Company NameGPG Consultants Limited
Company StatusDissolved
Company Number04253675
CategoryPrivate Limited Company
Incorporation Date17 July 2001(22 years, 9 months ago)
Dissolution Date13 November 2007 (16 years, 5 months ago)
Previous NamesPrecis (2067) Limited and GPG (SPV) No7 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Alexander Mark Butcher
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2001(2 months after company formation)
Appointment Duration6 years, 1 month (closed 13 November 2007)
RoleInvestment Manager
Country of ResidenceBritain
Correspondence Address18 River House
The Terrace Barnes
London
SW13 0NR
Director NameMr James Richard Russell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2001(2 months after company formation)
Appointment Duration6 years, 1 month (closed 13 November 2007)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Empingham Road
Ketton
Rutland
PE9 3RP
Secretary NameMr James Richard Russell
NationalityBritish
StatusClosed
Appointed20 September 2001(2 months after company formation)
Appointment Duration6 years, 1 month (closed 13 November 2007)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Empingham Road
Ketton
Rutland
PE9 3RP
Director NameMr Nicholas James Tarn
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2006(4 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 13 November 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address64 Park Hill
Carshalton Beeches
Surrey
SM5 3RZ
Director NameMr Clinton John Raymond Gleave
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(2 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Kenneth Crescent
Willesden Green
London
NW2 4PT
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Stret
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFirst Floor Times Place
45 Pall Mall
London
SW1Y 5GP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2007First Gazette notice for voluntary strike-off (1 page)
5 November 2006Full accounts made up to 31 December 2005 (18 pages)
5 September 2006Return made up to 17/07/06; full list of members (7 pages)
20 June 2006New director appointed (1 page)
20 June 2006Director resigned (1 page)
3 November 2005Full accounts made up to 31 December 2004 (9 pages)
5 August 2005Return made up to 17/07/05; full list of members (7 pages)
21 October 2004Return made up to 17/07/04; full list of members (7 pages)
9 September 2004Director's particulars changed (1 page)
4 August 2004Full accounts made up to 31 December 2003 (9 pages)
23 August 2003Return made up to 17/07/03; full list of members (7 pages)
7 August 2003Full accounts made up to 31 December 2002 (9 pages)
28 February 2003Auditor's resignation (2 pages)
21 May 2002Registered office changed on 21/05/02 from: 2ND floor 21-26 garlick hill london EC4V 2AU (1 page)
28 September 2001Memorandum and Articles of Association (16 pages)
27 September 2001New director appointed (3 pages)
27 September 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
27 September 2001Director resigned (1 page)
27 September 2001New director appointed (3 pages)
27 September 2001Secretary resigned (1 page)
27 September 2001New secretary appointed;new director appointed (2 pages)
27 September 2001Registered office changed on 27/09/01 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
7 August 2001Secretary resigned (1 page)
17 July 2001Incorporation (18 pages)