About

Registered Number: 06606226
Date of Incorporation: 30/05/2008 (16 years ago)
Company Status: Active
Registered Address: Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

 

Founded in 2008, Anglo Gulf Consultancy Ltd have registered office in Esher, Surrey, it's status is listed as "Active". We don't know the number of employees at the business. This company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALE, Jocelyn Patrick Anthony 30 May 2008 - 1
SDG REGISTRARS LIMITED 30 May 2008 30 May 2008 1
Secretary Name Appointed Resigned Total Appointments
GALE, Elizabeth Mary 30 May 2008 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 18 August 2020
DS01 - Striking off application by a company 11 August 2020
CS01 - N/A 16 June 2020
AA - Annual Accounts 28 February 2020
AD01 - Change of registered office address 31 January 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 25 February 2019
AD01 - Change of registered office address 10 July 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 15 February 2017
AR01 - Annual Return 03 June 2016
AD01 - Change of registered office address 03 June 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 06 July 2015
CH01 - Change of particulars for director 06 July 2015
CH03 - Change of particulars for secretary 06 July 2015
AA - Annual Accounts 04 March 2015
AD01 - Change of registered office address 24 November 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 02 June 2010
CH03 - Change of particulars for secretary 02 June 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 20 July 2009
288c - Notice of change of directors or secretaries or in their particulars 20 July 2009
288c - Notice of change of directors or secretaries or in their particulars 16 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 October 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
NEWINC - New incorporation documents 30 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.