About

Registered Number: 05179397
Date of Incorporation: 14/07/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2019 (5 years and 4 months ago)
Registered Address: 22 Hillcrest, Tunbridge Wells, TN4 0AJ,

 

Global Professional Publishing Ltd was founded on 14 July 2004 with its registered office in Tunbridge Wells, it has a status of "Dissolved". We don't currently know the number of employees at this organisation. There are 3 directors listed as Dl Legal (Secretarial) Limited, Jefferson, Amanda, Sodowick, Adam for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEFFERSON, Amanda 31 January 2007 23 March 2007 1
SODOWICK, Adam 21 January 2005 31 January 2007 1
Secretary Name Appointed Resigned Total Appointments
DL LEGAL (SECRETARIAL) LIMITED 21 February 2005 10 February 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 04 December 2018
DS01 - Striking off application by a company 21 November 2018
AA - Annual Accounts 13 November 2018
CS01 - N/A 25 July 2018
PSC04 - N/A 25 July 2018
AA01 - Change of accounting reference date 03 April 2018
CS01 - N/A 25 July 2017
AA - Annual Accounts 04 July 2017
AAMD - Amended Accounts 12 June 2017
AD01 - Change of registered office address 22 February 2017
CS01 - N/A 19 July 2016
AA - Annual Accounts 08 June 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 29 April 2015
TM01 - Termination of appointment of director 25 March 2015
TM02 - Termination of appointment of secretary 25 March 2015
TM01 - Termination of appointment of director 25 March 2015
AR01 - Annual Return 04 September 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 26 September 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 01 September 2009
288a - Notice of appointment of directors or secretaries 29 August 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 17 December 2008
287 - Change in situation or address of Registered Office 28 November 2008
363s - Annual Return 19 December 2007
AA - Annual Accounts 17 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
MEM/ARTS - N/A 16 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
CERTNM - Change of name certificate 08 March 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 21 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
363s - Annual Return 28 September 2005
225 - Change of Accounting Reference Date 13 July 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
395 - Particulars of a mortgage or charge 21 September 2004
NEWINC - New incorporation documents 14 July 2004

Mortgages & Charges

Description Date Status Charge by
Secured convertible loan agreement containing a legal charge 07 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.