GULLWING PROPERTY GP LIMITED

Register to unlock more data on OkredoRegister

GULLWING PROPERTY GP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05191874

Incorporation date

27/07/2004

Size

Dormant

Contacts

Registered address

Registered address

1 The Dean, Alresford, Hampshire SO24 9BQCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2004)
dot icon02/01/2017
Final Gazette dissolved via compulsory strike-off
dot icon17/10/2016
First Gazette notice for compulsory strike-off
dot icon09/03/2016
Receiver's abstract of receipts and payments to 2016-01-19
dot icon09/03/2016
Notice of ceasing to act as receiver or manager
dot icon09/03/2016
Receiver's abstract of receipts and payments to 2016-01-19
dot icon09/03/2016
Notice of ceasing to act as receiver or manager
dot icon09/03/2016
Receiver's abstract of receipts and payments to 2016-01-19
dot icon09/03/2016
Notice of ceasing to act as receiver or manager
dot icon09/03/2016
Receiver's abstract of receipts and payments to 2016-01-19
dot icon09/03/2016
Notice of ceasing to act as receiver or manager
dot icon02/09/2015
Receiver's abstract of receipts and payments to 2015-07-26
dot icon02/09/2015
Receiver's abstract of receipts and payments to 2015-07-26
dot icon22/07/2015
Receiver's abstract of receipts and payments to 2015-01-26
dot icon22/07/2015
Receiver's abstract of receipts and payments to 2014-07-26
dot icon22/07/2015
Receiver's abstract of receipts and payments to 2014-01-26
dot icon22/07/2015
Receiver's abstract of receipts and payments to 2013-07-26
dot icon22/07/2015
Receiver's abstract of receipts and payments to 2013-01-26
dot icon22/07/2015
Receiver's abstract of receipts and payments to 2012-07-26
dot icon22/07/2015
Receiver's abstract of receipts and payments to 2012-01-26
dot icon22/07/2015
Receiver's abstract of receipts and payments to 2015-01-26
dot icon22/07/2015
Receiver's abstract of receipts and payments to 2014-07-26
dot icon22/07/2015
Receiver's abstract of receipts and payments to 2014-01-26
dot icon22/07/2015
Receiver's abstract of receipts and payments to 2013-07-26
dot icon22/07/2015
Receiver's abstract of receipts and payments to 2013-01-26
dot icon22/07/2015
Receiver's abstract of receipts and payments to 2012-07-26
dot icon22/07/2015
Receiver's abstract of receipts and payments to 2012-01-26
dot icon22/07/2015
Receiver's abstract of receipts and payments to 2015-01-26
dot icon22/07/2015
Receiver's abstract of receipts and payments to 2014-07-26
dot icon22/07/2015
Receiver's abstract of receipts and payments to 2014-01-26
dot icon22/07/2015
Receiver's abstract of receipts and payments to 2013-07-26
dot icon22/07/2015
Receiver's abstract of receipts and payments to 2013-01-26
dot icon22/07/2015
Receiver's abstract of receipts and payments to 2012-07-26
dot icon22/07/2015
Receiver's abstract of receipts and payments to 2012-01-26
dot icon22/07/2015
Receiver's abstract of receipts and payments to 2015-01-26
dot icon22/07/2015
Receiver's abstract of receipts and payments to 2014-07-26
dot icon22/07/2015
Receiver's abstract of receipts and payments to 2014-01-26
dot icon22/07/2015
Receiver's abstract of receipts and payments to 2013-07-26
dot icon22/07/2015
Receiver's abstract of receipts and payments to 2013-01-26
dot icon22/07/2015
Receiver's abstract of receipts and payments to 2012-07-26
dot icon22/07/2015
Receiver's abstract of receipts and payments to 2012-01-26
dot icon27/08/2014
Registered office address changed from Suite 1, Stevenson House St. Christopher's Green Haslemere Surrey GU27 1BX England to 1 the Dean Alresford Hampshire SO24 9BQ on 2014-08-28
dot icon14/03/2011
Notice of appointment of receiver or manager
dot icon14/03/2011
Notice of appointment of receiver or manager
dot icon14/03/2011
Notice of appointment of receiver or manager
dot icon14/03/2011
Notice of appointment of receiver or manager
dot icon02/03/2011
