GPRL N0202 DEVELOPMENT COMPANY LIMITED
Overview
| Company Name | GPRL N0202 DEVELOPMENT COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06634744 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GPRL N0202 DEVELOPMENT COMPANY LIMITED?
- Development of building projects (41100) / Construction
Where is GPRL N0202 DEVELOPMENT COMPANY LIMITED located?
| Registered Office Address | Level 9 6 Mitre Passage Greenwich Peninsula SE10 0ER London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GPRL N0202 DEVELOPMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOLTVALE LIMITED | Jul 01, 2008 | Jul 01, 2008 |
What are the latest accounts for GPRL N0202 DEVELOPMENT COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for GPRL N0202 DEVELOPMENT COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Oct 05, 2017 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 31 Hill Street London W1J 5LS to Level 9 6 Mitre Passage Greenwich Peninsula London SE10 0ER on Oct 02, 2017 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jul 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jul 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Richard Stearn as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Sandra Odell as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Maxwell James as a director | 2 pages | TM01 | ||||||||||
Appointment of Mr Robert Thomas Jonathan Rann as a director | 2 pages | AP01 | ||||||||||
Appointment of Richard Paul Margree as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * 16 Grosvenor Street London W1K 4QF United Kingdom* on Nov 22, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 01, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Director's details changed for Mr Maxwell David Shaw James on Jul 01, 2013 | 2 pages | CH01 | ||||||||||
Appointment of Mr Maxwell David Shaw James as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard James Stearn as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Susan Dixon as a director | 1 pages | TM01 | ||||||||||
Who are the officers of GPRL N0202 DEVELOPMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HEININGER, Karl Daniel | Director | c/o Ctf Development Inc. - 1300 19th Street Nw 20036 Washington District Of Columbia Suite 401 Usa | United States | American | 55012890004 | |||||
| LEE, Sammy Sean | Director | Floor Tern Centre Tower 1 237 Queens Road Central Hong Kong 19th China | China | Chinese | 171302920001 | |||||
| MARGREE, Richard Paul | Director | 6 Mitre Passage Greenwich Peninsula SE10 0ER London Level 9 England | England | British | 123591270001 | |||||
| RANN, Robert Thomas Jonathan | Director | 6 Mitre Passage Greenwich Peninsula SE10 0ER London Level 9 England | United Kingdom | British | 61793440003 | |||||
| DIXON, Susan Elizabeth | Secretary | Grosvenor Street W1K 4QF London 16 United Kingdom | 171315010001 | |||||||
| JANANDRAN, Thanalakshmi | Secretary | Grosvenor Street W1K 4QF London 16 United Kingdom | British | 93299990001 | ||||||
| ODELL, Sandra Judith | Secretary | Grosvenor Street WIK 4QF London 16 England | 175104230001 | |||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | Upper Bank Street E14 5JJ London 10 | 131549160001 | |||||||
| BOID, Stephen | Director | Triton Street Regent's Place NW1 3BF London 20 England | England | British | 134606180001 | |||||
| DIXON, Susan Elizabeth | Director | Grosvenor Street W1K 4QF London 16 United Kingdom | England | British | 90007990001 | |||||
| DIXON, Susan Elizabeth | Director | Northolt Road HA2 0EE Harrow 142 Middlesex England | England | British | 90007990001 | |||||
| GIDDENS, Benjamin Keith | Director | Grosvenor Street W1K 4QF London 16 United Kingdom | United Kingdom | British | 165794710001 | |||||
| JAMES, Maxwell David Shaw | Director | Grosvenor Street WIK 4QF London 16 England | United Kingdom | British | 164108510002 | |||||
| LEVY, Adrian Joseph Morris | Director | 10 Upper Bank Street E14 5JJ London | United Kingdom | British | 147682410001 | |||||
| MARSHALL, Michael | Director | Triton Street Regent's Place NW1 3BF London 20 England | United Kingdom | British | 70899930001 | |||||
| MARTIN, Paul David | Director | Sutherland Avenue W9 2QL Maida Vale Flat 5 119 | England | Australian | 132633130001 | |||||
| PUDGE, David John | Director | 10 Upper Bank Street E14 5JJ London | United Kingdom | British | 162620820001 | |||||
| REAY, David Browell | Director | Grosvenor Street W1K 4QF London 16 United Kingdom | England | British | 93842970002 | |||||
| STEARN, Richard James | Director | Grosvenor Street WIK 4QF London 16 England | United Kingdom | British | 94050800002 | |||||
| STOREY, Andrew Nicholas Cenwulf | Director | Grosvenor Street W1K 4QF London 16 United Kingdom | United Kingdom | British | 127375310001 |
Who are the persons with significant control of GPRL N0202 DEVELOPMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Knight Dragon Investments Limited | Apr 06, 2016 | Hill Street W1J 5LS London 31 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0