2 years, 5 months, 19 days

SUMMARY

GULF WEALTH MANAGEMENT LIMITED is an dissolved private limited company with number 09177211. It was incorporated 9 years, 9 months, 18 days ago, on 15 August 2014 and it was dissolved 2 years, 5 months, 19 days ago, on 14 December 2021. The company address is 91 Horns Road 91 Horns Road, Ilford, IG6 1DQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Dec 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2021

Action Date: 04 Sep 2021

Category: Address

Type: AD01

Old address: 80 Stradbroke Grove Ilford IG5 0DP England

New address: 91 Horns Road Flat 2, First Floor Ilford IG6 1DQ

Change date: 2021-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Alan Robb

Termination date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 22 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Address

Type: AD01

Old address: Level 3 207 Regent Street London W1B 3HH England

New address: 80 Stradbroke Grove Ilford IG5 0DP

Change date: 2020-12-18

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Address

Type: AD01

New address: Level 3 207 Regent Street London W1B 3HH

Old address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR

Change date: 2018-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 22 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-22

Documents

View document PDF

Change person director company with change date

Date: 23 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-01

Officer name: Syed Mohammed Nadeem Mujtaba

Documents

View document PDF

Change person secretary company with change date

Date: 23 May 2016

Action Date: 22 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Syed Mohammed Nadeem Mujtaba

Change date: 2016-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-08-31

Documents

View document PDF

Resolution

Date: 05 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 22 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-22

Documents

View document PDF

Capital allotment shares

Date: 22 May 2015

Action Date: 14 May 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-05-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Sep 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-09-15

Officer name: Mr Syed Mohammed Nadeem Mujtaba

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-15

Officer name: Gulf Ventures Group Corporation

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-15

Officer name: Mr George Alan Robb

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Syed Mohammed Nadeem Mujtaba

Change date: 2014-09-01

Documents

View document PDF

Incorporation company

Date: 15 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HESTERCOMBE GARDENS TRUST

HESTERCOMBE GARDENS,TAUNTON,TA2 8LQ

Number:03287766
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MELKSHAM SCAFFOLDING LTD

YARD 1,MANOR FARM ESTATE,MELKSHAM,SN12 7QT

Number:09185817
Status:ACTIVE
Category:Private Limited Company

OCTOPUS ENERGY LIMITED

6TH FLOOR,LONDON,EC1N 2HT

Number:09263424
Status:ACTIVE
Category:Private Limited Company

ONLINE TRADE SOLUTION LTD

UNIT 24 GENESIS CENTRE,WARRINGTON,WA3 7BH

Number:08536564
Status:ACTIVE
Category:Private Limited Company

S.M.U. SPORT MANAGEMENT UNITED LIMITED

85 SPRINGFIELD ROAD,CHELMSFORD,CM2 6JL

Number:04939731
Status:ACTIVE
Category:Private Limited Company

SCRATCH MUSIC AND INSTALL LIMITED

50 WESTON ROAD,DONCASTER,DN4 8NF

Number:04256636
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source