Company NameGIIP Lp Limited
Company StatusDissolved
Company Number03880475
CategoryPrivate Limited Company
Incorporation Date16 November 1999(24 years, 4 months ago)
Dissolution Date4 October 2011 (12 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stuart Charles Berkoff
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2009(9 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 04 October 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Green Lane
Edgware
Middlesex
HA8 7QA
Director NameMr Nigel William John Godfrey
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2009(9 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 04 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Weather House
Shalstone
Buckinghamshire
MK18 5LX
Secretary NameCraig Robert Young
StatusClosed
Appointed07 January 2011(11 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks (closed 04 October 2011)
RoleCompany Director
Correspondence Address16 Palace Street
Cardinal Place
London
SW1E 5JQ
Director NameJennie Boulton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(same day as company formation)
RoleFinance Director
Correspondence Address45 Isaacson Drive
Wavendon Gate
Milton Keynes
Buckinghamshire
MK7 7RQ
Director NameMr Richard James Phillips
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(same day as company formation)
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressHornington Grange
Bolton Percy
York
North Yorkshire
YO5 7AT
Secretary NameJennie Boulton
NationalityBritish
StatusResigned
Appointed16 November 1999(same day as company formation)
RoleFinance Director
Correspondence Address45 Isaacson Drive
Wavendon Gate
Milton Keynes
Buckinghamshire
MK7 7RQ
Secretary NameMr Nicholas Mark Cooper
NationalityBritish
StatusResigned
Appointed30 June 2002(2 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 February 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Belle Baulk
Towcester
Northants
NN12 6YE
Secretary NameMichelle Fernandez
NationalityBritish
StatusResigned
Appointed11 February 2005(5 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 July 2009)
RoleAccountant
Correspondence Address1 Milesmere
Two Mile Ash
Milton Keynes
Buckinghamshire
MK8 8DP
Director NameMr Richard William Jones
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(5 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 August 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Fairford Avenue
Luton
LU2 7ER
Director NameMr Patrick John McGillycuddy
Date of BirthOctober 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed14 February 2005(5 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Yorke Gate Stratford Road
Watford
Hertfordshire
WD17 4NQ
Secretary NameMr Richard William Jones
NationalityBritish
StatusResigned
Appointed14 November 2005(6 years after company formation)
Appointment Duration1 year, 8 months (resigned 06 August 2007)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address18 Fairford Avenue
Luton
LU2 7ER
Director NameCraig Robert Young
Date of BirthFebruary 1974 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed17 August 2007(7 years, 9 months after company formation)
Appointment Duration2 years (resigned 21 August 2009)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBramley House
13b South Street
Castlethorpe
Buckinghamshire
MK19 7EL
Secretary NameJames Henry John Behrens
StatusResigned
Appointed24 July 2009(9 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 January 2011)
RoleCompany Director
Correspondence Address16 Palace Street
Cardinal Place
London
SW1E 5JQ

Location

Registered Address16 Palace Street
Cardinal Place
London
SW1E 5JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
10 June 2011Application to strike the company off the register (3 pages)
10 June 2011Application to strike the company off the register (3 pages)
17 May 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
17 May 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
24 January 2011Termination of appointment of James Behrens as a secretary (1 page)
24 January 2011Termination of appointment of James Behrens as a secretary (1 page)
24 January 2011Appointment of Craig Robert Young as a secretary (2 pages)
24 January 2011Appointment of Craig Robert Young as a secretary (2 pages)
2 December 2010Annual return made up to 16 November 2010 with a full list of shareholders
Statement of capital on 2010-12-02
  • GBP 100
(6 pages)
2 December 2010Annual return made up to 16 November 2010 with a full list of shareholders
Statement of capital on 2010-12-02
  • GBP 100
(6 pages)
18 November 2010Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom (1 page)
18 November 2010Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom (1 page)
26 April 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
26 April 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
1 April 2010Secretary's details changed for James Henry John Behrens on 25 March 2010 (1 page)
1 April 2010Secretary's details changed for James Henry John Behrens on 25 March 2010 (1 page)
4 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
30 November 2009Register inspection address has been changed (1 page)
30 November 2009Register(s) moved to registered inspection location (1 page)
30 November 2009Register inspection address has been changed (1 page)
30 November 2009Register(s) moved to registered inspection location (1 page)
