UKBizDB.co.uk

GP LABORATORIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:93 Tabernacle Street, London, EC2A 4BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
160 Cromwell Road, Rushden, England, NN10 0EF

Secretary01 June 2016Active
160 Cromwell Road, Rushden, England, NN10 0EF

Director08 June 2005Active
160 Cromwell Road, Rushden, England, NN10 0EF

Director22 July 2015Active
The Stables, Beverley Lane Coombe Hill, Kingston Upon Thames, KT2 7EE

Secretary08 June 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary08 June 2005Active
160 Cromwell Road, Rushden, England, NN10 0EF

Director01 June 2016Active
The Stables, Beverley Lane Coombe Hill, Kingston Upon Thames, KT2 7EE

Director08 June 2005Active
102 Raeburn Avenue, Tolworth, Berry Lands, KT5 9DZ

Director08 June 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director08 June 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-26Address

Change registered office address company with date old address new address.

Download
2023-06-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-18Insolvency

Liquidation voluntary resignation liquidator.

Download
2022-07-01Address

Change registered office address company with date old address new address.

Download
2022-06-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-28Address

Change registered office address company with date old address new address.

Download
2019-05-09Resolution

Resolution.

Download
2019-05-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-09Insolvency

Liquidation voluntary statement of affairs.

Download
2019-02-01Officers

Termination director company with name termination date.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Accounts

Accounts with accounts type total exemption full.

Download
2017-07-12Confirmation statement

Confirmation statement with updates.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-03-13Accounts

Accounts with accounts type total exemption small.

Download
2017-01-18Officers

Change person director company with change date.

Download
2016-12-07Document replacement

Second filing of annual return with made up date.

Download
2016-07-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-23Officers

Appoint person director company with name date.

Download
2016-06-23Officers

Change person director company with change date.

Download
2016-06-23Officers

Appoint person secretary company with name date.

Download
2016-06-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.