Company NameGP Global Market Limited
DirectorGianluca Paparella
Company StatusActive - Proposal to Strike off
Company Number08560318
CategoryPrivate Limited Company
Incorporation Date7 June 2013(10 years, 10 months ago)
Previous NamesGP Consultants Limited and GP Global Consultants Ltd

Business Activity

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

Directors

Director NameMr Gianluca Paparella
Date of BirthNovember 1975 (Born 48 years ago)
NationalityItalian
StatusCurrent
Appointed11 May 2021(7 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameMr Gianluca Paparella
Date of BirthNovember 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed07 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameMr Francesco Valerio Paparella
Date of BirthNovember 1978 (Born 45 years ago)
NationalityItalian
StatusResigned
Appointed06 March 2017(3 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG

Location

Registered Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Gianluca Paparella
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due29 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Filing History

11 November 2023Voluntary strike-off action has been suspended (1 page)
31 October 2023First Gazette notice for voluntary strike-off (1 page)
23 October 2023Application to strike the company off the register (2 pages)
25 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
1 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
19 May 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
13 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
28 March 2022Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page)
14 May 2021Confirmation statement made on 13 May 2021 with updates (4 pages)
13 May 2021Cessation of Francesco Valerio Paparella as a person with significant control on 11 May 2021 (1 page)
11 May 2021Notification of Gianluca Paparella as a person with significant control on 11 May 2021 (2 pages)
11 May 2021Appointment of Mr Gianluca Paparella as a director on 11 May 2021 (2 pages)
11 May 2021Termination of appointment of Francesco Valerio Paparella as a director on 11 May 2021 (1 page)
4 May 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
11 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
18 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
11 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
22 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
7 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
6 July 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
6 July 2017Notification of Francesco Paparella as a person with significant control on 6 June 2017 (2 pages)
6 July 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
6 July 2017Notification of Francesco Paparella as a person with significant control on 6 June 2017 (2 pages)
17 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-17
(3 pages)
17 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-17
(3 pages)
7 March 2017Termination of appointment of Gianluca Paparella as a director on 6 March 2017 (1 page)
7 March 2017Appointment of Mr Francesco Valerio Paparella as a director on 6 March 2017 (2 pages)
7 March 2017Termination of appointment of Gianluca Paparella as a director on 6 March 2017 (1 page)
7 March 2017Appointment of Mr Francesco Valerio Paparella as a director on 6 March 2017 (2 pages)
7 March 2017Statement of capital following an allotment of shares on 6 March 2017
  • GBP 100
(3 pages)
7 March 2017Statement of capital following an allotment of shares on 6 March 2017
  • GBP 100
(3 pages)
16 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
16 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(6 pages)
21 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(6 pages)
21 September 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
21 September 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
16 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
16 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
16 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
26 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
14 October 2014Compulsory strike-off action has been discontinued (1 page)
14 October 2014Compulsory strike-off action has been discontinued (1 page)
13 October 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
13 October 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
13 October 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2013Change of name notice (1 page)
17 June 2013Company name changed gp consultants LIMITED\certificate issued on 17/06/13
  • RES15 ‐ Change company name resolution on 2013-06-13
(2 pages)
17 June 2013Company name changed gp consultants LIMITED\certificate issued on 17/06/13
  • RES15 ‐ Change company name resolution on 2013-06-13
(2 pages)
17 June 2013Change of name notice (1 page)
7 June 2013Incorporation
Statement of capital on 2013-06-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 June 2013Incorporation
Statement of capital on 2013-06-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)