About

Registered Number: 04461859
Date of Incorporation: 14/06/2002 (21 years and 10 months ago)
Company Status: Liquidation
Registered Address: 2nd Floor 110 Cannon Street, London, EC4N 6EU

 

Based in London, Gpg No.3 Ltd was setup in 2002, it's status in the Companies House registry is set to "Liquidation". This business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KNIGHT, Jonathan 01 December 2011 01 December 2017 1
TRACE, Emily 15 July 2013 01 December 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 November 2018
RESOLUTIONS - N/A 15 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 15 October 2018
LIQ01 - N/A 15 October 2018
MR04 - N/A 15 October 2018
RESOLUTIONS - N/A 10 October 2018
SH19 - Statement of capital 10 October 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 October 2018
CAP-SS - N/A 10 October 2018
SH01 - Return of Allotment of shares 10 October 2018
SH01 - Return of Allotment of shares 10 October 2018
SH08 - Notice of name or other designation of class of shares 10 October 2018
CS01 - N/A 03 July 2018
CS01 - N/A 27 June 2018
TM01 - Termination of appointment of director 15 March 2018
TM01 - Termination of appointment of director 05 March 2018
AP04 - Appointment of corporate secretary 15 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 December 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 December 2017
TM02 - Termination of appointment of secretary 05 December 2017
TM02 - Termination of appointment of secretary 05 December 2017
PSC02 - N/A 26 June 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 08 August 2016
CH03 - Change of particulars for secretary 08 August 2016
CH03 - Change of particulars for secretary 08 August 2016
AA - Annual Accounts 28 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 August 2015
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 18 December 2014
RESOLUTIONS - N/A 11 November 2014
MA - Memorandum and Articles 11 November 2014
MR01 - N/A 11 November 2014
AR01 - Annual Return 21 July 2014
TM01 - Termination of appointment of director 21 February 2014
AA - Annual Accounts 23 December 2013
AP01 - Appointment of director 21 November 2013
AP03 - Appointment of secretary 16 July 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 29 November 2012
AP01 - Appointment of director 17 September 2012
AR01 - Annual Return 14 June 2012
AP01 - Appointment of director 18 January 2012
TM01 - Termination of appointment of director 18 January 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 December 2011
AP03 - Appointment of secretary 09 December 2011
AD01 - Change of registered office address 09 December 2011
TM02 - Termination of appointment of secretary 09 December 2011
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 13 July 2010
TM01 - Termination of appointment of director 12 July 2010
TM01 - Termination of appointment of director 12 July 2010
TM01 - Termination of appointment of director 12 July 2010
TM01 - Termination of appointment of director 12 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2010
AP01 - Appointment of director 25 June 2010
AP01 - Appointment of director 25 June 2010
AP01 - Appointment of director 25 June 2010
MG01 - Particulars of a mortgage or charge 15 April 2010
MG01 - Particulars of a mortgage or charge 15 April 2010
MG01 - Particulars of a mortgage or charge 01 April 2010
MG01 - Particulars of a mortgage or charge 01 April 2010
MG01 - Particulars of a mortgage or charge 19 January 2010
MG01 - Particulars of a mortgage or charge 19 January 2010
MG01 - Particulars of a mortgage or charge 22 December 2009
MG01 - Particulars of a mortgage or charge 22 December 2009
MG01 - Particulars of a mortgage or charge 11 December 2009
MG01 - Particulars of a mortgage or charge 11 December 2009
MG01 - Particulars of a mortgage or charge 04 December 2009
MG01 - Particulars of a mortgage or charge 04 December 2009
AA - Annual Accounts 23 November 2009
395 - Particulars of a mortgage or charge 02 September 2009
395 - Particulars of a mortgage or charge 02 September 2009
363a - Annual Return 31 July 2009
395 - Particulars of a mortgage or charge 06 June 2009
395 - Particulars of a mortgage or charge 06 June 2009
395 - Particulars of a mortgage or charge 17 April 2009
395 - Particulars of a mortgage or charge 17 April 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 February 2009
AA - Annual Accounts 05 February 2009
395 - Particulars of a mortgage or charge 14 January 2009
288a - Notice of appointment of directors or secretaries 31 December 2008
395 - Particulars of a mortgage or charge 31 October 2008
395 - Particulars of a mortgage or charge 31 October 2008
395 - Particulars of a mortgage or charge 20 September 2008
395 - Particulars of a mortgage or charge 20 September 2008
395 - Particulars of a mortgage or charge 20 August 2008
395 - Particulars of a mortgage or charge 20 August 2008
395 - Particulars of a mortgage or charge 15 August 2008
395 - Particulars of a mortgage or charge 15 August 2008
363a - Annual Return 11 July 2008
395 - Particulars of a mortgage or charge 03 January 2008
395 - Particulars of a mortgage or charge 03 January 2008
395 - Particulars of a mortgage or charge 13 December 2007
395 - Particulars of a mortgage or charge 13 December 2007
395 - Particulars of a mortgage or charge 29 November 2007
AA - Annual Accounts 20 November 2007
395 - Particulars of a mortgage or charge 27 July 2007
395 - Particulars of a mortgage or charge 10 July 2007
363a - Annual Return 09 July 2007
AA - Annual Accounts 06 December 2006
395 - Particulars of a mortgage or charge 21 July 2006
395 - Particulars of a mortgage or charge 21 July 2006
363s - Annual Return 18 July 2006
395 - Particulars of a mortgage or charge 12 July 2006
395 - Particulars of a mortgage or charge 12 July 2006
395 - Particulars of a mortgage or charge 30 June 2006
395 - Particulars of a mortgage or charge 30 June 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 22 March 2005
CERTNM - Change of name certificate 07 December 2004
288c - Notice of change of directors or secretaries or in their particulars 09 September 2004
363s - Annual Return 20 July 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 18 July 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
225 - Change of Accounting Reference Date 23 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2002
MISC - Miscellaneous document 30 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2002
287 - Change in situation or address of Registered Office 28 August 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
NEWINC - New incorporation documents 14 June 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 November 2014 Fully Satisfied

