Company NameGML Project Two Developments Limited
Company StatusDissolved
Company Number04753030
CategoryPrivate Limited Company
Incorporation Date2 May 2003(21 years ago)
Dissolution Date24 November 2009 (14 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Grant Edward Tewkesbury
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2004(11 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 24 November 2009)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address10 Crown Place
London
EC2A 4FT
Secretary NameCapital Trading Companies Secretaries Limited (Corporation)
StatusClosed
Appointed20 March 2006(2 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 24 November 2009)
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr Timothy William Ashworth Jackson-Stops
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood Burcote Court
Wood Burcote
Towcester
Northamptonshire
NN12 6JP
Director NameHilary Paul Newton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address446 Upper Richmond Road
London
SW15 5RQ
Director NamePeter Donald Roscrow
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed02 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Firsby Road
Stamford Hill
London
N16 6PX
Secretary NameMr Jonathan Mark Gain
NationalityBritish
StatusResigned
Appointed02 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Nash Place
Penn
Buckinghamshire
HP10 8ES
Secretary NameBruce McGlogan
NationalityBritish
StatusResigned
Appointed16 December 2003(7 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 26 April 2005)
RoleCompany Director
Correspondence Address39 Moreton Road
Worcester Park
Surrey
KT4 8EY
Secretary NameWilliam Oliver
NationalityBritish
StatusResigned
Appointed26 April 2005(1 year, 12 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 20 March 2006)
RoleCompany Director
Correspondence Address60 Constable Court
Stubbs Drive
Bermondsey
SE16 3EG
Director NameMr Edward Macgregor Porteous
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 18 November 2008)
RoleDirector/Marketing
Country of ResidenceEngland
Correspondence Address8 Mullberry Court
Field House Drive
Oxford
OX2 7PE
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address10 Crown Place
London
EC2A 4FT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£345
Gross Profit-£253
Net Worth£41,719
Cash£20,942
Current Liabilities£856

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

24 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2009Director's details changed for Mr Grant Tewkesbury on 15 October 2009 (2 pages)
11 August 2009First Gazette notice for voluntary strike-off (1 page)
1 August 2009Application for striking-off (1 page)
8 May 2009Return made up to 02/05/09; full list of members (3 pages)
18 March 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
19 November 2008Appointment terminated director edward porteous (1 page)
11 July 2008Appointment terminated director hilary newton (1 page)
13 May 2008Return made up to 02/05/08; full list of members (4 pages)
8 May 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
3 January 2008Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
15 June 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
8 May 2007Return made up to 02/05/07; full list of members (2 pages)
12 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
6 June 2006Return made up to 02/05/06; full list of members (2 pages)
10 May 2006New director appointed (1 page)
10 May 2006Director resigned (1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006New secretary appointed (1 page)
5 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
16 June 2005Secretary resigned (1 page)
15 June 2005New secretary appointed (2 pages)
6 June 2005Return made up to 02/05/05; full list of members (7 pages)
12 July 2004New director appointed (1 page)
24 June 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
8 June 2004Return made up to 02/05/04; full list of members (7 pages)
4 June 2004Director resigned (1 page)
19 February 2004Secretary resigned (1 page)
21 January 2004New secretary appointed (1 page)
23 September 2003Registered office changed on 23/09/03 from: 12 appold street london EC2A 2AW (1 page)
2 June 2003Accounting reference date shortened from 31/05/04 to 30/09/03 (1 page)
2 June 2003Ad 14/05/03--------- £ si [email protected] (2 pages)
7 May 2003Director resigned (1 page)
7 May 2003New secretary appointed (1 page)
7 May 2003New director appointed (1 page)
7 May 2003New director appointed (1 page)
7 May 2003New director appointed (1 page)
7 May 2003Secretary resigned (1 page)
2 May 2003Incorporation (13 pages)