Company NameG G G Limited
Company StatusDissolved
Company Number02480204
CategoryPrivate Limited Company
Incorporation Date13 March 1990(34 years, 1 month ago)
Dissolution Date10 April 2018 (6 years ago)
Previous NameShapebasic Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameEric Benjamin Tager
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1991(1 year after company formation)
Appointment Duration27 years, 1 month (closed 10 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookstone House 6 Elthorne Road
Archway
London
N19 4AG
Director NameMichael Tager
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1991(1 year after company formation)
Appointment Duration27 years, 1 month (closed 10 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIsser Tager Ltd
6 Elthorne Road
London
N19 4AG
Secretary NameJohn Albert Palmer
NationalityBritish
StatusClosed
Appointed13 March 1991(1 year after company formation)
Appointment Duration27 years, 1 month (closed 10 April 2018)
RoleCompany Director
Correspondence AddressBrookstone House 6 Elthorne Road
Archway
London
N19 4AG
Director NameDavid Maxwell Stockman
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(1 year after company formation)
Appointment Duration11 years, 3 months (resigned 20 June 2002)
RoleCompany Director
Correspondence Address88 Kingsway
Petts Wood
Orpington
Kent
BR5 1PT

Contact

Telephone020 72634343
Telephone regionLondon

Location

Registered AddressBrookstone House 6 Elthorne Road
Archway
London
N19 4AG
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London

Shareholders

100 at £1Isser Tager LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,670
Current Liabilities£22,670

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

10 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
10 January 2018Application to strike the company off the register (3 pages)
23 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
1 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
13 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
13 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
14 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
2 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
21 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Secretary's details changed for John Albert Palmer on 1 March 2014 (1 page)
21 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Secretary's details changed for John Albert Palmer on 1 March 2014 (1 page)
21 March 2014Secretary's details changed for John Albert Palmer on 1 March 2014 (1 page)
23 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
23 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
16 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 April 2011Director's details changed for Eric Benjamin Tager on 14 April 2011 (2 pages)
15 April 2011Director's details changed for Eric Benjamin Tager on 14 April 2011 (2 pages)
8 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
8 April 2011Director's details changed for Michael Tager on 8 April 2011 (2 pages)
8 April 2011Director's details changed for Michael Tager on 8 April 2011 (2 pages)
8 April 2011Director's details changed for Michael Tager on 8 April 2011 (2 pages)
29 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 March 2009Return made up to 13/03/09; full list of members (3 pages)
23 March 2009Return made up to 13/03/09; full list of members (3 pages)
1 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
25 March 2008Registered office changed on 25/03/2008 from brookstone house 6 elthorne road archway london N19 4AG (1 page)
25 March 2008Return made up to 13/03/08; full list of members (3 pages)
25 March 2008Return made up to 13/03/08; full list of members (3 pages)
25 March 2008Registered office changed on 25/03/2008 from brookstone house 6 elthorne road archway london N19 4AG (1 page)
21 March 2008Registered office changed on 21/03/2008 from bellside house 4 elthorne road london N19 4AG (1 page)
21 March 2008Registered office changed on 21/03/2008 from bellside house 4 elthorne road london N19 4AG (1 page)
21 March 2008Location of register of members (1 page)
21 March 2008Location of debenture register (1 page)
21 March 2008Location of register of members (1 page)
21 March 2008Location of debenture register (1 page)
26 October 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
26 October 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 March 2007Return made up to 13/03/07; full list of members (7 pages)
29 March 2007Return made up to 13/03/07; full list of members (7 pages)
7 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
7 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 March 2006Return made up to 13/03/06; full list of members (7 pages)
21 March 2006Return made up to 13/03/06; full list of members (7 pages)
15 March 2006Accounts for a small company made up to 30 June 2005 (5 pages)
15 March 2006Accounts for a small company made up to 30 June 2005 (5 pages)
18 April 2005Accounts for a small company made up to 30 June 2004 (5 pages)
18 April 2005Accounts for a small company made up to 30 June 2004 (5 pages)
23 March 2005Return made up to 13/03/05; full list of members (7 pages)
23 March 2005Return made up to 13/03/05; full list of members (7 pages)
22 March 2004Return made up to 13/03/04; full list of members (7 pages)
22 March 2004Return made up to 13/03/04; full list of members (7 pages)
18 February 2004Accounts for a small company made up to 30 June 2003 (5 pages)
18 February 2004Accounts for a small company made up to 30 June 2003 (5 pages)
19 March 2003Return made up to 13/03/03; full list of members (7 pages)
19 March 2003Return made up to 13/03/03; full list of members (7 pages)
9 January 2003Accounts for a small company made up to 30 June 2002 (5 pages)
9 January 2003Accounts for a small company made up to 30 June 2002 (5 pages)
6 July 2002Director resigned (2 pages)
6 July 2002Director resigned (2 pages)
21 March 2002Return made up to 13/03/02; full list of members (7 pages)
21 March 2002Return made up to 13/03/02; full list of members (7 pages)
20 December 2001Accounts for a small company made up to 30 June 2001 (5 pages)
20 December 2001Accounts for a small company made up to 30 June 2001 (5 pages)
21 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
21 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
19 March 2001Return made up to 13/03/01; full list of members (7 pages)
19 March 2001Return made up to 13/03/01; full list of members (7 pages)
8 August 2000Auditor's resignation (1 page)
8 August 2000Auditor's resignation (1 page)
19 April 2000Full accounts made up to 30 June 1999 (10 pages)
19 April 2000Full accounts made up to 30 June 1999 (10 pages)
20 March 2000Return made up to 13/03/00; full list of members (7 pages)
20 March 2000Return made up to 13/03/00; full list of members (7 pages)
24 December 1999Registered office changed on 24/12/99 from: 4 skinners lane london EC4V 2AS (1 page)
24 December 1999Registered office changed on 24/12/99 from: 4 skinners lane london EC4V 2AS (1 page)
10 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 May 1999Full accounts made up to 30 June 1998 (11 pages)
5 May 1999Full accounts made up to 30 June 1998 (11 pages)
6 April 1999Return made up to 13/03/99; no change of members (4 pages)
6 April 1999Return made up to 13/03/99; no change of members (4 pages)
6 May 1998Full accounts made up to 30 June 1997 (10 pages)
6 May 1998Full accounts made up to 30 June 1997 (10 pages)
20 April 1998Return made up to 13/03/98; no change of members (4 pages)
20 April 1998Return made up to 13/03/98; no change of members (4 pages)
1 April 1997Return made up to 13/03/97; full list of members (6 pages)
1 April 1997Return made up to 13/03/97; full list of members (6 pages)
20 March 1997Full accounts made up to 30 June 1996 (9 pages)
20 March 1997Full accounts made up to 30 June 1996 (9 pages)
20 March 1996Return made up to 13/03/96; no change of members (5 pages)
20 March 1996Return made up to 13/03/96; no change of members (5 pages)
26 January 1996Full accounts made up to 30 June 1995 (9 pages)
26 January 1996Full accounts made up to 30 June 1995 (9 pages)
22 March 1995Return made up to 13/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 March 1995Return made up to 13/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 March 1995Full accounts made up to 30 June 1994 (9 pages)
13 March 1995Full accounts made up to 30 June 1994 (9 pages)