Director's details changed for Mr Michael Max Lurie on 2011-03-03
dot icon02/03/2011
Director's details changed for Mr Craig Andrew Staring on 2011-03-03
dot icon02/03/2011
Director's details changed for Mr Michael John Lynn on 2011-03-03
dot icon16/11/2010
Accounts for a dormant company made up to 2010-04-05
dot icon23/08/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon23/08/2010
Director's details changed for Mr Craig Andrew Staring on 2010-07-28
dot icon22/03/2010
Termination of appointment of Diana Kirkillo-Stacewicz as a secretary
dot icon22/12/2009
Accounts for a dormant company made up to 2009-04-05
dot icon30/11/2009
Registered office address changed from 34a Queen Anne's Gate London SW1H 9AB on 2009-12-01
dot icon12/08/2009
Return made up to 28/07/09; full list of members
dot icon30/06/2009
Secretary appointed diana elizabeth kirkillo-stacewicz
dot icon02/06/2009
Appointment terminated secretary anita ives
dot icon24/11/2008
Accounts for a dormant company made up to 2008-04-05
dot icon24/11/2008
Accounts for a dormant company made up to 2007-04-05
dot icon29/09/2008
Return made up to 28/07/08; full list of members
dot icon14/08/2007
Return made up to 28/07/07; no change of members
dot icon13/02/2007
Director resigned
dot icon04/11/2006
Accounts for a dormant company made up to 2006-04-05
dot icon19/09/2006
Return made up to 28/07/06; full list of members
dot icon17/08/2006
Particulars of mortgage/charge
dot icon17/08/2006
Particulars of mortgage/charge
dot icon07/08/2006
Accounting reference date shortened from 31/07/06 to 05/04/06
dot icon16/07/2006
Accounts for a dormant company made up to 2005-07-31
dot icon21/06/2006
Director's particulars changed
dot icon22/05/2006
Registered office changed on 23/05/06 from: 10 dover street london W1S 4LQ
dot icon11/05/2006
Secretary resigned
dot icon11/05/2006
New secretary appointed
dot icon04/05/2006
Particulars of mortgage/charge
dot icon04/05/2006
Particulars of mortgage/charge
dot icon05/09/2005
Return made up to 28/07/05; full list of members
dot icon31/08/2005
Director's particulars changed
dot icon17/08/2005
Director's particulars changed
dot icon16/08/2005
Secretary resigned
dot icon12/01/2005
New director appointed
dot icon12/01/2005
New director appointed
dot icon12/01/2005
Ad 16/12/04--------- £ si 119@1=119 £ ic 1/120
dot icon12/01/2005
Nc inc already adjusted 16/12/04
dot icon12/01/2005
Resolutions
dot icon12/01/2005
Resolutions
dot icon12/01/2005
Resolutions
dot icon12/01/2005
Resolutions
dot icon12/01/2005
Resolutions
dot icon31/10/2004
New secretary appointed
dot icon10/08/2004
New director appointed
dot icon10/08/2004
New director appointed
dot icon27/07/2004
Secretary resigned
dot icon27/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
04/04/2010
dot iconLast change occurred
04/04/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
04/04/2010
dot iconNext account date
04/04/2011
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

10
psc login icon

Officers

This information is available in our reports to registered users.

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 GULLWING PROPERTY GP LIMITED

GULLWING PROPERTY GP LIMITED is an(a) Dissolved company incorporated on 27/07/2004 with the registered office located at 1 The Dean, Alresford, Hampshire SO24 9BQ. There are currently 4 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 GULLWING PROPERTY GP LIMITED?

toggle

GULLWING PROPERTY GP LIMITED is currently Dissolved. It was registered on 27/07/2004 and dissolved on 02/01/2017.

Where is GULLWING PROPERTY GP LIMITED located?

toggle

GULLWING PROPERTY GP LIMITED is registered at 1 The Dean, Alresford, Hampshire SO24 9BQ.

What does GULLWING PROPERTY GP LIMITED do?

toggle

GULLWING PROPERTY GP LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for GULLWING PROPERTY GP LIMITED?

toggle

The latest filing was on 02/01/2017: Final Gazette dissolved via compulsory strike-off.