This company is commonly known as Gpsk Limited. The company was founded 21 years ago and was given the registration number 04736400. The firm's registered office is in SUTTON. You can find them at Allen House, 1 Westmead Road, Sutton, Surrey. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | GPSK LIMITED |
---|---|---|
Company Number | : | 04736400 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 April 2003 |
End of financial year | : | 30 April 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Westmead Road, Sutton, SM1 4LA | Director | 01 March 2004 | Active |
113 Cromwell Road, Peterborough, PE1 2EQ | Secretary | 17 April 2003 | Active |
113 Cromwell Road, Peterborough, PE1 2EQ | Secretary | 16 April 2003 | Active |
211-213, Lincoln Road, Peterborough, Great Britain, PE1 2PL | Corporate Secretary | 31 March 2004 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 16 April 2003 | Active |
8-12, Priestgate, Peterborough, PE1 1JA | Director | 03 June 2003 | Active |
116 Cromwell Road, Peterborough, PE1 2EU | Director | 02 June 2004 | Active |
64-66, Werrington Business Centre, Papyrus Road, Peterborough, PE4 5BH | Director | 15 August 2017 | Active |
116 Cromwell Road, Peterborough, PE1 2EU | Director | 01 February 2004 | Active |
92 Cromwell Road, Peterborough, PE1 2EG | Director | 16 April 2003 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 16 April 2003 | Active |
Mr Zafer Ali | ||
Notified on | : | 26 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Address | : | 1, Westmead Road, Sutton, SM1 4LA |
Nature of control | : |
|
Mr Amjad Ali | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1980 |
Nationality | : | British |
Address | : | 8-12, Priestgate, Peterborough, PE1 1JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-24 | Gazette | Gazette dissolved liquidation. | Download |
2022-02-24 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-11-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-16 | Address | Change registered office address company with date old address new address. | Download |
2019-07-15 | Resolution | Resolution. | Download |
2019-07-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-29 | Officers | Termination director company with name termination date. | Download |
2018-10-23 | Accounts | Change account reference date company current extended. | Download |
2018-07-10 | Address | Change registered office address company with date old address new address. | Download |
2018-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-31 | Officers | Termination director company with name termination date. | Download |
2017-10-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-21 | Officers | Appoint person director company with name date. | Download |
2017-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.