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.
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 |
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 |
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 |