Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director Name | Mr Arif Kermalli |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2016(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 02 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Director Name | Mr Andrew James Stockwell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2016(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 02 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Secretary Name | Allied Mutual Insurance Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2014(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 02 January 2018) |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Director Name | Mr Blake Andrew Nixon |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Times Place 45 Pall Mall London SW1Y 5GP |
Director Name | Mr James Richard Russell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 78 Pall Mall London SW1Y 5ES |
Secretary Name | Mr James Richard Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 78 Pall Mall London SW1Y 5ES |
Director Name | Mr Richard Laurence Todd |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 June 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Margaret Street London W1W 8RL |
Director Name | Mr Christopher William Healy |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 June 2014) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Margaret Street London W1W 8RL |
Director Name | Mr John Alan Gibbs King |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(2 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 19 December 2012) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Times Place 45 Pall Mall London SW1Y 5GP |
Secretary Name | Mr Christopher William Healy |
---|---|
Status | Resigned |
Appointed | 31 March 2014(11 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | 10 Margaret Street London W1W 8RL |
Director Name | Mr Richard David Howes |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Director Name | Mr Kevin Rohan Taylor |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(13 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Director Name | Allied Mutual Insurance Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2014(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 September 2016) |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Website | gpgplc.com |
---|
Registered Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Gpg (Uk) Holdings PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
27 September 2017 | Application to strike the company off the register (3 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
3 October 2016 | Termination of appointment of Allied Mutual Insurance Services Limited as a director on 23 September 2016 (1 page) |
30 September 2016 | Appointment of Mr Andrew James Stockwell as a director on 23 September 2016 (2 pages) |
30 September 2016 | Appointment of Mr Arif Kermalli as a director on 23 September 2016 (2 pages) |
30 September 2016 | Termination of appointment of Kevin Rohan Taylor as a director on 23 September 2016 (1 page) |
30 September 2016 | Appointment of Mr Charles Frederick Barlow as a director on 23 September 2016 (2 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
26 April 2016 | Appointment of Mr Kevin Rohan Taylor as a director on 6 April 2016 (2 pages) |
26 April 2016 | Termination of appointment of Richard David Howes as a director on 6 April 2016 (1 page) |
7 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
12 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Director's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page) |
12 March 2015 | Secretary's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page) |
12 March 2015 | Secretary's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page) |
12 March 2015 | Director's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page) |
3 March 2015 | Registered 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 2015 | Registered 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 2014 | Appointment of Mr Richard Howes as a director on 14 July 2014 (2 pages) |
15 July 2014 | Termination of appointment of Christopher William Healy as a director on 30 June 2014 (1 page) |
15 July 2014 | Termination of appointment of Christopher William Healy as a secretary on 30 June 2014 (1 page) |
15 July 2014 | Appointment of Allied Mutual Insurance Services Limited as a secretary on 30 June 2014 (2 pages) |
15 July 2014 | Appointment of Allied Mutual Insurance Services Limited as a director on 30 June 2014 (2 pages) |
15 July 2014 | Termination of appointment of Richard Laurence Todd as a director on 30 June 2014 (1 page) |
1 July 2014 | Registered office address changed from 78 Pall Mall London SW1Y 5ES England on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 78 Pall Mall London SW1Y 5ES England on 1 July 2014 (1 page) |
23 June 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
8 April 2014 | Termination of appointment of James Russell as a secretary (1 page) |
6 April 2014 | Termination of appointment of James Russell as a director (1 page) |
6 April 2014 | Appointment of Mr Christopher William Healy as a secretary (2 pages) |
19 March 2014 | Registered office address changed from First Floor Times Place 45 Pall Mall London SW1Y 5GP on 19 March 2014 (1 page) |
12 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
31 May 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
26 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Termination of appointment of Blake Nixon as a director (1 page) |
11 February 2013 | Termination of appointment of John King as a director (1 page) |
4 May 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
28 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Director's details changed for Mr John Alan Gibbs King on 28 February 2012 (2 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
16 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
23 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Director's details changed for Mr Blake Andrew Nixon on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Christopher William Healy on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr James Richard Russell on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Richard Laurence Todd on 22 March 2010 (2 pages) |
22 March 2010 | Secretary's details changed for Mr James Richard Russell on 22 March 2010 (1 page) |
15 October 2009 | Resolutions
|
16 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
30 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
8 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
23 April 2008 | Return made up to 28/02/08; full list of members (4 pages) |
4 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
1 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
12 June 2006 | Director's particulars changed (1 page) |
3 April 2006 | Return made up to 28/02/06; full list of members (8 pages) |
16 January 2006 | New director appointed (2 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (7 pages) |
10 October 2005 | New director appointed (4 pages) |
10 October 2005 | New director appointed (8 pages) |
4 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (8 pages) |
9 March 2004 | Return made up to 28/02/04; full list of members (5 pages) |
29 December 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
28 February 2003 | Incorporation (12 pages) |