Company NameGPG Australia Nominees Limited
Company StatusDissolved
Company Number03571346
CategoryPrivate Limited Company
Incorporation Date28 May 1998(25 years, 11 months ago)
Dissolution Date18 April 2017 (7 years ago)
Previous NameIntercede 1331 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew James Stockwell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2016(18 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (closed 18 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameMr Arif Kermalli
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2016(18 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (closed 18 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameMr Charles Frederick Barlow
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2016(18 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (closed 18 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Secretary NameAllied Mutual Insurance Services Limited (Corporation)
StatusClosed
Appointed30 June 2014(16 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 18 April 2017)
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameBarbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
24 Bracknell Gardens
London
NW3 7ED
Director NameMichael William Rich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHillfield
Gorse Hill
Farningham
Kent
DA4 0JU
Director NameMr Alexander Mark Butcher
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(1 month, 1 week after company formation)
Appointment Duration13 years, 12 months (resigned 30 June 2012)
RoleInvestment Manager
Country of ResidenceBritain
Correspondence AddressFirst Floor Times Place
45 Pall Mall
London
SW1Y 5GP
Director NameClinton John Raymond Gleave
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(1 month, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 31 May 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Kenneth Crescent
Willesden Green
London
NW2 4PT
Secretary NameClinton John Raymond Gleave
NationalityBritish
StatusResigned
Appointed08 July 1998(1 month, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 21 January 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Kenneth Crescent
Willesden Green
London
NW2 4PT
Director NameGeorge Howden
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2004)
RoleChartered Secretary
Correspondence Address12 Crossmead
London
SE9 3AB
Director NameMr James Richard Russell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(5 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 March 2014)
RoleChartered Company Secretary
Country of ResidenceEngland
Correspondence Address78 Pall Mall
London
SW1Y 5ES
Secretary NameMr John Alan Gibbs King
NationalityBritish
StatusResigned
Appointed21 January 2005(6 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ashvale Close
Nailsea
Bristol
BS48 1QH
Director NameMr Nicholas James Tarn
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(8 years after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Margaret Street
London
W1W 8RL
Secretary NameMr James Richard Russell
NationalityBritish
StatusResigned
Appointed22 December 2009(11 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Times Place 45 Pall Mall
London
SW1Y 5GP
Secretary NameMr Christopher William Healy
StatusResigned
Appointed31 March 2014(15 years, 10 months after company formation)
Appointment Duration3 months (resigned 30 June 2014)
RoleCompany Director
Correspondence Address10 Margaret Street
London
W1W 8RL
Director NameMr Richard David Howes
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(16 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 06 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameMr Kevin Rohan Taylor
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(17 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1998(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameAllied Mutual Insurance Services Limited (Corporation)
StatusResigned
Appointed31 March 2014(15 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 September 2016)
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD

Location

Registered Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Guinness Peat Group International Holdings Bv
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
23 January 2017Application to strike the company off the register (3 pages)
3 October 2016Termination of appointment of Allied Mutual Insurance Services Limited as a director on 23 September 2016 (1 page)
30 September 2016Appointment of Mr Arif Kermalli as a director on 23 September 2016 (2 pages)
30 September 2016Termination of appointment of Kevin Rohan Taylor as a director on 23 September 2016 (1 page)
30 September 2016Appointment of Mr Andrew James Stockwell as a director on 23 September 2016 (2 pages)
30 September 2016Appointment of Mr Charles Frederick Barlow as a director on 23 September 2016 (2 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
8 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(4 pages)
25 April 2016Termination of appointment of Richard David Howes as a director on 6 April 2016 (1 page)
25 April 2016Appointment of Mr Kevin Rohan Taylor as a director on 6 April 2016 (2 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
29 May 2015Secretary's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page)
