UKBizDB.co.uk

GPSK LIMITED

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

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.

Company Information

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:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Westmead Road, Sutton, SM1 4LA

Director01 March 2004Active
113 Cromwell Road, Peterborough, PE1 2EQ

Secretary17 April 2003Active
113 Cromwell Road, Peterborough, PE1 2EQ

Secretary16 April 2003Active
211-213, Lincoln Road, Peterborough, Great Britain, PE1 2PL

Corporate Secretary31 March 2004Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary16 April 2003Active
8-12, Priestgate, Peterborough, PE1 1JA

Director03 June 2003Active
116 Cromwell Road, Peterborough, PE1 2EU

Director02 June 2004Active
64-66, Werrington Business Centre, Papyrus Road, Peterborough, PE4 5BH

Director15 August 2017Active
116 Cromwell Road, Peterborough, PE1 2EU

Director01 February 2004Active
92 Cromwell Road, Peterborough, PE1 2EG

Director16 April 2003Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director16 April 2003Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-24Gazette

Gazette dissolved liquidation.

Download
2022-02-24Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-11-02Insolvency

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

Download
2020-09-07Insolvency

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

Download
2019-07-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-16Address

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

Download
2019-07-15Resolution

Resolution.

Download
2019-07-15Insolvency

Liquidation voluntary statement of affairs.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-29Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Persons with significant control

Notification of a person with significant control.

Download
2018-10-29Persons with significant control

Cessation of a person with significant control.

Download
2018-10-29Officers

Termination director company with name termination date.

Download
2018-10-23Accounts

Change account reference date company current extended.

Download
2018-07-10Address

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

Download
2018-05-19Confirmation statement

Confirmation statement with no updates.

Download
2018-01-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-31Officers

Termination director company with name termination date.

Download
2017-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-21Officers

Appoint person director company with name date.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2016-11-08Accounts

Accounts with accounts type total exemption small.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.