Company NameGPO Limited
Company StatusDissolved
Company Number06884913
CategoryPrivate Limited Company
Incorporation Date22 April 2009(14 years, 11 months ago)
Dissolution Date3 April 2018 (5 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ying-Ren Wu
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityJapanese
StatusClosed
Appointed09 January 2015(5 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 03 April 2018)
RoleRepresentative Director
Country of ResidenceJapan
Correspondence Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
Director NameTakahiro Sugawara
Date of BirthDecember 1979 (Born 44 years ago)
NationalityJapanese
StatusResigned
Appointed22 April 2009(same day as company formation)
RoleManaging Director
Correspondence AddressKanagawa Prefecture Zushi Shi Zukurayama 2-8-21
Tokyo
Japan
Director NameKikuchi Yusuke
Date of BirthAugust 1980 (Born 43 years ago)
NationalityJapanese
StatusResigned
Appointed20 August 2010(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 September 2011)
RolePayment Service
Country of ResidenceJapan
Correspondence Address48 High Street
Haslemere
Surrey
GU27 2LA
Director NameShuhei Nakao
Date of BirthAugust 1979 (Born 44 years ago)
NationalityJapanese
StatusResigned
Appointed27 September 2011(2 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 January 2015)
RolePayment Services
Country of ResidenceJapan
Correspondence Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR

Location

Registered Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

10 at £1000Shuji Inaba
100.00%
Ordinary

Financials

Year2014
Net Worth£11,098
Cash£97,427
Current Liabilities£86,329

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

5 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10,000
(3 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10,000
(3 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10,000
(3 pages)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 10,000
(3 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,000
(3 pages)
9 January 2015Appointment of Mr Ying-Ren Wu as a director on 9 January 2015 (2 pages)
9 January 2015Termination of appointment of Shuhei Nakao as a director on 9 January 2015 (1 page)
9 January 2015Appointment of Mr Ying-Ren Wu as a director on 9 January 2015 (2 pages)
9 January 2015Termination of appointment of Shuhei Nakao as a director on 9 January 2015 (1 page)
24 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 10,000
(3 pages)
2 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 10,000
(3 pages)
2 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
11 June 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
18 April 2012Registered office address changed from 48 High Street Haslemere Surrey GU27 2LA United Kingdom on 18 April 2012 (1 page)
27 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
27 September 2011Termination of appointment of Kikuchi Yusuke as a director (1 page)
27 September 2011Appointment of Director Shuhei Nakao as a director (2 pages)
14 September 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
18 February 2011Registered office address changed from C/O Fletcher Kennedy Ltd 7 Petworth Road Haslemere Surrey GU27 2JB on 18 February 2011 (1 page)
20 August 2010Appointment of Kikuchi Yusuke as a director (2 pages)
11 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (3 pages)
11 May 2010Termination of appointment of Takahiro Sugawara as a director (1 page)
22 April 2009Incorporation (15 pages)