Company NameG! Projects Limited
Company StatusDissolved
Company Number02862025
CategoryPrivate Limited Company
Incorporation Date13 October 1993(30 years, 6 months ago)
Dissolution Date4 February 2003 (21 years, 2 months ago)
Previous NameLepton Associates Limited

Business Activity

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

Directors

Director NameGerard Anthony Foulkes
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityNew Zealander
StatusClosed
Appointed28 October 1993(2 weeks, 1 day after company formation)
Appointment Duration9 years, 3 months (closed 04 February 2003)
RoleAccountant
Correspondence Address21-21 East Cresent Street
McMahons Point
New South Wales
2060
Australia
Secretary NameBrett David Boshoff
NationalityBritish
StatusClosed
Appointed11 June 1996(2 years, 8 months after company formation)
Appointment Duration6 years, 7 months (closed 04 February 2003)
RoleCompany Director
Correspondence Address7 Undine Road
London
E14 9UW
Secretary NameChristopher Teeling
NationalityNew Zealander
StatusResigned
Appointed28 October 1993(2 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 11 June 1996)
RoleSecretary
Correspondence Address38 Hermitage Wall
London
E1 9LW
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed13 October 1993(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed13 October 1993(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address4 Capstan Square
Stewart Street
London
E14 3EU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£218,570
Cash£206,498
Current Liabilities£32,207

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
9 September 2002Application for striking-off (1 page)
30 April 2002Director's particulars changed (1 page)
3 January 2002Registered office changed on 03/01/02 from: 60 anglia house salmon lane london E14 7PW (1 page)
3 January 2002Director's particulars changed (1 page)
22 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
1 November 2001Return made up to 13/10/01; full list of members (6 pages)
14 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
20 October 2000Return made up to 13/10/00; full list of members (6 pages)
22 April 2000Registered office changed on 22/04/00 from: 7 undine road london E14 9UW (1 page)
22 April 2000Director's particulars changed (1 page)
23 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
9 November 1999Director's particulars changed (1 page)
9 November 1999Registered office changed on 09/11/99 from: 34 hooper street london E1 8BU (1 page)
4 November 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 June 1999Director's particulars changed (1 page)
8 June 1999Registered office changed on 08/06/99 from: 18 tradewinds court asher way london E1 9JB (1 page)
17 February 1999Company name changed lepton associates LIMITED\certificate issued on 18/02/99 (2 pages)
16 November 1998Return made up to 13/10/98; change of members (6 pages)
29 October 1998Full accounts made up to 31 January 1998 (5 pages)
15 June 1998Registered office changed on 15/06/98 from: 19-20 garlick hill london EC4V 2AL (1 page)
15 June 1998Director's particulars changed (1 page)
15 June 1998Secretary's particulars changed (1 page)
28 January 1998Registered office changed on 28/01/98 from: flat d 14 ashby street london EC1V 0ED (1 page)
17 October 1997Return made up to 13/10/97; no change of members (4 pages)
21 July 1997Accounts for a small company made up to 31 January 1997 (5 pages)
12 May 1997Director's particulars changed (1 page)
2 January 1997Registered office changed on 02/01/97 from: 38 hermitage wall st katherines dock london E1 9LW (1 page)
18 October 1996Return made up to 13/10/96; full list of members (6 pages)
9 August 1996Full accounts made up to 31 January 1996 (5 pages)
9 July 1996New secretary appointed (1 page)
9 July 1996Secretary resigned (2 pages)
5 October 1995Return made up to 13/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 September 1995Director's particulars changed (2 pages)
29 September 1995Registered office changed on 29/09/95 from: 15 pickwick house george row london SE16 4UT (1 page)
14 June 1995Full accounts made up to 31 January 1995 (5 pages)
14 June 1995Registered office changed on 14/06/95 from: 38 hermitage wall st. Katharine's dock london E1 9LW (1 page)
24 May 1995Director's particulars changed (2 pages)