Having been setup in 1996, The Gp Design Partnership Ltd has its registered office in Southend On Sea, it's status at Companies House is "Dissolved". There are 2 directors listed as Cameron, Craig, Pennington, John David for the organisation. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PENNINGTON, John David | 25 July 1996 | 27 April 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAMERON, Craig | 27 March 2006 | 31 July 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 09 April 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 09 January 2017 | |
4.68 - Liquidator's statement of receipts and payments | 10 August 2016 | |
4.68 - Liquidator's statement of receipts and payments | 25 August 2015 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 21 October 2014 | |
1.4 - Notice of completion of voluntary arrangement | 10 October 2014 | |
4.68 - Liquidator's statement of receipts and payments | 18 August 2014 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 29 May 2014 | |
AR01 - Annual Return | 26 July 2013 | |
RESOLUTIONS - N/A | 02 July 2013 | |
4.20 - N/A | 02 July 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 02 July 2013 | |
AD01 - Change of registered office address | 06 June 2013 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 03 June 2013 | |
AR01 - Annual Return | 26 July 2012 | |
AD01 - Change of registered office address | 26 July 2012 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 21 May 2012 | |
1.1 - Report of meeting approving voluntary arrangement | 21 May 2012 | |
AR01 - Annual Return | 26 July 2011 | |
CH01 - Change of particulars for director | 26 July 2011 | |
CH03 - Change of particulars for secretary | 26 July 2011 | |
1.1 - Report of meeting approving voluntary arrangement | 05 April 2011 | |
AA - Annual Accounts | 18 November 2010 | |
AR01 - Annual Return | 02 August 2010 | |
CH03 - Change of particulars for secretary | 20 May 2010 | |
AA - Annual Accounts | 30 March 2010 | |
363a - Annual Return | 28 July 2009 | |
AA - Annual Accounts | 02 June 2009 | |
363a - Annual Return | 25 November 2008 | |
287 - Change in situation or address of Registered Office | 20 November 2008 | |
AA - Annual Accounts | 22 September 2008 | |
287 - Change in situation or address of Registered Office | 16 July 2008 | |
AA - Annual Accounts | 28 January 2008 | |
363a - Annual Return | 17 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 November 2007 | |
288b - Notice of resignation of directors or secretaries | 13 November 2007 | |
288a - Notice of appointment of directors or secretaries | 13 November 2007 | |
363a - Annual Return | 25 October 2007 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 October 2007 | |
AA - Annual Accounts | 07 June 2006 | |
288b - Notice of resignation of directors or secretaries | 09 May 2006 | |
288b - Notice of resignation of directors or secretaries | 09 May 2006 | |
288a - Notice of appointment of directors or secretaries | 09 May 2006 | |
363a - Annual Return | 09 February 2006 | |
288a - Notice of appointment of directors or secretaries | 10 October 2005 | |
288b - Notice of resignation of directors or secretaries | 10 October 2005 | |
AA - Annual Accounts | 01 September 2005 | |
363s - Annual Return | 06 September 2004 | |
AA - Annual Accounts | 04 June 2004 | |
363s - Annual Return | 04 September 2003 | |
AA - Annual Accounts | 04 June 2003 | |
363s - Annual Return | 21 August 2002 | |
AA - Annual Accounts | 06 June 2002 | |
363s - Annual Return | 12 November 2001 | |
288a - Notice of appointment of directors or secretaries | 12 November 2001 | |
288b - Notice of resignation of directors or secretaries | 12 November 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 November 2001 | |
395 - Particulars of a mortgage or charge | 11 September 2001 | |
AA - Annual Accounts | 29 May 2001 | |
287 - Change in situation or address of Registered Office | 23 October 2000 | |
363s - Annual Return | 10 August 2000 | |
AA - Annual Accounts | 31 May 2000 | |
363s - Annual Return | 29 September 1999 | |
AA - Annual Accounts | 01 June 1999 | |
363s - Annual Return | 25 November 1998 | |
AA - Annual Accounts | 26 May 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 May 1998 | |
363s - Annual Return | 29 August 1997 | |
288a - Notice of appointment of directors or secretaries | 23 April 1997 | |
288b - Notice of resignation of directors or secretaries | 23 April 1997 | |
287 - Change in situation or address of Registered Office | 23 April 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 April 1997 | |
395 - Particulars of a mortgage or charge | 24 September 1996 | |
288 - N/A | 09 August 1996 | |
288 - N/A | 09 August 1996 | |
288 - N/A | 09 August 1996 | |
288 - N/A | 09 August 1996 | |
288 - N/A | 09 August 1996 | |
287 - Change in situation or address of Registered Office | 09 August 1996 | |
NEWINC - New incorporation documents | 25 July 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 05 September 2001 | Outstanding |
N/A |
Rental deposit agreement | 20 September 1996 | Outstanding |
N/A |