GPW ENTERPRISES LIMITED
Overview
Company Name | GPW ENTERPRISES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07405586 |
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 GPW ENTERPRISES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GPW ENTERPRISES LIMITED located?
Registered Office Address | 30 Newman Street W1T 1PT London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GPW ENTERPRISES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for GPW ENTERPRISES 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) | ||||||||||
Register inspection address has been changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to 30 Newman Street London W1T 1PT | 1 pages | AD02 | ||||||||||
Register(s) moved to registered office address 30 Newman Street London W1T 1PT | 1 pages | AD04 | ||||||||||
Registered office address changed from 25 Southampton Buildings Chancery Lane London WC2A 1AL United Kingdom to 30 Newman Street London W1T 1PT on Nov 29, 2017 | 1 pages | AD01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Oct 13, 2017 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Philip Worman on Oct 01, 2017 | 2 pages | CH01 | ||||||||||
Termination of appointment of Richard Edmund Blaksley as a director on Sep 11, 2017 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 13, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Registered office address changed from 7 Curzon Street London W1J 5HG to 25 Southampton Buildings Chancery Lane London WC2A 1AL on Sep 21, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Patrick Tristram Finucane Grayson as a director on Sep 19, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter Damien Pender-Cudlip as a director on Sep 19, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gpw + Co Ltd as a director on Sep 19, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Benjamin Thomas Staff as a secretary on Sep 19, 2016 | 2 pages | AP03 | ||||||||||
Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG | 1 pages | AD02 | ||||||||||
Annual return made up to Oct 13, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Registered office address changed from 46 Hay's Mews London W1J 5QD to 7 Curzon Street London W1J 5HG on Nov 14, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 13, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Oct 13, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Who are the officers of GPW ENTERPRISES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STAFF, Benjamin Thomas | Secretary | Newman Street W1T 1PT London 30 England | 214661480001 | |||||||||||
GRAYSON, Patrick Tristram Finucane | Director | Newman Street W1T 1PT London 30 England | United Kingdom | British | Company Director | 54371650002 | ||||||||
PENDER-CUDLIP, Peter Damien | Director | Newman Street W1T 1PT London 30 England | United Kingdom | British | Company Director | 103034870004 | ||||||||
WORMAN, Philip | Director | Newman Street W1T 1PT London 30 England | United Kingdom | British | Company Director | 154840630002 | ||||||||
BLAKSLEY, Richard Edmund | Director | Southampton Buildings Chancery Lane WC2A 1AL London 25 United Kingdom | France | British | None | 154840620001 | ||||||||
GPW + CO LTD | Director | Hay's Mews W1J 5QD London 46 United Kingdom |
| 154840610001 |
Who are the persons with significant control of GPW ENTERPRISES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gpw + Co Ltd | Apr 06, 2016 | Southampton Buildings Chancery Lane WC2A 1AL London 25 United Kingdom | 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