Company NameGZ Laboratories (UK) Limited
Company StatusDissolved
Company Number05976109
CategoryPrivate Limited Company
Incorporation Date24 October 2006(17 years, 6 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)
Previous NamePropico (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Marc Philip Lewis
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Manor Court
Rushden
Northamptonshire
NN10 0NN
Director NameMs Julia Zigmond
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2006(1 month, 3 weeks after company formation)
Appointment Duration7 years, 10 months (closed 21 October 2014)
RoleCo Director
Country of ResidenceEngland
Correspondence Address7 Manor Court
Rushden
Northamptonshire
NN10 0NN
Secretary NameAdmin & Event Solutions Limited (Corporation)
StatusClosed
Appointed02 March 2012(5 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 21 October 2014)
Correspondence Address2nd Floor Compton House
29-33 Church Road
Stanmore
Middlesex
HA7 4AR
Secretary NameGrosvenor Financial Nominees Limited
NationalityBritish
StatusResigned
Appointed24 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Beauchamp Court
Victors Way
Barnet
EN5 5TZ
Director NameMr Alistair Jenkins
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(1 year, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 May 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address127 High Street
Yatton
North Somerset
BS49 4DH
Director NameMr David Anthony Jennings
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(1 year, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 August 2008)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence Address6a Waverley Road Stoke D'Abernon
Cobham
Surrey
KT11 2SS
Secretary NameMr Alistair Jenkins
NationalityBritish
StatusResigned
Appointed30 November 2007(1 year, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 May 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address127 High Street
Yatton
North Somerset
BS49 4DH
Secretary NameMr Marc Philip Lewis
NationalityBritish
StatusResigned
Appointed01 July 2008(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Manor Court
Rushden
Northamptonshire
NN10 0NN
Secretary NameGrosvenor Financial Nominees Limited (Corporation)
StatusResigned
Appointed20 December 2006(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 21 January 2008)
Correspondence Address1 Beauchamp Court
Victors Way
Barnet
Herts
EN5 5TZ
Secretary NameAdmin Solutions Limited (Corporation)
StatusResigned
Appointed12 February 2010(3 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 March 2012)
Correspondence Address2nd Floor Compton House
29-33 Church Road
Stanmore
Middlesex
HA7 4AR

Location

Registered Address2nd Floor Compton House
29-33 Church Road
Stanmore
Middlesex
HA7 4AR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Shareholders

102 at £1Gz Laboratories Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£230,010
Cash£10,969
Current Liabilities£37,983

