GULFLOG FOOD SUPPLY CHAIN MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

GULFLOG FOOD SUPPLY CHAIN MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05878892

Incorporation date

17/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

20-22 Wenlock Road, London N1 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2006)
dot icon02/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon17/06/2025
First Gazette notice for voluntary strike-off
dot icon09/06/2025
Application to strike the company off the register
dot icon30/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/06/2024
Confirmation statement made on 2024-06-17 with updates
dot icon20/05/2024
Certificate of change of name
dot icon30/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/06/2023
Confirmation statement made on 2023-06-17 with updates
dot icon19/07/2022
Change of details for Lonrho Africa (Holdings) Limited as a person with significant control on 2022-07-19
dot icon30/06/2022
Termination of appointment of Ashleigh Jane Woolf as a director on 2022-06-29
dot icon30/06/2022
Appointment of Mr Bruno Sidler as a director on 2022-06-29
dot icon20/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon14/03/2022
Director's details changed for Ms Ashleigh Jane Woolf on 2021-12-08
dot icon08/12/2021
Registered office address changed from 26-28 Hammersmith Grove London W6 7HA United Kingdom to 20-22 Wenlock Road London N1 7GU on 2021-12-08
dot icon02/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon01/02/2021
Termination of appointment of Nicholas Peter Taylor as a director on 2021-01-31
dot icon23/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon19/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon23/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/06/2019
Confirmation statement made on 2019-06-06 with updates
dot icon19/12/2018
Change of details for Lonrho Africa (Holdings) Limited as a person with significant control on 2016-04-06
dot icon06/09/2018
Director's details changed for Nicholas Peter Taylor on 2018-04-01
dot icon22/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/07/2018
Termination of appointment of Bruno Sidler as a director on 2018-07-03
dot icon03/07/2018
Appointment of Mr Bruno Sidler as a director on 2018-07-03
dot icon03/07/2018
Appointment of Ms Ashleigh Jane Woolf as a director on 2018-07-03
dot icon03/07/2018
Termination of appointment of James Richard Goode as a director on 2018-07-03
dot icon03/07/2018
Termination of appointment of James Richard Goode as a director on 2018-07-03
dot icon06/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon28/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/06/2017
Confirmation statement made on 2017-06-13 with no updates
dot icon23/05/2017
Appointment of Nicholas Peter Taylor as a director on 2017-05-02
dot icon23/05/2017
Termination of appointment of Reto Suter as a director on 2017-05-02
dot icon20/02/2017
Registered office address changed from 2nd Floor, 25 Berkeley Square London W1J 6HB to 26-28 Hammersmith Grove London W6 7HA on 2017-02-20
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon18/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon18/05/2016
Resolutions
dot icon26/04/2016
Termination of appointment of Roland Boris Aime Decorvet as a director on 2016-04-18
dot icon26/04/2016
Appointment of Reto Suter as a director on 2016-04-19
dot icon11/02/2016
Appointment of Roland Boris Aime Decorvet as a director on 2016-02-01
dot icon11/02/2016
Termination of appointment of Reto Suter as a director on 2016-02-01
dot icon02/02/2016
Redenomination of shares. Statement of capital 2016-01-13
dot icon02/02/2016
Resolutions
dot icon20/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon11/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/05/2015
Appointment of Mr James Richard Goode as a director on 2015-04-30
dot icon12/05/2015
Termination of appointment of James Henry Wilkinson as a director on 2015-04-30
dot icon16/03/2015
Termination of appointment of James Hugh Hughes as a secretary on 2015-03-12
dot icon01/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/08/2014
Director's details changed for Mr James Henry Wilkinson on 2014-08-01
dot icon05/08/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon07/01/2014
Certificate of change of name
dot icon07/01/2014
Termination of appointment of James Hughes as a director
dot icon07/01/2014
Appointment of Mr James Henry Wilkinson as a director
dot icon07/01/2014
Appointment of Mr Reto Suter as a director
dot icon19/12/2013
Termination of appointment of Geoffrey White as a director
dot icon09/10/2013
Termination of appointment of David Armstrong as a director
dot icon07/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon06/08/2013
Termination of appointment of Emma Priestley as a director
dot icon02/08/2013
Certificate of change of name
dot icon02/08/2013
Change of name notice
dot icon29/07/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon04/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/09/2012
Termination of appointment of David Lenigas as a director
dot icon17/07/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon26/09/2011
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon28/07/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon04/07/2011
Accounts for a dormant company made up to 2010-09-30
dot icon12/04/2011
Appointment of Mr Geoffrey Trevor White as a director
dot icon12/04/2011
Appointment of Mr David James Armstrong as a director
dot icon12/04/2011
Director's details changed for Mr David Anthony Lenigas on 2011-04-01
dot icon19/10/2010
Accounts for a dormant company made up to 2009-09-30
dot icon01/10/2010
Registered office address changed from Castle Chambers 43 Castle Street Liverpool L2 9TL on 2010-10-01
dot icon30/07/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon23/02/2010
Director's details changed for David Anthony Lenigas on 2009-12-10
dot icon27/07/2009
Return made up to 17/07/09; full list of members
dot icon10/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon16/05/2009
Director's change of particulars / emma de borghgrave d'altena / 20/03/2009
dot icon16/05/2009
Return made up to 17/07/08; full list of members; amend
dot icon16/05/2009
Return made up to 17/07/07; full list of members; amend
dot icon27/01/2009
Return made up to 17/07/08; full list of members
dot icon06/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon21/01/2008
Director's particulars changed
dot icon22/10/2007
Return made up to 17/07/07; full list of members
dot icon15/11/2006
Accounting reference date extended from 31/07/07 to 30/09/07
dot icon17/08/2006
Director resigned
dot icon17/08/2006
Secretary resigned
dot icon17/08/2006
New director appointed
dot icon17/08/2006
New director appointed
dot icon17/08/2006
New secretary appointed;new director appointed
dot icon17/07/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
17/06/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(USD)
Total Assets(USD)
Turnover(USD)
Cash in Bank(USD)
Total Liabilities(USD)
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(USD)

