Company NameGlobal Project Management Consultants Limited
Company StatusDissolved
Company Number08587305
CategoryPrivate Limited Company
Incorporation Date27 June 2013(10 years, 10 months ago)
Dissolution Date29 March 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Abid Muhammad
Date of BirthApril 1981 (Born 43 years ago)
NationalityPakistani
StatusClosed
Appointed27 June 2013(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address12 Elmwood Street
Sunderland
SR2 7JJ
Director NameMr Muhammad Uzair
Date of BirthMarch 1983 (Born 41 years ago)
NationalityPakistani
StatusResigned
Appointed27 June 2013(same day as company formation)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 The Leazes
Sunderland
SR1 3SW

Contact

Websitewww.gpmconsultant.com

Location

Registered Address12 Elmwood Street
Sunderland
SR2 7JJ
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland

Shareholders

2 at £1Abid Muhammad
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015Registered office address changed from Office No. 12 1st Business Centre Industry Road, Heaton Newcastle upon Tyne NE6 5XB England to 12 Elmwood Street Sunderland SR2 7JJ on 1 December 2015 (1 page)
1 December 2015Director's details changed for Mr Abid Muhammad on 1 December 2015 (2 pages)
1 December 2015Director's details changed for Mr Abid Muhammad on 1 December 2015 (2 pages)
1 December 2015Registered office address changed from Office No. 12 1st Business Centre Industry Road, Heaton Newcastle upon Tyne NE6 5XB England to 12 Elmwood Street Sunderland SR2 7JJ on 1 December 2015 (1 page)
1 December 2015Registered office address changed from Office No. 12 1st Business Centre Industry Road, Heaton Newcastle upon Tyne NE6 5XB England to 12 Elmwood Street Sunderland SR2 7JJ on 1 December 2015 (1 page)
1 December 2015Director's details changed for Mr Abid Muhammad on 1 December 2015 (2 pages)
10 September 2015Compulsory strike-off action has been suspended (1 page)
10 September 2015Compulsory strike-off action has been suspended (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2014Registered office address changed from 1H North Sands Business Centre Sunderland Tyne and Wear SR6 0QA to Office No. 12 1St Business Centre Industry Road, Heaton Newcastle upon Tyne NE6 5XB on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 1H North Sands Business Centre Sunderland Tyne and Wear SR6 0QA to Office No. 12 1St Business Centre Industry Road, Heaton Newcastle upon Tyne NE6 5XB on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 1H North Sands Business Centre Sunderland Tyne and Wear SR6 0QA to Office No. 12 1St Business Centre Industry Road, Heaton Newcastle upon Tyne NE6 5XB on 3 November 2014 (1 page)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(3 pages)
27 October 2014Termination of appointment of Muhammad Uzair as a director on 27 October 2014 (1 page)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(3 pages)
27 October 2014Termination of appointment of Muhammad Uzair as a director on 27 October 2014 (1 page)
4 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(4 pages)
4 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(4 pages)
27 September 2013Registered office address changed from 1 the Leazes Sunderland SR1 3SW United Kingdom on 27 September 2013 (1 page)
27 September 2013Registered office address changed from 1 the Leazes Sunderland SR1 3SW United Kingdom on 27 September 2013 (1 page)
27 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)