GPX DISTRIBUTION LIMITED.

Register to unlock more data on OkredoRegister

GPX DISTRIBUTION LIMITED.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02434575

Incorporation date

19/10/1989

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Pim House Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire B79 7ULCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1989)
dot icon13/12/2010
Final Gazette dissolved via compulsory strike-off
dot icon30/08/2010
First Gazette notice for compulsory strike-off
dot icon18/01/2010
Annual return made up to 2009-10-20 with full list of shareholders
dot icon03/01/2010
Particulars of a mortgage or charge / charge no: 3
dot icon04/08/2009
Accounting reference date extended from 30/04/2009 to 31/08/2009
dot icon16/06/2009
Director appointed david galan
dot icon16/06/2009
Appointment Terminated Director and Secretary anthony glazer
dot icon16/06/2009
Appointment Terminated Director marcia glazer
dot icon07/06/2009
Registered office changed on 08/06/2009 from 82 st john street london EC1M 4JN
dot icon18/12/2008
Return made up to 20/10/08; full list of members
dot icon05/10/2008
Accounts made up to 2008-04-30
dot icon27/02/2008
Accounts made up to 2007-04-30
dot icon21/10/2007
Return made up to 20/10/07; full list of members
dot icon14/11/2006
Return made up to 20/10/06; full list of members
dot icon14/11/2006
Location of register of members
dot icon02/07/2006
Director's particulars changed
dot icon02/07/2006
Secretary's particulars changed;director's particulars changed
dot icon02/07/2006
Registered office changed on 03/07/06 from: 1 peterborough road harrow middlesex HA1 2AX
dot icon28/06/2006
Accounts made up to 2006-04-30
dot icon07/12/2005
Accounts made up to 2005-04-30
dot icon30/10/2005
Return made up to 20/10/05; full list of members
dot icon30/10/2005
Location of register of members address changed
dot icon21/10/2004
Return made up to 20/10/04; full list of members
dot icon26/08/2004
Accounts made up to 2004-04-30
dot icon10/12/2003
Accounts made up to 2003-04-30
dot icon14/10/2003
Return made up to 20/10/03; full list of members
dot icon25/04/2003
Registered office changed on 26/04/03 from: 1 manor way borehamwood hertfordshire WD6 1LT
dot icon14/01/2003
Accounts made up to 2002-04-30
dot icon12/01/2003
Return made up to 20/10/02; full list of members
dot icon25/02/2002
Certificate of change of name
dot icon13/02/2002
Return made up to 20/10/01; full list of members
dot icon31/01/2002
Accounts made up to 2001-04-30
dot icon31/01/2002
Accounting reference date extended from 31/03/01 to 30/04/01
dot icon23/07/2001
Registered office changed on 24/07/01 from: dudden hill lane neasden london NW10 1BL
dot icon23/07/2001
Location of register of members
dot icon02/11/2000
Return made up to 20/10/00; full list of members
dot icon16/10/2000
Accounts made up to 2000-03-31
dot icon01/11/1999
Accounts made up to 1999-03-31
dot icon25/10/1999
Return made up to 20/10/99; full list of members
dot icon15/11/1998
Accounts made up to 1998-03-31
dot icon15/11/1998
Return made up to 20/10/98; full list of members
dot icon11/12/1997
Accounts made up to 1997-03-31
dot icon11/12/1997
Return made up to 20/10/97; full list of members
dot icon11/12/1997
New secretary appointed
dot icon11/12/1997
Secretary resigned
dot icon11/12/1997
New director appointed
dot icon11/12/1997
Director resigned
dot icon09/12/1996
Accounts made up to 1996-03-31
dot icon09/12/1996
Resolutions
dot icon09/12/1996
Resolutions
dot icon09/12/1996
Resolutions
dot icon09/12/1996
Return made up to 20/10/96; full list of members
dot icon17/12/1995
Return made up to 20/10/95; full list of members
dot icon27/07/1995
Accounts made up to 1995-03-31
dot icon13/03/1995
Accounts made up to 1994-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Return made up to 20/10/94; full list of members
dot icon25/11/1993
Resolutions
dot icon25/11/1993
Accounts made up to 1993-03-31
dot icon12/11/1993
Return made up to 20/10/93; full list of members
dot icon10/11/1992
Return made up to 20/10/92; no change of members
dot icon30/07/1992
Accounts made up to 1992-03-31
dot icon27/11/1991
Return made up to 30/09/91; full list of members
dot icon10/11/1991
Particulars of mortgage/charge
dot icon17/09/1991
Resolutions
dot icon17/09/1991
Accounts made up to 1991-03-31
dot icon21/05/1990
Registered office changed on 22/05/90 from: braemar works braemar avenue london NW1O odu
dot icon23/02/1990
Particulars of mortgage/charge
dot icon17/01/1990
Certificate of change of name
dot icon29/11/1989
New director appointed
dot icon29/11/1989
Director resigned;new director appointed
dot icon29/11/1989
Secretary resigned;new secretary appointed
dot icon29/11/1989
Registered office changed on 30/11/89 from: 2 baches street london N1 6UB
dot icon28/11/1989
Memorandum and Articles of Association
dot icon28/11/1989
Resolutions
dot icon19/10/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2008
dot iconLast change occurred
29/04/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/04/2008
dot iconNext account date
29/04/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Galan, David James
Director
18/03/2009 - Present
38
Glazer, Marcia
Director
31/03/1997 - 18/03/2009
1
Glazer, Anthony Howard
Secretary
31/03/1997 - 18/03/2009
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GPX DISTRIBUTION LIMITED.

GPX DISTRIBUTION LIMITED. is an(a) Dissolved company incorporated on 19/10/1989 with the registered office located at Pim House Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire B79 7UL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GPX DISTRIBUTION LIMITED.?

toggle

GPX DISTRIBUTION LIMITED. is currently Dissolved. It was registered on 19/10/1989 and dissolved on 13/12/2010.

Where is GPX DISTRIBUTION LIMITED. located?

toggle

GPX DISTRIBUTION LIMITED. is registered at Pim House Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire B79 7UL.

What is the latest filing for GPX DISTRIBUTION LIMITED.?

toggle

The latest filing was on 13/12/2010: Final Gazette dissolved via compulsory strike-off.