About

Registered Number: 03927194
Date of Incorporation: 11/02/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: MR MIKE HULL, 64 Tyldesley Road, Blackpool, Lancashire, FY1 5DF,

 

Gulf Utilities Company Ltd was setup in 2000. The current directors of this organisation are listed as Sami Zayat, Clark, Colin Jeffery, Enever, Roger, Cox, John Eugene, Zenkov, Boris at Companies House. We don't know the number of employees at Gulf Utilities Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, John Eugene 11 February 2000 27 March 2008 1
ZENKOV, Boris 27 March 2008 01 December 2010 1
Secretary Name Appointed Resigned Total Appointments
SAMI ZAYAT 31 December 2011 - 1
CLARK, Colin Jeffery 27 March 2008 23 December 2010 1
ENEVER, Roger 01 December 2010 15 November 2011 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 22 September 2020
AA - Annual Accounts 21 September 2020
DS01 - Striking off application by a company 11 September 2020
CS01 - N/A 02 May 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 01 December 2015
AD01 - Change of registered office address 15 May 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 27 December 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 17 December 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 20 March 2012
TM02 - Termination of appointment of secretary 20 March 2012
AD01 - Change of registered office address 08 March 2012
AD01 - Change of registered office address 27 January 2012
AP04 - Appointment of corporate secretary 27 January 2012
AR01 - Annual Return 08 April 2011
TM02 - Termination of appointment of secretary 20 January 2011
TM01 - Termination of appointment of director 20 January 2011
AP03 - Appointment of secretary 10 January 2011
AD01 - Change of registered office address 10 January 2011
AA - Annual Accounts 10 January 2011
AP01 - Appointment of director 14 December 2010
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 02 March 2010
AP01 - Appointment of director 30 January 2010
AP03 - Appointment of secretary 30 January 2010
TM01 - Termination of appointment of director 30 January 2010
TM01 - Termination of appointment of director 30 January 2010
TM02 - Termination of appointment of secretary 30 January 2010
AD01 - Change of registered office address 30 January 2010
363a - Annual Return 02 April 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
AA - Annual Accounts 25 November 2008
287 - Change in situation or address of Registered Office 06 October 2008
363a - Annual Return 15 February 2008
288c - Notice of change of directors or secretaries or in their particulars 15 February 2008
AA - Annual Accounts 09 January 2008
287 - Change in situation or address of Registered Office 04 June 2007
363s - Annual Return 01 March 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 07 March 2006
AA - Annual Accounts 20 January 2006
287 - Change in situation or address of Registered Office 05 July 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 08 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2004
RESOLUTIONS - N/A 08 September 2004
RESOLUTIONS - N/A 08 September 2004
SA - Shares agreement 08 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 08 March 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 February 2004
SA - Shares agreement 27 January 2004
SA - Shares agreement 27 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2004
363s - Annual Return 21 February 2003
AA - Annual Accounts 07 February 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 05 March 2002
363s - Annual Return 12 March 2001
SA - Shares agreement 22 January 2001
SA - Shares agreement 22 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2001
RESOLUTIONS - N/A 22 November 2000
RESOLUTIONS - N/A 22 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2000
123 - Notice of increase in nominal capital 22 November 2000
RESOLUTIONS - N/A 15 August 2000
225 - Change of Accounting Reference Date 14 August 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
NEWINC - New incorporation documents 11 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.