2 Fleet Place
London
EC4M 7RF
Director Name | Mr Robert Anthony Pollard |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Fleet Place House 2 Fleet Place London EC4M 7RF |
Director Name | Mr Robert Forbes |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2012(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (closed 27 August 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Fleet Place House 2 Fleet Place London EC4M 7RF |
Secretary Name | Mr Stephen Russell Shaw |
---|---|
Status | Closed |
Appointed | 30 September 2014(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 27 August 2016) |
Role | Company Director |
Correspondence Address | Fleet Place House 2 Fleet Place London EC4M 7RF |
Director Name | Mr Stephen Russell Shaw |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2014(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 27 August 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Fleet Place House 2 Fleet Place London EC4M 7RF |
Director Name | Mr Duncan Perry |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 2012(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Magnet House Anson Road Martlesham Heath Ipswich Suffolk IP5 3RG |
Secretary Name | Mr Duncan Perry |
---|---|
Status | Resigned |
Appointed | 01 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Magnet House Anson Road Martlesham Heath Ipswich Suffolk IP5 3RG |
Website | www.gmpp.co.uk/ |
---|---|
Telephone | 01473 662777 |
Telephone region | Ipswich |
Registered Address | Fleet Place House 2 Fleet Place London EC4M 7RF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £667,009 |
Gross Profit | £70,323 |
Net Worth | -£45,705 |
Cash | £173 |
Current Liabilities | £370,721 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 August 2016 | Final Gazette dissolved following liquidation (1 page) |
27 May 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
27 May 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
28 August 2015 | Registered office address changed from Magnet House Anson Road Martlesham Heath Ipswich Suffolk IP5 3RG to Fleet Place House 2 Fleet Place London EC4M 7RF on 28 August 2015 (2 pages) |
28 August 2015 | Registered office address changed from Magnet House Anson Road Martlesham Heath Ipswich Suffolk IP5 3RG to Fleet Place House 2 Fleet Place London EC4M 7RF on 28 August 2015 (2 pages) |
27 August 2015 | Resolutions
|
27 August 2015 | Statement of affairs with form 4.19 (8 pages) |
27 August 2015 | Appointment of a voluntary liquidator (1 page) |
27 August 2015 | Statement of affairs with form 4.19 (8 pages) |
27 August 2015 | Appointment of a voluntary liquidator (1 page) |
23 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
10 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
10 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
22 October 2014 | Appointment of Mr Stephen Russell Shaw as a director on 21 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr Stephen Russell Shaw as a director on 21 October 2014 (2 pages) |
1 October 2014 | Appointment of Mr Stephen Russell Shaw as a secretary on 30 September 2014 (2 pages) |
1 October 2014 | Appointment of Mr Stephen Russell Shaw as a secretary on 30 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Duncan Perry as a secretary on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Duncan Perry as a director on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Duncan Perry as a secretary on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Duncan Perry as a director on 30 September 2014 (1 page) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
23 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
14 September 2012 | Appointment of Engineering Director Robert Forbes as a director (2 pages) |
14 September 2012 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
14 September 2012 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
14 September 2012 | Appointment of Engineering Director Robert Forbes as a director (2 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 June 2012 | Incorporation
|
1 June 2012 | Incorporation
|