Company NameG&G Computer Group Limited
Company StatusDissolved
Company Number02271382
CategoryPrivate Limited Company
Incorporation Date27 June 1988(35 years, 10 months ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)
Previous NameSecretflask Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Jonathan Wolfe
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1990(2 years, 6 months after company formation)
Appointment Duration30 years, 7 months (closed 20 July 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Rochester Terrace
London
NW1 9JN
Secretary NameMr Peter Ian Stolerman
NationalityBritish
StatusClosed
Appointed27 December 1990(2 years, 6 months after company formation)
Appointment Duration30 years, 7 months (closed 20 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Gurney Drive
Hampstead Garden Suburb
London
N2 0DE
Director NameMr Keith Richard Compton-Bishop
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(2 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 February 1993)
RoleCompany Director
Correspondence Address44 Lakenheath
London
N14 4RP
Director NameZigmond Levy
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(2 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 February 1993)
RoleCompany Director
Correspondence Address28 Stradella Road
London
SE24 9HA
Director NameMartyn Lewcock
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(2 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 February 1993)
RoleCompany Director
Correspondence Address64 Belmont Park
London
SE13 5BN
Director NameWilliam Temple Patterson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(2 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 February 1993)
RoleCompany Director
Correspondence Address66 Chobham Road
Frimley
Camberley
Surrey
GU16 5PP
Director NameMr Peter Ian Stolerman
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(2 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 February 1993)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Gurney Drive
Hampstead Garden Suburb
London
N2 0DE
Director NameColin Arthur Clarke
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(4 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 10 September 2001)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressPick Road Cresswell Quay
Cresselly
Kilgetty
Pembrokeshire
SA68 0TJ
Wales

Contact

Websitetracegroup.com
Telephone020 78251000
Telephone regionLondon

Location

Registered Address224-232 St John Street
London
EC1V 4QR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

275k at £1Trace Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

22 July 1991Delivered on: 25 July 1991
Satisfied on: 19 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
12 January 1989Delivered on: 2 February 1989
Persons entitled: Lloyds Bank PLC

Classification: Composite guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
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.
Outstanding

