Company NameG N Associates Limited
Company StatusDissolved
Company Number03246203
CategoryPrivate Limited Company
Incorporation Date5 September 1996(27 years, 8 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMr Gerald Myer Newfield
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2010(13 years, 12 months after company formation)
Appointment Duration8 years, 6 months (closed 26 February 2019)
RoleConsultant/Chartered Tax Adviser
Country of ResidenceEngland
Correspondence AddressC/O Diverset Ltd Ferrari House
258 Field End Road
Ruislip
HA4 9UU
Secretary NameMrs Barbara Maud Newfield
StatusClosed
Appointed01 September 2010(13 years, 12 months after company formation)
Appointment Duration8 years, 6 months (closed 26 February 2019)
RoleCompany Director
Correspondence AddressC/O Diverset Ltd Ferrari House
258 Field End Road
Ruislip
HA4 9UU
Director NameMrs Barbara Maud Newfield
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2015(18 years, 5 months after company formation)
Appointment Duration4 years (closed 26 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Diverset Ltd Ferrari House
258 Field End Road
Ruislip
HA4 9UU
Director NameAngela Kearsey
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2018(21 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (closed 26 February 2019)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressC/O Diverset Ltd Ferrari House
258 Field End Road
Ruislip
HA4 9UU
Director NameMrs Barbara Maud Newfield
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1996(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address2 Nutley Terrace
London
NW3 5BX
Director NameMichael John Newfield
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(7 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 03 June 1998)
RoleInsurance Underwriter
Correspondence Address22 Southgrove House
London
N6 6LP
Secretary NameMr Gerald Myer Newfield
NationalityBritish
StatusResigned
Appointed01 September 1998(1 year, 12 months after company formation)
Appointment Duration12 years (resigned 01 September 2010)
RoleCompany Director
Correspondence Address233-237 Old Marylebone Road
London
NW1 5QT
Director NameMr Michael John Newfield
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(10 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 January 2010)
RoleInsurance Underwriter
Correspondence Address29 Chertsea Street
Guildford
Surrey
GU1 4HD
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed05 September 1996(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameB. H. Company Secretarial Services (Corporation)
StatusResigned
Appointed05 September 1996(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed05 September 1996(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered AddressC/O Diverset Ltd Ferrari House
258 Field End Road
Ruislip
HA4 9UU
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardCavendish
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Barbara Maud Newfield
100.00%
Ordinary

Financials

Year2014
Net Worth£198,937
Cash£192,399
Current Liabilities£1,967

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

18 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
27 June 2017Registered office address changed from Canada House 272 Field End Road Ruislip HA4 9NA England to C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU on 27 June 2017 (1 page)
11 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 March 2017Registered office address changed from 2 Nutley Terrace London NW3 5BX England to Canada House 272 Field End Road Ruislip HA4 9NA on 7 March 2017 (1 page)
12 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
4 November 2015Registered office address changed from 233-237 Old Marylebone Road London NW1 5QT to 2 Nutley Terrace London NW3 5BX on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 2 Nutley Terrace 2 Nutley Terrace London NW3 5BX England to 2 Nutley Terrace London NW3 5BX on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 233-237 Old Marylebone Road London NW1 5QT to 2 Nutley Terrace London NW3 5BX on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 2 Nutley Terrace 2 Nutley Terrace London NW3 5BX England to 2 Nutley Terrace London NW3 5BX on 4 November 2015 (1 page)
20 October 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 2
(4 pages)
5 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 2
(4 pages)
26 February 2015Appointment of Mrs Barara Maud Newfield as a director on 25 February 2015 (2 pages)
7 October 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(3 pages)
9 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(3 pages)
24 October 2013Total exemption small company accounts made up to 30 September 2013 (11 pages)
6 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(3 pages)
6 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(3 pages)
21 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
6 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
2 November 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
23 February 2011Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 23 February 2011 (1 page)
13 December 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (3 pages)
6 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (3 pages)
2 September 2010Appointment of Mr. Gerald Myer Newfield as a director (2 pages)
1 September 2010Termination of appointment of Gerald Newfield as a secretary (1 page)
1 September 2010Appointment of Mrs Barbara Maud Newfield as a secretary (1 page)
1 September 2010Termination of appointment of Barbara Newfield as a director (1 page)
3 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 January 2010Termination of appointment of Michael Newfield as a director (1 page)
8 September 2009Return made up to 05/09/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
5 September 2008Director's change of particulars / michael newfield / 31/07/2008 (2 pages)
5 September 2008Return made up to 05/09/08; full list of members (3 pages)
16 April 2008Secretary's change of particulars / gerald newfield / 16/04/2008 (2 pages)
20 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 September 2007Return made up to 05/09/07; full list of members (2 pages)
25 June 2007New director appointed (1 page)
19 December 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
6 September 2006Return made up to 05/09/06; full list of members (2 pages)
22 December 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 September 2005Return made up to 05/09/05; full list of members (2 pages)
30 November 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
10 September 2004Return made up to 05/09/04; full list of members (6 pages)
4 December 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
16 September 2003Return made up to 05/09/03; full list of members (6 pages)
18 December 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
13 September 2002Return made up to 05/09/02; full list of members (6 pages)
10 January 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
13 September 2001Return made up to 05/09/01; full list of members (5 pages)
22 August 2001Director's particulars changed (1 page)
22 August 2001Secretary's particulars changed (1 page)
27 December 2000Accounts for a small company made up to 30 September 2000 (5 pages)
7 September 2000Return made up to 05/09/00; full list of members (6 pages)
29 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
21 October 1999Return made up to 05/09/99; full list of members (5 pages)
12 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
16 September 1998New secretary appointed (4 pages)
16 September 1998Return made up to 05/09/98; no change of members (4 pages)
17 June 1998Director resigned (1 page)
9 April 1998Full accounts made up to 30 September 1997 (9 pages)
12 October 1997Return made up to 05/09/97; full list of members (7 pages)
8 October 1997Registered office changed on 08/10/97 from: 233-237 old marylebone road london NW1 5QT (1 page)
28 July 1997New director appointed (3 pages)
10 September 1996New secretary appointed (3 pages)
10 September 1996Director resigned (1 page)
10 September 1996New director appointed (3 pages)
10 September 1996Secretary resigned (1 page)
5 September 1996Incorporation (16 pages)