Company NameGPP Developers Ltd
Company StatusDissolved
Company Number07844545
CategoryPrivate Limited Company
Incorporation Date11 November 2011(12 years, 5 months ago)
Dissolution Date20 June 2023 (10 months, 1 week ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Ronald Andreas Costi
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(2 years, 1 month after company formation)
Appointment Duration9 years, 5 months (closed 20 June 2023)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address368 Malden Road
Sutton
Surrey
SM3 8HB
Secretary NameNorthwestern Management Services Limited (Corporation)
StatusClosed
Appointed22 August 2018(6 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 20 June 2023)
Correspondence Address52 Grosvenor Gardens Nwms Office 514, 5th Floor
Belgravia
London
SW1W 0AU
Director NameSarah Heron
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 052 4604
Paramali
Cyprus
Director NameMr James Michael Christie
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2012(5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2014)
RoleSelf Employed
Country of ResidenceCyprus
Correspondence Address3 Markou Botsari
Limassol
3040
Cyprus
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 November 2011(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Location

Registered Address52 Grosvenor Gardens Nwms Office 514, 5th Floor
Belgravia
London
SW1W 0AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

910.4k at £1Global Prime Properties Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£517,255
Cash£290
Current Liabilities£3,673

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End27 November

Filing History

12 December 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
21 October 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
11 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
22 August 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
22 November 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
21 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
4 September 2018Appointment of Northwestern Management Services Limited as a secretary on 22 August 2018 (2 pages)
24 August 2018Previous accounting period shortened from 29 November 2017 to 28 November 2017 (1 page)
26 October 2017Cessation of Global Prime Properties Group Ltd as a person with significant control on 26 October 2017 (1 page)
26 October 2017Notification of Ronald Andreas Costi as a person with significant control on 26 October 2017 (2 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
26 October 2017Notification of Ronald Andreas Costi as a person with significant control on 26 October 2017 (2 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
26 October 2017Cessation of Global Prime Properties Group Ltd as a person with significant control on 26 October 2017 (1 page)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
17 March 2017Confirmation statement made on 11 November 2016 with updates (5 pages)
17 March 2017Confirmation statement made on 11 November 2016 with updates (5 pages)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
21 November 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
27 October 2016Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Nwms Center 31 Southampton Row Office 3.11, 3rd Floor London WC1B 5HJ on 27 October 2016 (1 page)
27 October 2016Termination of appointment of Jordan Company Secretaries Limited as a secretary on 27 October 2016 (1 page)
27 October 2016Termination of appointment of Jordan Company Secretaries Limited as a secretary on 27 October 2016 (1 page)
27 October 2016Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Nwms Center 31 Southampton Row Office 3.11, 3rd Floor London WC1B 5HJ on 27 October 2016 (1 page)
23 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
23 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
12 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 910,389
(4 pages)
12 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 910,389
(4 pages)
24 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
24 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
11 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 910,389
(4 pages)
11 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 910,389
(4 pages)
7 October 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
7 October 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
17 January 2014Termination of appointment of James Christie as a director (1 page)
17 January 2014Appointment of Ronald Andreas Costi as a director (2 pages)
17 January 2014Termination of appointment of James Christie as a director (1 page)
17 January 2014Appointment of Ronald Andreas Costi as a director (2 pages)
12 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 910,389
(4 pages)
12 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 910,389
(4 pages)
31 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
21 January 2013Statement of capital following an allotment of shares on 16 January 2013
  • GBP 910,389
(3 pages)
21 January 2013Statement of capital following an allotment of shares on 16 January 2013
  • GBP 910,389
(3 pages)
12 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
12 April 2012Termination of appointment of Sarah Heron as a director (1 page)
12 April 2012Appointment of Mr James Michael Christie as a director (2 pages)
12 April 2012Termination of appointment of Sarah Heron as a director (1 page)
12 April 2012Appointment of Mr James Michael Christie as a director (2 pages)
27 January 2012Statement of capital following an allotment of shares on 11 November 2011
  • GBP 1,000
(3 pages)
27 January 2012Statement of capital following an allotment of shares on 11 November 2011
  • GBP 1,000
(3 pages)
11 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
11 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
11 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)