GULF UNDERWRITING HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

GULF UNDERWRITING HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03781054

Incorporation date

01/06/1999

Size

Full

Contacts

Registered address

Registered address

Pullman Place, Great Western Road, Gloucester, Gloucestershire GL1 3EACopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1999)
dot icon24/05/2011
Final Gazette dissolved following liquidation
dot icon24/02/2011
Return of final meeting in a members' voluntary winding up
dot icon24/02/2011
Liquidators' statement of receipts and payments to 2011-01-31
dot icon07/09/2010
Liquidators' statement of receipts and payments to 2010-07-31
dot icon02/03/2010
Liquidators' statement of receipts and payments to 2010-01-31
dot icon02/03/2010
Liquidators' statement of receipts and payments to 2009-07-31
dot icon02/03/2010
Liquidators' statement of receipts and payments to 2009-01-31
dot icon02/09/2009
Liquidators' statement of receipts and payments to 2009-07-31
dot icon12/02/2009
Liquidators' statement of receipts and payments to 2009-01-31
dot icon02/09/2008
Liquidators' statement of receipts and payments to 2008-07-31
dot icon21/07/2008
Appointment Terminated Director mark lowton
dot icon16/08/2007
Declaration of solvency
dot icon16/08/2007
Resolutions
dot icon16/08/2007
Appointment of a voluntary liquidator
dot icon12/07/2007
Return made up to 02/06/07; full list of members
dot icon31/01/2007
Return made up to 02/06/06; full list of members; amend
dot icon31/01/2007
Secretary's particulars changed
dot icon30/07/2006
Full accounts made up to 2005-12-31
dot icon18/07/2006
New director appointed
dot icon04/07/2006
Director resigned
dot icon14/06/2006
Return made up to 02/06/06; full list of members
dot icon28/12/2005
Ad 24/06/05-24/06/05 £ si [email protected]=1084520 £ ic 38711975/39796495
dot icon19/10/2005
Secretary's particulars changed
dot icon06/07/2005
Return made up to 02/06/05; full list of members
dot icon05/07/2005
Full accounts made up to 2004-12-31
dot icon30/06/2005
Secretary's particulars changed
dot icon29/06/2005
Secretary's particulars changed
dot icon17/04/2005
Ad 31/12/04--------- £ si 6089904@1=6089904 £ ic 32622071/38711975
dot icon17/04/2005
Nc inc already adjusted 31/12/04
dot icon17/04/2005
Resolutions
dot icon17/04/2005
Resolutions
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon22/08/2004
Director's particulars changed
dot icon22/08/2004
New director appointed
dot icon12/08/2004
New director appointed
dot icon12/08/2004
New director appointed
dot icon19/07/2004
Director resigned
dot icon19/07/2004
Director resigned
dot icon19/07/2004
Director resigned
dot icon17/06/2004
Return made up to 02/06/04; full list of members
dot icon09/11/2003
Ad 11/07/03--------- £ si 3340264@1=3340264 £ ic 29281807/32622071
dot icon04/08/2003
Full accounts made up to 2002-12-31
dot icon23/06/2003
Return made up to 02/06/03; full list of members
dot icon15/04/2003
Ad 26/07/02--------- £ si 29281806@1=29281806 £ ic 1/29281807
dot icon15/04/2003
Nc inc already adjusted 26/07/02
dot icon15/04/2003
Resolutions
dot icon15/04/2003
Resolutions
dot icon27/11/2002
Full accounts made up to 2001-12-31
dot icon15/09/2002
Secretary resigned
dot icon15/09/2002
New secretary appointed
dot icon15/09/2002
Registered office changed on 16/09/02 from: one america square crosswall london EC3N 2LB
dot icon28/06/2002
Return made up to 02/06/02; full list of members
dot icon28/06/2002
New director appointed
dot icon06/07/2001
Full accounts made up to 2000-12-31
dot icon21/06/2001
Return made up to 02/06/01; full list of members
dot icon13/12/2000
Resolutions
dot icon13/12/2000
Resolutions
dot icon13/12/2000
Resolutions
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon10/08/2000
Return made up to 02/06/00; full list of members
dot icon10/08/2000
Secretary resigned;director resigned
dot icon05/07/2000
Registered office changed on 06/07/00 from: eastgate house 40 dukes place london EC3A 7NH
dot icon25/01/2000
New secretary appointed;new director appointed
dot icon25/01/2000
New director appointed
dot icon25/01/2000
Registered office changed on 26/01/00 from: eastgate house 40 dukes place london,EC3A 7NH
dot icon25/01/2000
Accounting reference date shortened from 30/06/00 to 31/12/99
dot icon03/11/1999
Director resigned
dot icon03/11/1999
Secretary resigned;director resigned
dot icon03/11/1999
Secretary resigned;director resigned
dot icon03/11/1999
New secretary appointed;new director appointed
dot icon27/09/1999
Registered office changed on 28/09/99 from: kempson house 570 po box london EC3A 7AN
dot icon30/08/1999
Certificate of change of name
dot icon21/07/1999
Director resigned
dot icon21/07/1999
Secretary resigned
dot icon21/07/1999
New secretary appointed;new director appointed
dot icon21/07/1999
New secretary appointed;new director appointed
dot icon01/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2005
dot iconLast change occurred
30/12/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2005
dot iconNext account date
30/12/2006
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NORTON ROSE LIMITED
Nominee Director
02/06/1999 - 16/07/1999
362
Ronaldson, Cheryl Anne
Secretary
27/07/1999 - 16/08/1999
1
Hathorn, Charles Thomas Vans
Secretary
16/07/1999 - 16/08/1999
-
Bantis, Spiro Konstantine
Secretary
16/08/1999 - 31/07/2002
-
Ronaldson, Cheryl Anne
Director
27/07/1999 - 16/08/1999
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GULF UNDERWRITING HOLDINGS LIMITED

GULF UNDERWRITING HOLDINGS LIMITED is an(a) Dissolved company incorporated on 01/06/1999 with the registered office located at Pullman Place, Great Western Road, Gloucester, Gloucestershire GL1 3EA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GULF UNDERWRITING HOLDINGS LIMITED?

toggle

GULF UNDERWRITING HOLDINGS LIMITED is currently Dissolved. It was registered on 01/06/1999 and dissolved on 24/05/2011.

Where is GULF UNDERWRITING HOLDINGS LIMITED located?

toggle

GULF UNDERWRITING HOLDINGS LIMITED is registered at Pullman Place, Great Western Road, Gloucester, Gloucestershire GL1 3EA.

What does GULF UNDERWRITING HOLDINGS LIMITED do?

toggle

GULF UNDERWRITING HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for GULF UNDERWRITING HOLDINGS LIMITED?

toggle

The latest filing was on 24/05/2011: Final Gazette dissolved following liquidation.