Company NameGPIC (UK) Limited
Company StatusDissolved
Company Number04123062
CategoryPrivate Limited Company
Incorporation Date12 December 2000(23 years, 3 months ago)
Dissolution Date11 March 2003 (21 years ago)
Previous NameCharco 871 Limited

Business Activity

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

Directors

Director NameBeth Anne Parish
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed27 April 2001(4 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (closed 11 March 2003)
RoleFinancial Officer
Correspondence Address6863 Westwood Circle
Arvada
Colorado 80007
United States
Director NameJill Bartlett Woodman Sisson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed27 April 2001(4 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (closed 11 March 2003)
RoleLawyer
Correspondence Address5808 Crestbrook Circle
Morrison
Colorado
80465
Secretary NameHRO Registrars Limited (Corporation)
StatusClosed
Appointed27 April 2001(4 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (closed 11 March 2003)
Correspondence AddressC/O Holme Roberts & Owen Llp
Heathcoat House 20 Savile Row
London
W1X 1AE
Director NameGail Ann Constancio
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2001(4 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 01 July 2001)
RoleFinancial Officer
Correspondence Address2795 Berry Circle
Golden
Colorado
80401
Director NameHalco Management Limited (Corporation)
Date of BirthMay 1990 (Born 33 years ago)
StatusResigned
Appointed12 December 2000(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2000(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS

Location

Registered AddressHro Registrars Limited
Heathcoat House
20 Savile Row
London
W1S 3PR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

11 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2002First Gazette notice for voluntary strike-off (1 page)
17 October 2002Application for striking-off (1 page)
28 December 2001Return made up to 12/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/12/01
(7 pages)
11 December 2001Director resigned (1 page)
14 May 2001Registered office changed on 14/05/01 from: 8-10 new fetter lane london EC4A 1RS (1 page)
14 May 2001Secretary resigned (1 page)
14 May 2001New director appointed (2 pages)
14 May 2001Memorandum and Articles of Association (15 pages)
14 May 2001Director resigned (1 page)
14 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 2001New director appointed (2 pages)
14 May 2001New secretary appointed (2 pages)
14 May 2001New director appointed (2 pages)
27 April 2001Company name changed charco 871 LIMITED\certificate issued on 27/04/01 (2 pages)