London
W1G 0PW
Director Name | Mr Nicholas James Sanderson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Steven Richard Mew |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2017(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 04 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square 17th Floor London W1G 0PW |
Director Name | Mr Andrew Nicholas Howard White |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2017(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 04 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square 17th Floor London W1G 0PW |
Secretary Name | Mr Darren Lennark |
---|---|
Status | Closed |
Appointed | 30 September 2019(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 04 May 2021) |
Role | Company Director |
Correspondence Address | 33 Cavendish Square 17th Floor London W1G 0PW |
Director Name | Mr Neil Thompson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Secretary Name | Desna Lee Martin |
---|---|
Status | Resigned |
Appointed | 22 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Website | gpe.co.uk |
---|
Registered Address | 33 Cavendish Square 17th Floor London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Collin Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2021 | Application to strike the company off the register (3 pages) |
17 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
11 October 2019 | Accounts for a dormant company made up to 31 March 2019 (11 pages) |
2 October 2019 | Termination of appointment of Desna Lee Martin as a secretary on 30 September 2019 (1 page) |
2 October 2019 | Appointment of Mr Darren Lennark as a secretary on 30 September 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
21 December 2018 | Full accounts made up to 31 March 2018 (17 pages) |
20 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
16 November 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
16 November 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
7 June 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
7 February 2017 | Appointment of Mr Andrew Nicholas Howard White as a director on 7 February 2017 (2 pages) |
7 February 2017 | Appointment of Mr Steven Mew as a director on 7 February 2017 (2 pages) |
7 February 2017 | Appointment of Mr Andrew Nicholas Howard White as a director on 7 February 2017 (2 pages) |
7 February 2017 | Appointment of Mr Steven Mew as a director on 7 February 2017 (2 pages) |
14 December 2016 | Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page) |
30 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
26 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
10 October 2014 | Full accounts made up to 31 March 2014 (11 pages) |
10 October 2014 | Full accounts made up to 31 March 2014 (11 pages) |
1 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2014 | Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom to 33 Cavendish Square 17Th Floor London W1G 0PW on 30 September 2014 (1 page) |
30 September 2014 | Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom to 33 Cavendish Square 17Th Floor London W1G 0PW on 30 September 2014 (1 page) |
30 September 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages) |
17 May 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages) |
22 April 2013 | Incorporation Statement of capital on 2013-04-22
|
22 April 2013 | Incorporation Statement of capital on 2013-04-22
|