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
17 December 2013Voluntary strike-off action has been suspended (1 page)
17 December 2013Voluntary strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
8 March 2013Annual return made up to 23 January 2013 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 102
(5 pages)
8 March 2013Annual return made up to 23 January 2013 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 102
(5 pages)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
8 August 2012Application to strike the company off the register (3 pages)
8 August 2012Application to strike the company off the register (3 pages)
14 March 2012Appointment of Admin & Event Solutions Limited as a secretary (2 pages)
14 March 2012Appointment of Admin & Event Solutions Limited as a secretary (2 pages)
13 March 2012Termination of appointment of Admin Solutions Limited as a secretary (1 page)
13 March 2012Termination of appointment of Admin Solutions Limited as a secretary (1 page)
12 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
15 March 2011Director's details changed for Mr Marc Phillip Lewis on 15 March 2011 (2 pages)
15 March 2011Director's details changed for Mr Marc Phillip Lewis on 15 March 2011 (2 pages)
9 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
9 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 March 2011Company name changed propico (uk) LIMITED\certificate issued on 03/03/11
  • RES15 ‐ Change company name resolution on 2011-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
3 March 2011Company name changed propico (uk) LIMITED\certificate issued on 03/03/11
  • RES15 ‐ Change company name resolution on 2011-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
25 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
30 April 2010Termination of appointment of Marc Lewis as a secretary (2 pages)
30 April 2010Termination of appointment of Marc Lewis as a secretary (2 pages)
13 April 2010Director's details changed for Dr Julia Lewis on 12 April 2010 (2 pages)
13 April 2010Director's details changed for Dr Julia Lewis on 12 April 2010 (2 pages)
8 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
8 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
4 March 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 102
(4 pages)
4 March 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 102
(4 pages)
18 February 2010Registered office address changed from Carlton House High Street Higham Ferrers Northamptonshire NN10 8BW on 18 February 2010 (2 pages)
18 February 2010Appointment of Admin Solutions Limited as a secretary (3 pages)
18 February 2010Registered office address changed from Carlton House High Street Higham Ferrers Northamptonshire NN10 8BW on 18 February 2010 (2 pages)
18 February 2010Appointment of Admin Solutions Limited as a secretary (3 pages)
5 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Julia Lewis on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Julia Lewis on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Julia Lewis on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Julia Lewis on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Julia Lewis on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Julia Lewis on 6 November 2009 (2 pages)
21 August 2009Total exemption small company accounts made up to 31 October 2008 (9 pages)
21 August 2009Total exemption small company accounts made up to 31 October 2008 (9 pages)
23 January 2009Return made up to 23/01/09; full list of members (4 pages)
23 January 2009Return made up to 23/01/09; full list of members (4 pages)
22 January 2009Director's change of particulars / marc lewis / 31/07/2008 (1 page)
22 January 2009Director's change of particulars / marc lewis / 31/07/2008 (1 page)
22 January 2009Secretary's change of particulars / marc lewis / 31/07/2008 (1 page)
22 January 2009Secretary's change of particulars / marc lewis / 31/07/2008 (1 page)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (12 pages)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (12 pages)
19 August 2008Appointment terminated director david jennings (1 page)
19 August 2008Appointment terminated director david jennings (1 page)
5 August 2008Secretary's change of particulars / marc lewis / 31/07/2008 (1 page)
5 August 2008Registered office changed on 05/08/2008 from 7 manor court rushden northants NN10 0NN (1 page)
5 August 2008Secretary's change of particulars / marc lewis / 31/07/2008 (1 page)
5 August 2008Registered office changed on 05/08/2008 from 7 manor court rushden northants NN10 0NN (1 page)
3 July 2008Secretary appointed marc phillip lewis (1 page)
3 July 2008Secretary appointed marc phillip lewis (1 page)
2 July 2008Appointment terminate, director and secretary alistair jenkins logged form (1 page)
2 July 2008Appointment terminate, director and secretary alistair jenkins logged form (1 page)
18 June 2008Registered office changed on 18/06/2008 from 15 abbots place borehamwood hertfordshire WD6 5QP (1 page)
18 June 2008Registered office changed on 18/06/2008 from 15 abbots place borehamwood hertfordshire WD6 5QP (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008Registered office changed on 29/01/08 from: 17 hunters grove kenton harrow middlesex HA3 9AB (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008Return made up to 23/01/08; full list of members (8 pages)
29 January 2008Registered office changed on 29/01/08 from: 17 hunters grove kenton harrow middlesex HA3 9AB (1 page)
29 January 2008Return made up to 23/01/08; full list of members (8 pages)
29 January 2008Secretary resigned (1 page)
29 January 2008Secretary resigned (1 page)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
7 December 2007New secretary appointed;new director appointed (1 page)
7 December 2007New secretary appointed;new director appointed (1 page)
13 July 2007Registered office changed on 13/07/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page)
13 July 2007Registered office changed on 13/07/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page)
7 March 2007Ad 24/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 2007Registered office changed on 07/03/07 from: beauchamp court 10 victors way barnet EN5 5TZ (1 page)
7 March 2007New secretary appointed (2 pages)
7 March 2007Ad 24/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 2007New director appointed (2 pages)
7 March 2007New secretary appointed (2 pages)
7 March 2007New director appointed (2 pages)
7 March 2007Registered office changed on 07/03/07 from: beauchamp court 10 victors way barnet EN5 5TZ (1 page)
24 October 2006Incorporation (17 pages)
24 October 2006Incorporation (17 pages)