About

Registered Number: 09047589
Date of Incorporation: 20/05/2014 (9 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2019 (4 years and 7 months ago)
Registered Address: Charnwood House Harcourt Way, Meridian Business Park, Leicester, LE19 1WP,

 

Having been setup in 2014, South Charnwood Gp Network Ltd has its registered office in Leicester. The companies directors are Goddard, Benjamin, Dr, Osborne, Nigel William, Dr, Hirani, Roshan, Doctor, Schofield, Ian Richard, Dr, Frost, Michael Fisher, Dr, Gupta, Sundeep, Dr, Schofield, Ian Richard, Dr. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODDARD, Benjamin, Dr 20 May 2014 - 1
OSBORNE, Nigel William, Dr 20 May 2014 - 1
FROST, Michael Fisher, Dr 20 May 2014 30 April 2018 1
GUPTA, Sundeep, Dr 01 May 2016 31 August 2016 1
SCHOFIELD, Ian Richard, Dr 20 May 2014 05 October 2015 1
Secretary Name Appointed Resigned Total Appointments
HIRANI, Roshan, Doctor 20 October 2015 29 March 2017 1
SCHOFIELD, Ian Richard, Dr 06 June 2014 20 October 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 June 2019
DS01 - Striking off application by a company 07 June 2019
TM01 - Termination of appointment of director 21 May 2019
TM01 - Termination of appointment of director 21 May 2019
TM01 - Termination of appointment of director 21 May 2019
TM01 - Termination of appointment of director 04 February 2019
TM01 - Termination of appointment of director 04 February 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 25 May 2018
TM01 - Termination of appointment of director 22 January 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 18 May 2017
AP01 - Appointment of director 18 May 2017
TM01 - Termination of appointment of director 29 March 2017
TM02 - Termination of appointment of secretary 29 March 2017
AP01 - Appointment of director 01 March 2017
TM01 - Termination of appointment of director 31 January 2017
AA - Annual Accounts 20 December 2016
AP01 - Appointment of director 13 September 2016
TM01 - Termination of appointment of director 12 September 2016
AP01 - Appointment of director 04 August 2016
AP01 - Appointment of director 06 July 2016
AP01 - Appointment of director 01 July 2016
TM01 - Termination of appointment of director 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
AR01 - Annual Return 20 June 2016
TM01 - Termination of appointment of director 31 May 2016
AA - Annual Accounts 21 December 2015
TM02 - Termination of appointment of secretary 20 October 2015
AP03 - Appointment of secretary 20 October 2015
AP01 - Appointment of director 12 October 2015
TM01 - Termination of appointment of director 09 October 2015
AD01 - Change of registered office address 09 October 2015
TM01 - Termination of appointment of director 08 July 2015
AP01 - Appointment of director 02 July 2015
AR01 - Annual Return 21 May 2015
CH01 - Change of particulars for director 15 July 2014
AP03 - Appointment of secretary 11 June 2014
CH01 - Change of particulars for director 11 June 2014
NEWINC - New incorporation documents 20 May 2014
AA01 - Change of accounting reference date 20 May 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.