Company NameGplhost UK Ltd
Company StatusDissolved
Company Number05721957
CategoryPrivate Limited Company
Incorporation Date27 February 2006(18 years, 1 month ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameThomas Goirand
Date of BirthApril 1976 (Born 48 years ago)
NationalityFrench
StatusClosed
Appointed27 February 2006(same day as company formation)
RoleEngineering
Country of ResidenceFrance
Correspondence Address32 Chemin De Beriviere
38 240 Meylan
France
Director NameDidier Roux
Date of BirthOctober 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed27 February 2006(same day as company formation)
RoleEngineering
Country of ResidenceFrance
Correspondence Address6 Clos Mariquita
Annecy-Le-Vieux
74940
France
Secretary NameDidier Roux
NationalityFrench
StatusResigned
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address6 Clos Mariquita
Annecy-Le-Vieux
74940
France
Secretary NameJill Robson
NationalityBritish
StatusResigned
Appointed18 May 2007(1 year, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 August 2010)
RoleCompany Director
Correspondence Address49 Caberfiegh Close
Redhill
Surrey
RH1 6BF

Contact

Websitewww.gplhost.co.uk

Location

Registered AddressLevel 17 Dashwood House
69 Old Broad Street
Moorgate
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Thomas Goirand
66.67%
Ordinary
500 at £1William Agasvari
33.33%
Ordinary

Financials

Year2014
Net Worth-£2,438
Cash£4,603
Current Liabilities£12,716

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
31 July 2015Director's details changed for Thomas Goirand on 28 January 2015 (2 pages)
31 July 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,500
(3 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,500
(3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
30 April 2012Termination of appointment of Didier Roux as a director (1 page)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
29 June 2011Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY United Kingdom on 29 June 2011 (1 page)
3 June 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
1 April 2011Capitals not rolled up (2 pages)
15 September 2010Previous accounting period extended from 31 May 2010 to 30 June 2010 (4 pages)
31 August 2010Registered office address changed from the White House 140a Tachbrook Street London SW1V 2NE on 31 August 2010 (1 page)
29 August 2010Termination of appointment of Jill Robson as a secretary (1 page)
19 March 2010Director's details changed for Didier Roux on 1 January 2010 (2 pages)
19 March 2010Director's details changed for Thomas Goirand on 1 January 2010 (2 pages)
19 March 2010Director's details changed for Thomas Goirand on 1 January 2010 (2 pages)
19 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Didier Roux on 1 January 2010 (2 pages)
15 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
16 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 June 2009Gbp nc 1000000/1999000\06/06/09 (2 pages)
2 March 2009Return made up to 27/02/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
8 July 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
19 March 2008Director's change of particulars / didier roux / 10/10/2007 (1 page)
19 March 2008Return made up to 27/02/08; full list of members (4 pages)
19 March 2008Director's change of particulars / thomas goirand / 10/10/2007 (1 page)
22 October 2007Director's particulars changed (1 page)
22 October 2007Director's particulars changed (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007New secretary appointed (1 page)
16 April 2007Return made up to 27/02/07; full list of members (2 pages)
19 July 2006Accounting reference date extended from 28/02/07 to 31/05/07 (1 page)
7 July 2006Registered office changed on 07/07/06 from: 10 balvaird place london SW1V 3SN (2 pages)
27 February 2006Incorporation (15 pages)