This company is commonly known as Gp Laboratories Limited. The company was founded 18 years ago and was given the registration number 05475715. The firm's registered office is in LONDON. You can find them at 93 Tabernacle Street, , London, . This company's SIC code is 46460 - Wholesale of pharmaceutical goods.
Name | : | GP LABORATORIES LIMITED |
---|---|---|
Company Number | : | 05475715 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 June 2005 |
End of financial year | : | 30 June 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 93 Tabernacle Street, London, EC2A 4BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
160 Cromwell Road, Rushden, England, NN10 0EF | Secretary | 01 June 2016 | Active |
160 Cromwell Road, Rushden, England, NN10 0EF | Director | 08 June 2005 | Active |
160 Cromwell Road, Rushden, England, NN10 0EF | Director | 22 July 2015 | Active |
The Stables, Beverley Lane Coombe Hill, Kingston Upon Thames, KT2 7EE | Secretary | 08 June 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 08 June 2005 | Active |
160 Cromwell Road, Rushden, England, NN10 0EF | Director | 01 June 2016 | Active |
The Stables, Beverley Lane Coombe Hill, Kingston Upon Thames, KT2 7EE | Director | 08 June 2005 | Active |
102 Raeburn Avenue, Tolworth, Berry Lands, KT5 9DZ | Director | 08 June 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 08 June 2005 | Active |
Mrs Debbie Kumar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Address | : | Lynton House, 7-12 Tavistock Square, London, WC1H 9LT |
Nature of control | : |
|
Mr Ashok Kumar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Address | : | Lynton House, 7-12 Tavistock Square, London, WC1H 9LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-26 | Address | Change registered office address company with date old address new address. | Download |
2023-06-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-18 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2022-07-01 | Address | Change registered office address company with date old address new address. | Download |
2022-06-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-28 | Address | Change registered office address company with date old address new address. | Download |
2019-05-09 | Resolution | Resolution. | Download |
2019-05-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-05-09 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-02-01 | Officers | Termination director company with name termination date. | Download |
2018-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-18 | Officers | Change person director company with change date. | Download |
2016-12-07 | Document replacement | Second filing of annual return with made up date. | Download |
2016-07-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-23 | Officers | Appoint person director company with name date. | Download |
2016-06-23 | Officers | Change person director company with change date. | Download |
2016-06-23 | Officers | Appoint person secretary company with name date. | Download |
2016-06-23 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.