Company Information for THE GULF AGENCIES LIMITED
311 BROMYARD AVENUE, LONDON, W3 7BS,
|
Company Registration Number
03513968
Private Limited Company
Liquidation |
Company Name | |
---|---|
THE GULF AGENCIES LIMITED | |
Legal Registered Office | |
311 BROMYARD AVENUE LONDON W3 7BS Other companies in W2 | |
Company Number | 03513968 | |
---|---|---|
Company ID Number | 03513968 | |
Date formed | 1998-02-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2015 | |
Account next due | 30/11/2016 | |
Latest return | 23/12/2015 | |
Return next due | 20/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-08-06 14:01:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
FAYZ FADIL AL-MESHAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALI BASIM AL - JAWAD |
Director | ||
MOHAMMAD EL JABRY |
Director | ||
AHMAD AL HIRKANI |
Director | ||
ABDELKARIM HABIB JABER |
Director | ||
MAHMOOD ABDULLAH |
Director | ||
KAIS JAWAD |
Company Secretary | ||
KELLY MARASHI |
Director | ||
SAYED MOHAMMAD BAGHER PAYANDIE |
Director | ||
ALI SAAD DUOSH |
Company Secretary | ||
FEHMI ALI |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 24/05/22 FROM 210 Edgware Road London W2 1DH | |
LATEST SOC | 26/08/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALI BASIM AL - JAWAD | |
COCOMP | Compulsory winding up order | |
LATEST SOC | 08/02/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 23/12/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Dr Ali Basim Al Jawad on 2012-05-11 | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 23/12/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD EL JABRY | |
AR01 | 19/02/14 ANNUAL RETURN FULL LIST | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MR FAYZ FADIL AL-MESHAL | |
AP01 | DIRECTOR APPOINTED MR MOHAMMAD EL JABRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AHMAD AL HIRKANI | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/04/13 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 19/02/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABDELKARIM JABER | |
SH01 | 31/08/12 STATEMENT OF CAPITAL GBP 4 | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 19/02/12 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALI BASIM AL JAWAD / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AHMAD AL HIRKANI / 02/10/2009 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED ABDELKARIM HABIB JABER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAHMOOD ABDULLAH | |
288b | APPOINTMENT TERMINATED DIRECTOR KELLY MARASHI | |
288b | APPOINTMENT TERMINATED DIRECTOR SAYED PAYANDIE | |
288b | APPOINTMENT TERMINATED SECRETARY KAIS JAWAD | |
288a | DIRECTOR APPOINTED ALI BASIM AL JAWAD | |
288a | DIRECTOR APPOINTED AHMAD AL HIRKANI | |
288a | DIRECTOR APPOINTED MAHMOOD ABDULLAH | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 28/02/05; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 | |
363s | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00 | |
363s | RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/99 | |
MISC | 882 REDUCING SHARES FOR 01/09/98 | |
363s | RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Winding-Up Orders | 2016-04-27 |
Petitions to Wind Up (Companies) | 2016-02-29 |
Proposal to Strike Off | 2014-06-17 |
Proposal to Strike Off | 2012-06-19 |
Proposal to Strike Off | 2009-05-26 |
Court | Judge | Date | Case Number | Case Title | ||||
---|---|---|---|---|---|---|---|---|
COURT OF APPEAL CIVIL DIVISION | LADY JUSTICE GLOSTER | A3/2013/3464 | The Gulf Agencies Limited -v- Ahmed. Appeal of Defendant from the order of His Honour Judge Mitchell, dated 8th November 2013, filed 28th November 2013. | |||||
|
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
Creditors Due After One Year | 2012-02-29 | £ 1,650 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 4,264 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE GULF AGENCIES LIMITED
Called Up Share Capital | 2012-02-29 | £ 4 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 1,723 |
Current Assets | 2012-02-29 | £ 16,800 |
Debtors | 2012-02-29 | £ 15,077 |
Shareholder Funds | 2012-02-29 | £ 10,886 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as THE GULF AGENCIES LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | THE GULF AGENCIES LIMITED | Event Date | 2016-04-18 |
In the High Court Of Justice case number 00980 Liquidator appointed: K Jackson 2nd Floor , 4 Abbey Orchard Street , London , SW1P 2HT , telephone: 020 7637 1110 : | |||
Initiating party | THE GULF AGENCIES LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | GULF AGENCIES LIMITED | Event Date | 2016-02-22 |
Solicitor | William Heath & Co | ||
In the High Court of Justice (Chancery Division) Companies Court case number 980 A Petition to wind up the above-named Company of 210 Edgware Road, London W2 1DH presented on 22nd February 2016 by THE GULF AGENCIES LIMITED will be held at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL on Date: 18th April 2016 Time: 10.30 am (or as soon thereafter as the Petition can be heard) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his solicitors in accordance with Rule 4.16 by 1600 hours on 15th April 2016 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | THE GULF AGENCIES LIMITED | Event Date | 2014-06-17 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | THE GULF AGENCIES LIMITED | Event Date | 2012-06-19 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | THE GULF AGENCIES LIMITED | Event Date | 2009-05-26 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |