About

Registered Number: 03229451
Date of Incorporation: 25/07/1996 (27 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2017 (7 years ago)
Registered Address: The Old Exchange, 234 Southchurch Road, Southend On Sea, SS1 2EG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 05 September 2001 Outstanding

N/A

Rental deposit agreement 20 September 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.