29 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(4 pages)
29 May 2015Director's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page)
29 May 2015Director's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page)
29 May 2015Secretary's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page)
3 March 2015Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL England to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 3 March 2015 (1 page)
3 March 2015Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL England to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 3 March 2015 (1 page)
15 July 2014Appointment of Mr Richard Howes as a director on 14 July 2014 (2 pages)
15 July 2014Appointment of Allied Mutual Insurance Services Limited as a secretary on 30 June 2014 (2 pages)
15 July 2014Termination of appointment of Christopher William Healy as a secretary on 30 June 2014 (1 page)
15 July 2014Termination of appointment of Nicholas James Tarn as a director on 30 June 2014 (1 page)
1 July 2014Registered office address changed from 78 Pall Mall London SW1Y 5ES on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 78 Pall Mall London SW1Y 5ES on 1 July 2014 (1 page)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
30 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(4 pages)
6 April 2014Appointment of Mr Christopher William Healy as a secretary (2 pages)
6 April 2014Termination of appointment of James Russell as a secretary (1 page)
6 April 2014Appointment of Allied Mutual Insurance Services Limited as a director (2 pages)
6 April 2014Termination of appointment of James Russell as a director (1 page)
19 March 2014Registered office address changed from First Floor Times Place 45 Pall Mall London SW1Y 5GP on 19 March 2014 (1 page)
6 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
31 May 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
4 July 2012Termination of appointment of Alexander Butcher as a director (1 page)
30 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
4 May 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
16 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
4 August 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
16 June 2010Director's details changed for Mr James Richard Russell on 28 May 2010 (2 pages)
16 June 2010Director's details changed for Mr Alexander Mark Butcher on 28 May 2010 (2 pages)
16 June 2010Director's details changed for Mr Nicholas James Tarn on 28 May 2010 (2 pages)
16 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
22 February 2010Termination of appointment of John King as a secretary (2 pages)
22 February 2010Appointment of James Richard Russell as a secretary (3 pages)
15 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
16 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
30 June 2009Return made up to 28/05/09; full list of members (4 pages)
28 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
9 July 2008Return made up to 28/05/08; full list of members (4 pages)
4 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
5 June 2007Return made up to 28/05/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
8 August 2006Director resigned (1 page)
8 August 2006New director appointed (1 page)
8 August 2006Return made up to 28/05/06; full list of members (7 pages)
20 June 2006Director resigned (1 page)
20 June 2006New director appointed (1 page)
3 November 2005Full accounts made up to 31 December 2004 (8 pages)
24 June 2005Return made up to 28/05/05; full list of members (7 pages)
7 February 2005New secretary appointed (2 pages)
26 January 2005Director resigned (1 page)
26 January 2005Secretary resigned (1 page)
9 September 2004Director's particulars changed (1 page)
4 August 2004Full accounts made up to 31 December 2003 (8 pages)
4 June 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
7 August 2003Full accounts made up to 31 December 2002 (8 pages)
6 June 2003Return made up to 28/05/03; full list of members (7 pages)
28 February 2003Auditor's resignation (2 pages)
25 September 2002Full accounts made up to 31 December 2001 (8 pages)
23 September 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
27 June 2002Return made up to 28/05/02; full list of members (5 pages)
21 May 2002Registered office changed on 21/05/02 from: 2ND floor 21-26 garlock hill london EC4V 2AU (1 page)
27 July 2001Full accounts made up to 30 September 2000 (8 pages)
27 June 2001Return made up to 28/05/01; full list of members (5 pages)
1 June 2000Return made up to 28/05/00; full list of members (5 pages)
4 April 2000Full accounts made up to 30 September 1999 (8 pages)
5 October 1999Accounting reference date extended from 31/12/98 to 30/09/99 (1 page)
5 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 1999Return made up to 28/05/99; full list of members (6 pages)
23 July 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
14 July 1998Registered office changed on 14/07/98 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
14 July 1998Director resigned (1 page)
14 July 1998New secretary appointed;new director appointed (3 pages)
14 July 1998New director appointed (3 pages)
14 July 1998Director resigned (1 page)
14 July 1998Secretary resigned (1 page)
28 May 1998Incorporation (32 pages)