About

Registered Number: 03471816
Date of Incorporation: 26/11/1997 (27 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 20/05/2019 (5 years and 10 months ago)
Registered Address: Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX

 

Having been setup in 1997, Gupi Oc Ltd have registered office in Uxbridge, it's status is listed as "Dissolved". We do not know the number of employees at the company. The companies directors are listed as Prosser, Terry John, Evans, Eric, Gaber, Shaen, Reynolds, Quentin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Eric 06 August 2007 25 November 2011 1
GABER, Shaen 06 August 2007 12 April 2012 1
REYNOLDS, Quentin 23 August 2000 15 January 2004 1
Secretary Name Appointed Resigned Total Appointments
PROSSER, Terry John 12 April 2012 01 November 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 May 2019
LIQ14 - N/A 20 February 2019
LIQ03 - N/A 11 January 2019
AD01 - Change of registered office address 11 January 2018
4.68 - Liquidator's statement of receipts and payments 18 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 24 February 2017
4.40 - N/A 24 February 2017
4.68 - Liquidator's statement of receipts and payments 06 January 2017
4.68 - Liquidator's statement of receipts and payments 19 December 2014
4.68 - Liquidator's statement of receipts and payments 10 April 2014
4.38 - Certificate of removal of Voluntary Liquidator 31 October 2013
AD01 - Change of registered office address 28 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 24 October 2013
AD01 - Change of registered office address 15 February 2013
RESOLUTIONS - N/A 11 December 2012
RESOLUTIONS - N/A 11 December 2012
4.20 - N/A 11 December 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 11 December 2012
TM02 - Termination of appointment of secretary 15 November 2012
CERTNM - Change of name certificate 17 August 2012
AD01 - Change of registered office address 04 July 2012
TM01 - Termination of appointment of director 22 June 2012
TM02 - Termination of appointment of secretary 22 June 2012
AP03 - Appointment of secretary 22 June 2012
AP01 - Appointment of director 22 June 2012
AD01 - Change of registered office address 22 June 2012
AR01 - Annual Return 22 December 2011
TM01 - Termination of appointment of director 25 November 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 27 September 2010
MISC - Miscellaneous document 22 September 2010
AUD - Auditor's letter of resignation 20 September 2010
CH03 - Change of particulars for secretary 24 June 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
MG01 - Particulars of a mortgage or charge 04 November 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 15 January 2009
AA - Annual Accounts 31 October 2008
363s - Annual Return 18 August 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
363a - Annual Return 07 January 2008
395 - Particulars of a mortgage or charge 21 November 2007
287 - Change in situation or address of Registered Office 01 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
AA - Annual Accounts 20 August 2007
395 - Particulars of a mortgage or charge 21 July 2007
363a - Annual Return 28 November 2006
287 - Change in situation or address of Registered Office 01 September 2006
AA - Annual Accounts 03 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2006
363a - Annual Return 04 January 2006
AA - Annual Accounts 18 April 2005
363s - Annual Return 29 December 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
AA - Annual Accounts 03 June 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
363s - Annual Return 24 December 2003
AA - Annual Accounts 15 July 2003
395 - Particulars of a mortgage or charge 24 December 2002
395 - Particulars of a mortgage or charge 24 December 2002
363s - Annual Return 10 December 2002
AA - Annual Accounts 16 September 2002
287 - Change in situation or address of Registered Office 15 June 2002
363s - Annual Return 22 November 2001
287 - Change in situation or address of Registered Office 08 October 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
AA - Annual Accounts 27 June 2001
363s - Annual Return 22 November 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
CERTNM - Change of name certificate 18 August 2000
AA - Annual Accounts 10 March 2000
363s - Annual Return 19 January 2000
363s - Annual Return 08 February 1999
225 - Change of Accounting Reference Date 24 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1998
287 - Change in situation or address of Registered Office 04 February 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
NEWINC - New incorporation documents 26 November 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 03 November 2009 Outstanding

N/A

Legal charge 15 November 2007 Outstanding

N/A

Legal mortgage 19 July 2007 Outstanding

N/A

Legal charge 20 December 2002 Fully Satisfied

N/A

Deed of rental assignment 20 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.