Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GPRO LIMITED
Company Information for

GPRO LIMITED

TAVISTOCK SQUARE, LONDON, WC1H 9LT,
Company Registration Number
05032092
Private Limited Company
Dissolved

Dissolved 2018-05-22

Company Overview

About Gpro Ltd
GPRO LIMITED was founded on 2004-02-02 and had its registered office in Tavistock Square. The company was dissolved on the 2018-05-22 and is no longer trading or active.

Key Data
Company Name
GPRO LIMITED
 
Legal Registered Office
TAVISTOCK SQUARE
LONDON
WC1H 9LT
Other companies in EN5
 
Filing Information
Company Number 05032092
Date formed 2004-02-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-02-29
Date Dissolved 2018-05-22
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB128241922  
Last Datalog update: 2018-06-20 21:55:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GPRO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GPRO LIMITED
The following companies were found which have the same name as GPRO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GPRO (HK) Holding Company Limited Active Company formed on the 2013-04-16
GPRO (USA) DEVELOPMENT CO., LIMITED Active Company formed on the 2016-01-27
GPRO A/V SYSTEMS 011 MIDLAND AVE GLENWOOD SPRINGS, CO 81601 Good Standing Company formed on the 2020-02-16
GPRO AS Solåsen 26 KRÅKERØY 1671 Active Company formed on the 2015-04-17
GPRO CONCEPT WORKSHOP LIMITED Unknown Company formed on the 2015-11-10
GPRO DELIVERY LLC. 7901 4TH STREET N, ST.PETERSBURG FL 33702 Active Company formed on the 2018-11-09
GPRO DELIVERY AND SHIPPING INC 1761 SW 11 ST MIAMI FL 33135 Active Company formed on the 2021-06-23
GPRO ELECTRICAL SERVICES LTD 13 LLEWELYN COURT ABERDARE CF44 8HY Active Company formed on the 2021-07-15
GPRO ENTERPRISES INCORPORATED California Unknown
GPRO FOUNDATION INCORPORATED New Jersey Unknown
GPRO GLOBAL LLC 5605 RIGGINS CT STE 200 RENO NV 89502 Dissolved Company formed on the 2012-01-05
GPRO HOLDINGS, LLC 2481 SE WOOD AVE PORT SAINT LUCIE FL 34952 Active Company formed on the 2005-05-18
GPRO IDENTITY CORPORATION 4500 140TH AVENUE NORTH, SUITE 101 CLEARWATER FL 33762 Inactive Company formed on the 2014-06-23
GPRO IT LIMITED 31 OXFORD ROAD WAKEFIELD WF1 3LB Active - Proposal to Strike off Company formed on the 2011-11-18
GPRO LIGHTING CO., LIMITED Active Company formed on the 2018-05-17
GPRO LIMITED 4 PEEBLES CLOSE ASHTON-IN-MAKERFIELD WIGAN WN4 0SP Active - Proposal to Strike off Company formed on the 2019-12-23
GPRO LLC 24521 SE 275TH ST MAPLE VALLEY WA 980382010 Dissolved Company formed on the 2017-02-20
GPRO MANAGEMENT, LLC 759 S. Federal Highway STUART FL 34994 Active Company formed on the 2014-09-03
GPRO MARKETING MANAGEMENT SERVICES PRIVATE LIMITED DC6/1 GOLF GREEN KOLKATA West Bengal 700095 STRIKE OFF Company formed on the 2002-02-20
GPRO NETWORK LLC 313 W ELLA AVE APT 3 KINGSVILLE TX 78363 Dissolved Company formed on the 2015-11-17

