UKBizDB.co.uk

GPG NO.4 LIMITED

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

This company is commonly known as Gpg No.4 Limited. The company was founded 18 years ago and was given the registration number 05712560. 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.

Company Information

Name:GPG NO.4 LIMITED
Company Number:05712560
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 February 2006
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2nd Floor, 110 Cannon Street, London, EC4N 6EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director15 July 2013Active
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director01 September 2012Active
12, Throgmorton Avenue, London, United Kingdom, EC2N 2DL

Director30 November 2011Active
Marklye, Rushlake Green, Heathfield, TN21 9PN

Secretary16 February 2006Active
One Portland Place, Portland Place, London, England, W1B 1PN

Secretary01 December 2011Active
One Portland Place, Portland Place, London, England, W1B 1PN

Secretary15 July 2013Active
First Floor Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL

Corporate Secretary01 December 2017Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 February 2006Active
32 Grosvenor Gardens, London, SW1W 0DH

Director16 February 2006Active
32 Grosvenor Gardens, London, SW1W 0DH

Director16 February 2006Active
32 Grosvenor Gardens, London, SW1W 0DH

Director25 November 2008Active
1, Marsh Close, London, NW7 4NY

Director26 May 2010Active
Rudges Hill, Ramsden, Chipping Norton, OX7 3AT

Director16 February 2006Active
32 Grosvenor Gardens, London, SW1W 0DH

Director16 February 2006Active
47, Northway, London, NW11 6PB

Director26 May 2010Active
23, Imber Park Road, Esher, KT10 8JB

Director26 May 2010Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director16 February 2006Active

People with Significant Control

Gpg No.3 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:12, C/O Blackrock Real Estate, London, England, EC2N 2DL
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-06Gazette

Gazette dissolved liquidation.

Download
2021-10-06Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-12-07Insolvency

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

Download
2019-11-29Insolvency

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

Download
2019-01-04Officers

Termination secretary company with name termination date.

Download
2018-11-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-10-19Address

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

Download
2018-10-18Mortgage

Mortgage satisfy charge full.

Download
2018-10-15Resolution

Resolution.

Download
2018-10-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-10-15Mortgage

Mortgage satisfy charge full.

Download
2018-10-10Capital

Capital statement capital company with date currency figure.

Download
2018-10-10Capital

Legacy.

Download
2018-10-10Insolvency

Legacy.

Download
2018-10-10Capital

Capital allotment shares.

Download
2018-10-10Capital

Capital allotment shares.

Download
2018-10-10Resolution

Resolution.

Download
2018-07-26Mortgage

Mortgage satisfy charge full.

Download
2018-03-05Officers

Termination director company with name termination date.

Download
2018-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Address

Change sail address company with old address new address.

Download
2017-12-05Address

Move registers to sail company with new address.

Download
2017-12-05Officers

Appoint corporate secretary company with name date.

Download
2017-12-05Officers

Termination secretary company with name termination date.

Download
2017-12-05Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.