Company NameGPEG International Limited
Company StatusDissolved
Company Number05355242
CategoryPrivate Limited Company
Incorporation Date7 February 2005(19 years, 2 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)
Previous NamesLinnick Limited and Fiducia International Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Chun-Sheng Ho
Date of BirthApril 1954 (Born 70 years ago)
NationalityTaiwanese
StatusClosed
Appointed18 November 2013(8 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceTaiwan
Correspondence AddressNo 1 No 1, Alley 20, Lane 26, Rueiguang Rd.
Neihu District
Taipei 114
Taiwan
Director NameMr Ween-Tsung Niu
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed18 November 2013(8 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address13 Whatney
Ca 92618
Irvine
United States
Secretary NameMr Chia-Hao Chang
StatusClosed
Appointed18 November 2013(8 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 24 May 2016)
RoleCompany Director
Correspondence AddressNo 1. Alley 20, Lane 26, Rueiguang Rd.
Neihu District
Taipei
Taiwan
Director NameNicholas James How
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(3 months after company formation)
Appointment Duration8 years, 6 months (resigned 18 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Windermere Road
West Wickham
Kent
BR4 9AW
Secretary NameEmma Louise How
NationalityBritish
StatusResigned
Appointed09 May 2005(3 months after company formation)
Appointment Duration8 years, 6 months (resigned 18 November 2013)
RoleCompany Director
Correspondence Address46 Windermere Rd
West Wickham
BR4 9AW
Director NameLi Mei Chang
Date of BirthMay 1964 (Born 60 years ago)
NationalityTaiwan
StatusResigned
Appointed01 March 2006(1 year after company formation)
Appointment Duration7 years, 8 months (resigned 18 November 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7f-13 No 12 Sec
5 Chung Hisn Road
San Chung City
Taipei Hsien
Taiwan
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed07 February 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed07 February 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitegpegint.com
Email address[email protected]
Telephone020 83171380
Telephone regionLondon

Location

Registered AddressInnocore House Kingfisher Way
Silverlink Business Park
Newcastle
Tyne And Wear
NE28 9NX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Shareholders

221.2k at £1Advantech Europe Bv
100.00%
Ordinary

Financials

Year2014
Turnover£4,649,159
Gross Profit£833,753
Net Worth£1,544,976
Cash£217,859
Current Liabilities£101,053

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

16 December 2007Delivered on: 22 December 2007
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
4 February 2016Application to strike the company off the register (3 pages)
18 January 2016Resolutions
  • RES13 ‐ Reduce capital redemption reserve 31/12/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 January 2016Solvency Statement dated 31/12/15 (1 page)
18 January 2016Statement by Directors (1 page)
18 January 2016Statement of capital on 18 January 2016
  • GBP 1
(4 pages)
26 August 2015Full accounts made up to 31 December 2014 (20 pages)
23 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 221,176
(5 pages)
23 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 221,176
(5 pages)
23 December 2014Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS to Innocore House Kingfisher Way Silverlink Business Park Newcastle Tyne and Wear NE28 9NX on 23 December 2014 (1 page)
23 December 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
5 December 2014Full accounts made up to 28 February 2014 (20 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 221,176
(6 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 221,176
(6 pages)
3 March 2014Appointment of Mr. Ween-Tsung Niu as a director (2 pages)
28 February 2014Appointment of Mr. Chia-Hao Chang as a secretary (2 pages)
28 February 2014Termination of appointment of Nicholas How as a director (1 page)
28 February 2014Termination of appointment of Li Chang as a director (1 page)
28 February 2014Appointment of Mr. Chun-Sheng Ho as a director (2 pages)
28 February 2014Termination of appointment of Emma How as a secretary (1 page)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
28 August 2013Cancellation of shares. Statement of capital on 28 August 2013
  • GBP 221,176
(4 pages)
28 August 2013Purchase of own shares. (3 pages)
19 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
26 September 2012Purchase of own shares. (3 pages)
26 September 2012Cancellation of shares. Statement of capital on 26 September 2012
  • GBP 290,000
(4 pages)
16 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
16 May 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
4 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 April 2010Director's details changed for Li Mei Chang on 7 February 2010 (2 pages)
23 April 2010Director's details changed for Nicholas James How on 7 February 2010 (2 pages)
23 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
23 April 2010Director's details changed for Nicholas James How on 7 February 2010 (2 pages)
23 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
23 April 2010Director's details changed for Li Mei Chang on 7 February 2010 (2 pages)
20 April 2010Change of share class name or designation (2 pages)
30 July 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
25 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2009Ad 25/02/09\gbp si 93000@1=93000\gbp ic 203000/296000\ (3 pages)
25 June 2009Nc inc already adjusted 25/02/09 (1 page)
25 June 2009Particulars of contract relating to shares (3 pages)
25 June 2009Resolutions
  • RES14 ‐ Capitalise £90000 25/02/2009
(1 page)
3 June 2009Return made up to 07/02/09; full list of members (5 pages)
11 August 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
14 May 2008Return made up to 07/02/08; change of members; amend (8 pages)
14 April 2008Return made up to 07/02/08; change of members (8 pages)
15 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2008Nc inc already adjusted 03/12/07 (1 page)
22 December 2007Particulars of mortgage/charge (5 pages)
19 December 2007Ad 12/12/07--------- £ si 5000@1=5000 £ ic 200000/205000 (2 pages)
3 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
11 May 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 March 2007Return made up to 07/02/07; full list of members (2 pages)
10 March 2007Registered office changed on 10/03/07 from: 104 high street west wickham kent BR4 0NF (1 page)
14 September 2006Company name changed fiducia international LIMITED\certificate issued on 14/09/06 (2 pages)
12 June 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
11 April 2006New director appointed (2 pages)
9 March 2006Return made up to 07/02/06; full list of members (2 pages)
24 January 2006Ad 12/05/05-23/12/05 £ si 199900@1=199900 £ ic 100/200000 (2 pages)
31 October 2005Company name changed linnick LIMITED\certificate issued on 31/10/05 (2 pages)
28 October 2005Nc inc already adjusted 10/07/05 (1 page)
28 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2005Ad 07/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 June 2005Registered office changed on 10/06/05 from: 46 windermere rd west wickham kent BR4 9AW (1 page)
11 May 2005New director appointed (1 page)
10 May 2005Registered office changed on 10/05/05 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
9 May 2005Secretary resigned (1 page)
9 May 2005New secretary appointed (1 page)
9 May 2005Director resigned (1 page)
10 March 2005Registered office changed on 10/03/05 from: 46 windermere rd west wickham BR4 9AW (1 page)
7 February 2005Incorporation (13 pages)