5 October 2009Registered office address changed from Gazeley House 26 Rockingham Drive Linford Wood Milton Keynes MK14 6PD on 5 October 2009 (1 page)
5 October 2009Registered office address changed from Gazeley House 26 Rockingham Drive Linford Wood Milton Keynes MK14 6PD on 5 October 2009 (1 page)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
30 September 2009Accounts made up to 31 December 2008 (6 pages)
15 September 2009Appointment Terminated Director patrick mcgillycuddy (1 page)
15 September 2009Director appointed nigel william john godfrey (3 pages)
15 September 2009Director appointed nigel william john godfrey (3 pages)
15 September 2009Appointment terminated director patrick mcgillycuddy (1 page)
15 September 2009Appointment Terminated Director craig young (1 page)
15 September 2009Director appointed stuart charles berkoff (3 pages)
15 September 2009Appointment terminated director craig young (1 page)
15 September 2009Director appointed stuart charles berkoff (3 pages)
24 August 2009Appointment terminated secretary michelle fernandez (1 page)
24 August 2009Appointment Terminated Secretary michelle fernandez (1 page)
24 August 2009Secretary appointed james henry john behrens (1 page)
24 August 2009Secretary appointed james henry john behrens (1 page)
18 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 August 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
20 January 2009Location of register of members (1 page)
20 January 2009Return made up to 16/11/08; full list of members (3 pages)
20 January 2009Location of register of members (1 page)
20 January 2009Return made up to 16/11/08; full list of members (3 pages)
25 November 2008Director's change of particulars / patrick mcgillycuddy / 28/05/2008 (1 page)
25 November 2008Director's Change of Particulars / patrick mcgillycuddy / 28/05/2008 / HouseName/Number was: , now: 4 yorke gate; Street was: 16 beethoven road, now: stratford road; Area was: elstree, now: ; Post Town was: borehamwood, now: watford; Post Code was: WD6 3DP, now: WD17 4NQ (1 page)
4 November 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
4 November 2008Accounts made up to 31 December 2007 (7 pages)
15 July 2008Appointment Terminated Director richard phillips (1 page)
15 July 2008Appointment terminated director richard phillips (1 page)
15 July 2008Registered office changed on 15/07/2008 from asda house south bank great wilson street leeds LS11 5AD (1 page)
15 July 2008Registered office changed on 15/07/2008 from asda house south bank great wilson street leeds LS11 5AD (1 page)
5 December 2007Return made up to 16/11/07; full list of members (2 pages)
5 December 2007Return made up to 16/11/07; full list of members (2 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
3 November 2007Accounts made up to 31 December 2006 (7 pages)
9 October 2007New director appointed (4 pages)
9 October 2007New director appointed (4 pages)
20 August 2007Director resigned (1 page)
20 August 2007Secretary resigned (1 page)
20 August 2007Director resigned (1 page)
20 August 2007Secretary resigned (1 page)
20 June 2007Return made up to 16/11/06; no change of members (8 pages)
20 June 2007Return made up to 16/11/06; no change of members (8 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
11 January 2006New director appointed (2 pages)
11 January 2006Director resigned (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006Secretary resigned (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006Secretary resigned (1 page)
11 January 2006New secretary appointed (2 pages)
11 January 2006New secretary appointed (2 pages)
11 January 2006Director resigned (1 page)
11 January 2006New director appointed (2 pages)
4 January 2006Return made up to 16/11/05; full list of members (7 pages)
4 January 2006Return made up to 16/11/05; full list of members (7 pages)
12 December 2005New secretary appointed (1 page)
12 December 2005New secretary appointed (1 page)
1 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
16 December 2004Return made up to 16/11/04; full list of members (7 pages)
16 December 2004Return made up to 16/11/04; full list of members (7 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
2 December 2003Return made up to 16/11/03; full list of members (7 pages)
2 December 2003Return made up to 16/11/03; full list of members (7 pages)
29 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
29 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
2 January 2003Return made up to 16/11/02; full list of members (7 pages)
2 January 2003Return made up to 16/11/02; full list of members (7 pages)
30 October 2002Accounts made up to 31 December 2001 (6 pages)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
17 July 2002Secretary resigned (1 page)
17 July 2002New secretary appointed (1 page)
17 July 2002Secretary resigned (1 page)
17 July 2002New secretary appointed (1 page)
22 November 2001Return made up to 16/11/01; full list of members (6 pages)
22 November 2001Return made up to 16/11/01; full list of members (6 pages)
8 January 2001Return made up to 16/11/00; full list of members (6 pages)
8 January 2001Return made up to 16/11/00; full list of members (6 pages)
24 October 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
24 October 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
16 November 1999Incorporation (12 pages)
16 November 1999Incorporation (12 pages)