Company NameGP Thomson Limited
Company StatusDissolved
Company Number00115503
CategoryPrivate Limited Company
Incorporation Date28 April 1911(113 years ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)
Previous NamesGee & Company (Publishers) Limited and Gee Publishing Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2011(99 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 27 June 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr Peter Thorn
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2016(105 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 27 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameAndrew Patrick Lake Collins
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(81 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Tasso Road
London
W6 8LY
Director NameCharles Henry Robert Croot
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(81 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 November 1995)
RoleCompany Director
Correspondence Address80 Mount Pleasant
Cockfosters
Barnet
Hertfordshire
EN4 9HQ
Director NameMr Peter William Lake
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(81 years, 8 months after company formation)
Appointment Duration18 years (resigned 31 December 2010)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address16 Elmfield Road
Tooting
London
SW17 8AL
Director NameMr Robin John Sutton
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(81 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 27 April 2001)
RolePublishing Director
Correspondence Address6 Chestnut Avenue
Hampton
Middlesex
TW12 2NU
Secretary NameAndrew Patrick Lake Collins
NationalityBritish
StatusResigned
Appointed28 December 1992(81 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Tasso Road
London
W6 8LY
Secretary NameIan George Drane
NationalityBritish
StatusResigned
Appointed01 August 1995(84 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 26 February 1996)
RoleCompany Director
Correspondence Address103 Inderwick Road
Crouch End
London
N8 9LA
Secretary NameRobert William Cressey
NationalityBritish
StatusResigned
Appointed27 February 1996(84 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 December 1998)
RoleSecretary
Correspondence Address83 The Grove
Ealing
London
W5 5LL
Director NameAristides Emmanuel Kassimatis
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(87 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 March 2002)
RoleCompany Director
Correspondence Address27 Courtenay Road
Winchester
Hampshire
SO23 7ER
Secretary NameAristides Emmanuel Kassimatis
NationalityBritish
StatusResigned
Appointed15 December 1998(87 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 October 1999)
RoleGroup Chief Accountant
Correspondence Address27 Courtenay Road
Winchester
Hampshire
SO23 7ER
Secretary NameMr Richard Owen Greener
NationalityBritish
StatusResigned
Appointed01 October 1999(88 years, 5 months after company formation)
Appointment Duration14 years, 2 months (resigned 13 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Avenue Road
Swiss Cottage
London
NW3 3PF
Director NameEdward Mark Cassar
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(90 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSill Bridge
West End, Waltham St. Lawrence
Berkshire
RG10 0NT
Director NameIan George Drane
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(90 years after company formation)
Appointment Duration6 years, 5 months (resigned 27 September 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFlat A 8 Coolhurst Road
Crouch End
London
N8 8EL
Director NameGary Richard Wicker
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 2001(90 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2003)
RoleFinance Director
Correspondence Address9 North Park
Gerrards Cross
Buckinghamshire
SL9 8JS
Director NameMr John Noel Peter Galvin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(92 years after company formation)
Appointment Duration6 years, 2 months (resigned 03 July 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Bloomfield Road
Harpenden
Hertfordshire
AL5 4DD
Director NameMr Haydar Suham Shawkat
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(92 years after company formation)
Appointment Duration9 years, 9 months (resigned 31 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Avenue Road
Swiss Cottage
London
NW3 3PF
Director NameMr Richard John Oliver
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(97 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Marina Avenue
New Malden
Surrey
KT3 6NE
Director NameRonald Van Houwelingen
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed23 October 2009(98 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 March 2011)
RoleVp, Accounting Services
Country of ResidenceNetherlands
Correspondence AddressAntonio Vivaldistraat 50
Amsterdam
1083 Hp
Netherlands
Director NameMr Joshua Martin Becker
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed23 October 2009(98 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2012)
RoleVp, Finance
Country of ResidenceUnited Kingdom
Correspondence Address100 Avenue Road
Swiss Cottage
London
NW3 3PF
Director NameMr Richard Owen Greener
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(100 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 December 2013)
RolePublisher
Country of ResidenceEngland
Correspondence Address100 Avenue Road
Swiss Cottage
London
NW3 3PF
Director NameMrs Helen Elizabeth Campbell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(102 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor Aldgate House
33 Aldgate High Street
London
EC3N 1DL
Director NameMrs Cassandra Becker-Smith
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(104 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG

