Company NameGPXS Wireless Ltd
Company StatusDissolved
Company Number05179517
CategoryPrivate Limited Company
Incorporation Date14 July 2004(19 years, 9 months ago)
Dissolution Date24 July 2009 (14 years, 9 months ago)
Previous NameGPXS R&D Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameDanielle Van De Putte
NationalityBelgian
StatusClosed
Appointed14 July 2004(same day as company formation)
RoleCompany Lawyer
Correspondence AddressLombeeksestraat 74
Sint-Kwintens Lennik
1750
Belgium
Secretary NameMr Ian Paul Katte
NationalityBritish
StatusClosed
Appointed17 August 2004(1 month after company formation)
Appointment Duration4 years, 11 months (closed 24 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Wexfenne Gardens
Pyrford
Woking
Surrey
GU22 8TX
Director NameGPXS Holding Ltd (Corporation)
StatusClosed
Appointed14 July 2004(same day as company formation)
Correspondence AddressBrant House
83 Church Road
Addlestone
Surrey
KT15 1SF
Director NameInstant Companies Limited (Corporation)
StatusClosed
Appointed14 July 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameMr John Patrick O'Shaughnessy
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressOld Greenlands
Brunton
Marlborough
Wiltshire
SN8 3SE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 July 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

24 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
15 January 2009Liquidators statement of receipts and payments (6 pages)
3 July 2008Liquidators statement of receipts and payments to 29 December 2008 (6 pages)
9 January 2008Liquidators statement of receipts and payments (6 pages)
20 July 2007Liquidators statement of receipts and payments (5 pages)
19 July 2006Statement of affairs (7 pages)
11 July 2006Appointment of a voluntary liquidator (1 page)
7 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 June 2006Registered office changed on 20/06/06 from: 2 venture road chilworth science park chilworth, southampton hampshire SO16 7NP (1 page)
13 December 2005Director resigned (1 page)
6 September 2005Secretary's particulars changed (1 page)
5 September 2005Return made up to 14/07/05; full list of members (3 pages)
5 September 2005Secretary resigned (1 page)
30 September 2004New secretary appointed (2 pages)
15 September 2004Ad 14/07/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 2004New director appointed (2 pages)
3 September 2004New secretary appointed (2 pages)
27 August 2004New director appointed (2 pages)
11 August 2004Memorandum and Articles of Association (12 pages)
14 July 2004Incorporation (17 pages)