Company NameGPW Enterprises Limited
Company StatusDissolved
Company Number07405586
CategoryPrivate Limited Company
Incorporation Date13 October 2010(13 years, 6 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Philip Worman
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Newman Street
London
W1T 1PT
Director NamePatrick Tristram Finucane Grayson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2016(5 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 20 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Newman Street
London
W1T 1PT
Director NameMr Peter Damien Pender-Cudlip
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2016(5 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 20 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Newman Street
London
W1T 1PT
Secretary NameMr Benjamin Thomas Staff
StatusClosed
Appointed19 September 2016(5 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 20 February 2018)
RoleCompany Director
Correspondence Address30 Newman Street
London
W1T 1PT
Director NameRichard Edmund Blaksley
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address25 Southampton Buildings
Chancery Lane
London
WC2A 1AL
Director NameGPW + Co Ltd (Corporation)
StatusResigned
Appointed13 October 2010(same day as company formation)
Correspondence Address46 Hay's Mews
London
W1J 5QD

Contact

Websitegpwltd.com

Location

Registered Address30 Newman Street
London
W1T 1PT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Gpw & Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 December 2017First Gazette notice for voluntary strike-off (1 page)
29 November 2017Register inspection address has been changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to 30 Newman Street London W1T 1PT (1 page)
29 November 2017Registered office address changed from 25 Southampton Buildings Chancery Lane London WC2A 1AL United Kingdom to 30 Newman Street London W1T 1PT on 29 November 2017 (1 page)
29 November 2017Register(s) moved to registered office address 30 Newman Street London W1T 1PT (1 page)
23 November 2017Application to strike the company off the register (3 pages)
25 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
19 October 2017Director's details changed for Philip Worman on 1 October 2017 (2 pages)
17 October 2017Termination of appointment of Richard Edmund Blaksley as a director on 11 September 2017 (1 page)
7 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
1 November 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
7 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
21 September 2016Appointment of Patrick Tristram Finucane Grayson as a director on 19 September 2016 (2 pages)
21 September 2016Registered office address changed from 7 Curzon Street London W1J 5HG to 25 Southampton Buildings Chancery Lane London WC2A 1AL on 21 September 2016 (1 page)
21 September 2016Appointment of Mr Benjamin Thomas Staff as a secretary on 19 September 2016 (2 pages)
21 September 2016Termination of appointment of Gpw + Co Ltd as a director on 19 September 2016 (1 page)
21 September 2016Appointment of Mr Peter Damien Pender-Cudlip as a director on 19 September 2016 (2 pages)
13 April 2016Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page)
23 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
(5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 November 2014Registered office address changed from 46 Hay's Mews London W1J 5QD to 7 Curzon Street London W1J 5HG on 14 November 2014 (1 page)
30 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
(5 pages)
30 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
4 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(5 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
19 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
12 July 2012Accounts for a small company made up to 31 December 2011 (5 pages)
17 January 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
11 November 2011Register(s) moved to registered inspection location (1 page)
11 November 2011Register(s) moved to registered inspection location (1 page)
11 November 2011Register(s) moved to registered inspection location (1 page)
11 November 2011Register(s) moved to registered inspection location (1 page)
11 November 2011Register(s) moved to registered inspection location (1 page)
11 November 2011Register(s) moved to registered inspection location (1 page)
10 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
10 November 2011Register inspection address has been changed (1 page)
13 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)