Contact

Telephone0845 6009355
Telephone regionUnknown

Location

Registered AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

5k at £1Thomson Reuters (Professional) Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
30 March 2017Application to strike the company off the register (3 pages)
30 March 2017Statement of capital following an allotment of shares on 21 February 2017
  • GBP 5,001
(4 pages)
30 March 2017Statement of capital following an allotment of shares on 21 February 2017
  • GBP 5,002
(4 pages)
21 March 2017Statement of company's objects (2 pages)
12 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
19 December 2016Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 19 December 2016 (1 page)
12 December 2016Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016 (1 page)
18 November 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
16 May 2016Appointment of Mr Peter Thorn as a director on 12 May 2016 (2 pages)
16 May 2016Termination of appointment of Cassandra Becker-Smith as a director on 12 May 2016 (1 page)
8 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 5,000
(3 pages)
18 December 2015Registered office address changed from 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 18 December 2015 (1 page)
10 November 2015Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages)
10 November 2015Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
6 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 5,000
(4 pages)
25 April 2014Registered office address changed from 100 Avenue Road London NW3 3PF on 25 April 2014 (1 page)
31 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
29 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 5,000
(4 pages)
28 January 2014Termination of appointment of Richard Greener as a secretary (1 page)
28 January 2014Appointment of Helen Elizabeth Campbell as a director (2 pages)
28 January 2014Termination of appointment of Richard Greener as a director (1 page)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
11 February 2013Termination of appointment of Haydar Shawkat as a director (1 page)
8 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
9 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
16 April 2012Appointment of Richard Owen Greener as a director (2 pages)
16 April 2012Termination of appointment of Joshua Becker as a director (1 page)
19 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
6 September 2011Secretary's details changed for Mr Richard Owen Greener on 30 August 2011 (2 pages)
19 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
18 March 2011Appointment of Mr David Martin Mitchley as a director (2 pages)
18 March 2011Termination of appointment of Ronald Van Houwelingen as a director (1 page)
4 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (7 pages)
2 February 2011Director's details changed for Haydar Suham Shawkat on 1 February 2011 (2 pages)
2 February 2011Director's details changed for Haydar Suham Shawkat on 3 September 2010 (2 pages)
2 February 2011Director's details changed for Haydar Suham Shawkat on 1 February 2011 (2 pages)
2 February 2011Director's details changed for Haydar Suham Shawkat on 3 September 2010 (2 pages)
12 January 2011Termination of appointment of Peter Lake as a director (1 page)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
28 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
18 December 2009Appointment of Ronald Van Houwelingen as a director (2 pages)
18 December 2009Appointment of Joshua Martin Becker as a director (2 pages)
1 December 2009Termination of appointment of a director (1 page)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
9 July 2009Appointment terminated director john galvin (1 page)
17 February 2009Director appointed richard john oliver (1 page)
27 January 2009Return made up to 28/12/08; full list of members (4 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
23 January 2008Return made up to 28/12/07; full list of members (2 pages)
27 December 2007Company name changed gee publishing LIMITED\certificate issued on 27/12/07 (2 pages)
4 October 2007Director resigned (1 page)
8 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
23 January 2007Return made up to 28/12/06; full list of members (3 pages)
24 October 2006Director's particulars changed (1 page)
24 May 2006Director's particulars changed (1 page)
11 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
6 February 2006Return made up to 28/12/05; full list of members (3 pages)
9 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
7 February 2005Return made up to 28/12/04; full list of members (3 pages)
12 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
5 February 2004Director's particulars changed (1 page)
19 January 2004Return made up to 28/12/03; full list of members (3 pages)
7 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
20 August 2003Memorandum and Articles of Association (41 pages)
20 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 July 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
23 May 2003New director appointed (1 page)
23 May 2003New director appointed (2 pages)
10 March 2003Return made up to 28/12/02; full list of members (6 pages)
4 March 2003Director's particulars changed (1 page)
21 August 2002Director's particulars changed (1 page)
23 July 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
30 May 2002Director resigned (1 page)
2 February 2002Return made up to 28/12/01; full list of members (7 pages)
30 October 2001Director's particulars changed (1 page)
12 October 2001New director appointed (2 pages)
18 September 2001Full accounts made up to 31 December 2000 (8 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001Director resigned (1 page)
21 January 2001Return made up to 28/12/00; full list of members (6 pages)
20 September 2000Director's particulars changed (1 page)
22 May 2000Full accounts made up to 31 December 1999 (9 pages)
24 February 2000Return made up to 28/12/99; full list of members (7 pages)
4 January 2000Registered office changed on 04/01/00 from: 21-27 lambs conduit street london WC1N 3NJ (1 page)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999New secretary appointed (2 pages)
20 January 1999Return made up to 28/12/98; full list of members (7 pages)
22 December 1998New secretary appointed;new director appointed (2 pages)
22 December 1998Secretary resigned (1 page)
2 December 1998Registered office changed on 02/12/98 from: 100 avenue road swiss cottage london NW3 3HF (1 page)
29 October 1998Full accounts made up to 31 December 1997 (8 pages)
27 January 1998Return made up to 28/12/97; no change of members (4 pages)
31 October 1997Full accounts made up to 31 December 1996 (9 pages)
10 April 1997Return made up to 28/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 1996Full accounts made up to 31 December 1995 (9 pages)
28 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 1996Secretary's particulars changed (1 page)
28 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 March 1996Return made up to 28/12/95; no change of members (4 pages)
14 March 1996New secretary appointed (1 page)
13 March 1996Secretary resigned (2 pages)
11 March 1996Registered office changed on 11/03/96 from: south quay plaza 183 marsh wall london E14 9FS (1 page)
10 November 1995Director resigned (2 pages)
29 August 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
19 June 1995Full accounts made up to 31 December 1994 (9 pages)
20 June 1994Full accounts made up to 31 December 1993 (9 pages)
17 June 1993Full accounts made up to 31 December 1992 (7 pages)
15 July 1992Full accounts made up to 31 December 1991 (7 pages)
11 July 1991Full accounts made up to 31 December 1990 (7 pages)
8 October 1990Full accounts made up to 31 December 1989 (7 pages)
7 March 1990Full accounts made up to 31 December 1988 (7 pages)
3 February 1989Full accounts made up to 31 December 1987 (7 pages)
12 April 1988Full accounts made up to 31 December 1986 (7 pages)
28 January 1987Full accounts made up to 31 December 1985 (10 pages)