Company Officers of GPRO LIMITED

Current Directors
Officer Role Date Appointed
GITABEN GAMI
Company Secretary 2004-02-02
HIMAT GAMI
Director 2013-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
GOVIND GAMI
Director 2004-02-02 2015-03-31
AT SECRETARIES LIMITED
Nominated Secretary 2004-02-02 2004-02-02
AT DIRECTORS LIMITED
Nominated Director 2004-02-02 2004-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HIMAT GAMI KAASHI ARTS UK LIMITED Director 2016-11-09 CURRENT 2016-11-09 Active - Proposal to Strike off
HIMAT GAMI HDB BROTHERS LTD Director 2016-07-11 CURRENT 2016-07-11 Active
HIMAT GAMI BRIGSTOCK ROAD LTD Director 2016-06-07 CURRENT 2016-06-07 Active
HIMAT GAMI CRONKS ONE LTD Director 2016-06-02 CURRENT 2016-06-02 Active
HIMAT GAMI G8G NORTHWOOD LIMITED Director 2014-10-07 CURRENT 2012-04-13 Active
HIMAT GAMI STANTIA PROPERTIES LIMITED Director 2014-07-15 CURRENT 2014-04-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-22LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-12-19LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/11/2017:LIQ. CASE NO.1
2016-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2016 FROM 42 LYTTON ROAD BARNET EN5 5BY
2016-12-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-09LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-094.70DECLARATION OF SOLVENCY
2016-11-22AA29/02/16 TOTAL EXEMPTION SMALL
2016-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-12AR0102/02/16 FULL LIST
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR GOVIND GAMI
2015-11-25TM01TERMINATE DIR APPOINTMENT
2015-11-21AA28/02/15 TOTAL EXEMPTION SMALL
2015-02-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-16AR0102/02/15 FULL LIST
2014-10-08AA28/02/14 TOTAL EXEMPTION SMALL
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-18AR0102/02/14 FULL LIST
2013-12-20AA28/02/13 TOTAL EXEMPTION SMALL
2013-06-25AP01DIRECTOR APPOINTED MR HIMAT GAMI
2013-02-07AR0102/02/13 FULL LIST
2012-08-06AA29/02/12 TOTAL EXEMPTION SMALL
2012-03-16AR0102/02/12 FULL LIST
2011-10-14AA28/02/11 TOTAL EXEMPTION SMALL
2011-02-25AR0102/02/11 FULL LIST
2010-11-02AA28/02/10 TOTAL EXEMPTION SMALL
2010-04-21AR0102/02/10 FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GOVIND GAMI / 02/02/2010
2009-11-24AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/09
2009-10-22AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-17363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-11-03AA29/02/08 TOTAL EXEMPTION SMALL
2008-10-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-10-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-09-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-09-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-09-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-28363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2007-11-30AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-04-18287REGISTERED OFFICE CHANGED ON 18/04/07 FROM: 1 OAKWOOD PARADE LONDON N14 4HY
2007-03-29363aRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2006-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-15363aRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2005-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-02-16363sRETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2004-02-14288aNEW DIRECTOR APPOINTED
2004-02-14288aNEW SECRETARY APPOINTED
2004-02-10RES12VARYING SHARE RIGHTS AND NAMES
2004-02-10288bDIRECTOR RESIGNED
2004-02-10288bSECRETARY RESIGNED
2004-02-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to GPRO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-12-01
Notices to Creditors2016-12-01
Appointment of Liquidators2016-12-01
Fines / Sanctions
No fines or sanctions have been issued against GPRO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-10-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-10-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-09-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-09-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-09-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2016-02-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GPRO LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-02-28 £ 100
Called Up Share Capital 2012-02-29 £ 100
Cash Bank In Hand 2013-02-28 £ 451,965
Cash Bank In Hand 2012-02-29 £ 34,728
Current Assets 2013-02-28 £ 945,965
Current Assets 2012-02-29 £ 510,582
Debtors 2013-02-28 £ 494,000
Debtors 2012-02-29 £ 345,354
Fixed Assets 2013-02-28 £ 322,266
Fixed Assets 2012-02-29 £ 327,414
Shareholder Funds 2013-02-28 £ 704,577
Shareholder Funds 2012-02-29 £ 334,773
Stocks Inventory 2012-02-29 £ 130,500
Tangible Fixed Assets 2013-02-28 £ 322,266
Tangible Fixed Assets 2012-02-29 £ 327,414

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GPRO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GPRO LIMITED
Trademarks
We have not found any records of GPRO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GPRO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as GPRO LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where GPRO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyGPRO LIMITEDEvent Date2016-11-23
At a general meeting of the above named Company, duly convened and held at 42 Lytton Road, Barnet, Hertfordshire EN5 5BY on 23 November 2016 , the following Special Resolution and Ordinary Resolution were passed: That the Company be wound up voluntarily and that Jonathan David Bass , (IP No. 11790) and Freddy Khalastchi , (IP No. 8752) both of Menzies LLP , Lynton House, 7-12 Tavistock Square, London WC1H 9LT be and are hereby appointed Joint Liquidators for the purposes of such winding up. Further details contact: Jessica Le, Email: jle@menzies.co.uk or Tel: 020 7387 5868.
 
Initiating party Event TypeNotices to Creditors
Defending partyGPRO LIMITEDEvent Date2016-11-23
Notice is hereby given pursuant to the Insolvency Rules 1986, that the Joint Liquidators of the above named Company intend to declare and distribute a first and final dividend to creditors within the period of two months from the last date for proving mentioned below. Every person claiming to be a creditor of the above named Company is required, on or before 19 January 2017 which is the last date for proving, to submit his proof of debt to the Joint Liquidators of the above named company at Menzies LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. The winding up of the Company is a members voluntary winding up. The distribution proposed to be made is to be the final distribution in the winding up of the above named Company and, accordingly, the Joint Liquidators may make the distribution without regard to the claim of any person in respect of a debt not already proved. Date of Appointment: 23 November 2016 Office Holder details: Jonathan David Bass , (IP No. 11790) and Freddy Khalastchi , (IP No. 8752) both of Menzies LLP , Lynton House, 7-12 Tavistock Square, London WC1H 9LT . Further details contact: Jessica Le, Email: jle@menzies.co.uk or Tel: 020 7387 5868.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGPRO LIMITEDEvent Date2016-11-23
Jonathan David Bass , (IP No. 11790) and Freddy Khalastchi , (IP No. 8752) both of Menzies LLP , Lynton House, 7-12 Tavistock Square, London WC1H 9LT . : Further details contact: Jessica Le, Email: jle@menzies.co.uk or Tel: 020 7387 5868.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GPRO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GPRO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.