-

Total Assets(USD)

-

Turnover(USD)

0.00 £Ascended- *

Cash in Bank(USD)

-

Total Liabilities(USD)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson, James Henry
Director
06/01/2014 - 30/04/2015
175
Armstrong, David James
Director
11/04/2011 - 07/10/2013
34
Sidler, Bruno
Director
03/07/2018 - 03/07/2018
16
Sidler, Bruno
Director
29/06/2022 - Present
16
Ms Emma Kinder Priestley
Director
17/07/2006 - 24/07/2013
24

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GULFLOG FOOD SUPPLY CHAIN MANAGEMENT LIMITED

GULFLOG FOOD SUPPLY CHAIN MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 17/07/2006 with the registered office located at 20-22 Wenlock Road, London N1 7GU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of GULFLOG FOOD SUPPLY CHAIN MANAGEMENT LIMITED?

toggle

GULFLOG FOOD SUPPLY CHAIN MANAGEMENT LIMITED is currently Dissolved. It was registered on 17/07/2006 and dissolved on 02/09/2025.

Where is GULFLOG FOOD SUPPLY CHAIN MANAGEMENT LIMITED located?

toggle

GULFLOG FOOD SUPPLY CHAIN MANAGEMENT LIMITED is registered at 20-22 Wenlock Road, London N1 7GU.

What does GULFLOG FOOD SUPPLY CHAIN MANAGEMENT LIMITED do?

toggle

GULFLOG FOOD SUPPLY CHAIN MANAGEMENT LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for GULFLOG FOOD SUPPLY CHAIN MANAGEMENT LIMITED?

toggle

The latest filing was on 02/09/2025: Final Gazette dissolved via voluntary strike-off.