N/A

Supplemental deed 31 March 2010 Fully Satisfied

N/A

Deed of assignment 31 March 2010 Fully Satisfied

N/A

Supplemental deed 25 March 2010 Fully Satisfied

N/A

Deed of assignment 25 March 2010 Fully Satisfied

N/A

Supplemental deed 11 January 2010 Fully Satisfied

N/A

Deed of assignment 11 January 2010 Fully Satisfied

N/A

Deed of assignment 16 December 2009 Fully Satisfied

N/A

Supplemental deed 16 December 2009 Fully Satisfied

N/A

Supplemental deed 07 December 2009 Fully Satisfied

N/A

Deed of assignment 07 December 2009 Fully Satisfied

N/A

Supplemental deed 27 November 2009 Fully Satisfied

N/A

Deed of assignment 27 November 2009 Fully Satisfied

N/A

Supplemental deed 21 August 2009 Fully Satisfied

N/A

Deed of assignment 21 August 2009 Fully Satisfied

N/A

Deed of assignment 22 May 2009 Fully Satisfied

N/A

Supplemental deed 22 May 2009 Fully Satisfied

N/A

Deed of assignment 03 April 2009 Fully Satisfied

N/A

Supplemental deed 03 April 2009 Fully Satisfied

N/A

Deed of assignment and charge 06 January 2009 Fully Satisfied

N/A

Supplemental deed 23 October 2008 Fully Satisfied

N/A

Deed of assignment 23 October 2008 Fully Satisfied

N/A

Deed of assignment 05 September 2008 Fully Satisfied

N/A

Supplemental deed 05 September 2008 Fully Satisfied

N/A

Deed of assignment 08 August 2008 Fully Satisfied

N/A

Supplemental deed 08 August 2008 Fully Satisfied

N/A

Deed of assignment 08 August 2008 Fully Satisfied

N/A

Supplemental deed 08 August 2008 Fully Satisfied

N/A

Supplemental deed 21 December 2007 Fully Satisfied

N/A

Deed of assignment 21 December 2007 Fully Satisfied

N/A

Supplemental deed (being supplemental to a deed of legal charge dated 9 june 2006) 07 December 2007 Fully Satisfied

N/A

Deed of assignment 07 December 2007 Fully Satisfied

N/A

Supplemental deed being supplemental to a deed of legal charge dated 9 june 2006 and 22 November 2007 Fully Satisfied

N/A

Debenture 09 July 2007 Fully Satisfied

N/A

Deedof assignment and charge 29 June 2007 Fully Satisfied

N/A

Supplemental deed 18 July 2006 Fully Satisfied

N/A

Deed of assignment 18 July 2006 Fully Satisfied

N/A

Supplemental deed 30 June 2006 Fully Satisfied

N/A

Deed of assignment 30 June 2006 Fully Satisfied

N/A

Deed of assignment 09 June 2006 Fully Satisfied

N/A

Deed of legal charge 09 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.