About

Registered Number: 06606226
Date of Incorporation: 30/05/2008 (16 years and 10 months ago)
Company Status: Active
Registered Address: Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

 

Anglo Gulf Consultancy Ltd was founded on 30 May 2008 with its registered office in Esher in Surrey, it has a status of "Active". Anglo Gulf Consultancy Ltd has 3 directors listed at Companies House. Currently we aren't aware of the number of employees at the this business.

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.