This company is commonly known as Gpg No.2 Limited. The company was founded 19 years ago and was given the registration number 05290175. The firm's registered office is in LONDON. You can find them at 2nd Floor, 110 Cannon Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | GPG NO.2 LIMITED |
---|---|---|
Company Number | : | 05290175 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 18 November 2004 |
End of financial year | : | 31 March 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, 110 Cannon Street, London, EC4N 6EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 110 Cannon Street, London, EC4N 6EU | Director | 15 July 2013 | Active |
2nd Floor, 110 Cannon Street, London, EC4N 6EU | Director | 01 September 2012 | Active |
12, Throgmorton Avenue, London, United Kingdom, EC2N 2DL | Director | 30 November 2011 | Active |
Marklye, Rushlake Green, Heathfield, TN21 9PN | Secretary | 06 December 2004 | Active |
1, Portland Place, London, England, W1B 1PN | Secretary | 01 December 2011 | Active |
1, Portland Place, London, England, W1B 1PN | Secretary | 15 July 2013 | Active |
First Floor Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL | Corporate Secretary | 01 December 2017 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 November 2004 | Active |
Finstock Manor, Finstock, OX7 3DG | Director | 09 December 2004 | Active |
32 Grosvenor Gardens, London, SW1W 0DH | Director | 06 December 2004 | Active |
The Stone House 21 Rose Hill, Dorking, RH4 2EA | Director | 08 September 2005 | Active |
1, Marsh Close, Mill Hill, London, England, NW7 4NY | Director | 08 September 2005 | Active |
Rudges Hill, Ramsden, Chipping Norton, OX7 3AT | Director | 06 December 2004 | Active |
32 Grosvenor Gardens, London, SW1W 0DH | Director | 05 January 2006 | Active |
Poplar Hall, Brookland, Romney Marsh, TN29 9TD | Director | 06 December 2004 | Active |
47 Northway, London, NW11 6PB | Director | 05 January 2006 | Active |
23, Imber Park Road, Esher, KT10 8JB | Director | 14 August 2008 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 18 November 2004 | Active |
General Practice Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 12, Throgmorton Avenue, London, England, EC2N 2DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-06 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-06 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-12-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-04 | Officers | Termination secretary company with name termination date. | Download |
2018-10-22 | Address | Change registered office address company with date old address new address. | Download |
2018-10-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-10-15 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-10-15 | Resolution | Resolution. | Download |
2018-10-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-10 | Capital | Capital statement capital company with date currency figure. | Download |
2018-10-10 | Capital | Legacy. | Download |
2018-10-10 | Insolvency | Legacy. | Download |
2018-10-10 | Capital | Capital allotment shares. | Download |
2018-10-10 | Capital | Capital allotment shares. | Download |
2018-10-10 | Resolution | Resolution. | Download |
2018-03-05 | Officers | Termination director company with name termination date. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-06 | Address | Change sail address company with old address new address. | Download |
2017-12-05 | Address | Move registers to sail company with new address. | Download |
2017-12-05 | Officers | Appoint corporate secretary company with name date. | Download |
2017-12-05 | Officers | Termination secretary company with name termination date. | Download |
2017-12-05 | Officers | Termination secretary company with name termination date. | Download |
2016-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-28 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.