Filing History

20 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2021First Gazette notice for voluntary strike-off (1 page)
27 April 2021First Gazette notice for compulsory strike-off (1 page)
27 April 2021Application to strike the company off the register (3 pages)
10 April 2021Satisfaction of charge 1 in full (4 pages)
21 September 2020Solvency Statement dated 04/09/20 (1 page)
21 September 2020Statement by Directors (1 page)
21 September 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 September 2020Statement of capital on 21 September 2020
  • GBP 1
(5 pages)
4 March 2020Accounts for a dormant company made up to 31 May 2019 (3 pages)
2 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 31 May 2018 (3 pages)
2 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
23 February 2018Accounts for a dormant company made up to 31 May 2017 (3 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
12 January 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
12 January 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
3 January 2017Confirmation statement made on 2 January 2017 with updates (7 pages)
3 January 2017Confirmation statement made on 2 January 2017 with updates (7 pages)
18 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 275,000
(4 pages)
18 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 275,000
(4 pages)
4 January 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
4 January 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
24 March 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
24 March 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 275,000
(4 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 275,000
(4 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 275,000
(4 pages)
24 January 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
24 January 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
14 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 275,000
(4 pages)
14 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 275,000
(4 pages)
14 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 275,000
(4 pages)
18 January 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
18 January 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
8 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
24 January 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
24 January 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
13 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
4 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
4 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
9 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
9 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
13 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 February 2009Accounts for a dormant company made up to 31 May 2008 (3 pages)
13 February 2009Accounts for a dormant company made up to 31 May 2008 (3 pages)
16 January 2009Return made up to 02/01/09; full list of members (3 pages)
16 January 2009Return made up to 02/01/09; full list of members (3 pages)
25 March 2008Accounts for a dormant company made up to 31 May 2007 (3 pages)
25 March 2008Accounts for a dormant company made up to 31 May 2007 (3 pages)
11 January 2008Return made up to 02/01/08; full list of members (2 pages)
11 January 2008Return made up to 02/01/08; full list of members (2 pages)
19 April 2007Declaration of satisfaction of mortgage/charge (1 page)
19 April 2007Declaration of satisfaction of mortgage/charge (1 page)
19 March 2007Accounts for a dormant company made up to 31 May 2006 (3 pages)
19 March 2007Accounts for a dormant company made up to 31 May 2006 (3 pages)
18 January 2007Return made up to 02/01/07; full list of members (2 pages)
18 January 2007Return made up to 02/01/07; full list of members (2 pages)
13 January 2006Return made up to 02/01/06; full list of members (2 pages)
13 January 2006Return made up to 02/01/06; full list of members (2 pages)
29 December 2005Accounts for a dormant company made up to 31 May 2005 (3 pages)
29 December 2005Accounts for a dormant company made up to 31 May 2005 (3 pages)
15 February 2005Accounts for a dormant company made up to 31 May 2004 (3 pages)
15 February 2005Accounts for a dormant company made up to 31 May 2004 (3 pages)
25 January 2005Return made up to 02/01/05; full list of members (6 pages)
25 January 2005Return made up to 02/01/05; full list of members (6 pages)
17 February 2004Accounts for a dormant company made up to 31 May 2003 (3 pages)
17 February 2004Accounts for a dormant company made up to 31 May 2003 (3 pages)
12 January 2004Return made up to 02/01/04; full list of members (6 pages)
12 January 2004Return made up to 02/01/04; full list of members (6 pages)
11 March 2003Accounts for a dormant company made up to 31 May 2002 (3 pages)
11 March 2003Accounts for a dormant company made up to 31 May 2002 (3 pages)
13 January 2003Return made up to 02/01/03; full list of members (6 pages)
13 January 2003Return made up to 02/01/03; full list of members (6 pages)
25 January 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
25 January 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
17 January 2002Return made up to 02/01/02; full list of members (6 pages)
17 January 2002Return made up to 02/01/02; full list of members (6 pages)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
7 February 2001Return made up to 02/01/01; full list of members (6 pages)
7 February 2001Return made up to 02/01/01; full list of members (6 pages)
17 January 2001Accounts for a dormant company made up to 31 May 2000 (3 pages)
17 January 2001Accounts for a dormant company made up to 31 May 2000 (3 pages)
28 April 2000Accounts for a dormant company made up to 31 May 1999 (3 pages)
28 April 2000Accounts for a dormant company made up to 31 May 1999 (3 pages)
18 January 2000Return made up to 02/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2000Return made up to 02/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1999Accounts for a dormant company made up to 31 May 1998 (3 pages)
27 January 1999Accounts for a dormant company made up to 31 May 1998 (3 pages)
7 January 1999Return made up to 02/01/99; no change of members (4 pages)
7 January 1999Return made up to 02/01/99; no change of members (4 pages)
19 February 1998Registered office changed on 19/02/98 from: 224-232 st. John street, london. EC1V 4PH (1 page)
19 February 1998Registered office changed on 19/02/98 from: 224-232 st. John street, london. EC1V 4PH (1 page)
13 February 1998Accounts for a dormant company made up to 31 May 1997 (3 pages)
13 February 1998Accounts for a dormant company made up to 31 May 1997 (3 pages)
2 January 1998Return made up to 02/01/98; no change of members (4 pages)
2 January 1998Return made up to 02/01/98; no change of members (4 pages)
28 April 1997Accounts for a dormant company made up to 31 May 1996 (3 pages)
28 April 1997Accounts for a dormant company made up to 31 May 1996 (3 pages)
17 January 1997Return made up to 02/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 January 1997Return made up to 02/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 April 1996Accounts for a dormant company made up to 31 May 1995 (3 pages)
2 April 1996Accounts for a dormant company made up to 31 May 1995 (3 pages)
15 January 1996Return made up to 02/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1996Return made up to 02/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 1995Accounts for a dormant company made up to 31 May 1994 (1 page)
30 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 March 1995Accounts for a dormant company made up to 31 May 1994 (1 page)
30 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
1 February 1989Memorandum and Articles of Association (29 pages)
1 February 1989Memorandum and Articles of Association (29 pages)