Company NameG4 Consultancy Ltd
Company StatusDissolved
Company Number04098449
CategoryPrivate Limited Company
Incorporation Date30 October 2000(23 years, 6 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Andrew Stuart Dickson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address923 Finchley Road
London
NW11 7PE
Director NameMr Peter Richard Adams
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2017(16 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address923 Finchley Road
London
NW11 7PE
Director NameMr Jonathan Mark Brewer
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2017(16 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address923 Finchley Road
London
NW11 7PE
Director NameMr Davinder Sheena
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2017(16 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address923 Finchley Road
London
NW11 7PE
Director NameMatthew James Banks
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address26 Highdown Hill Road
Emmer Green
Reading
RG4 8QP
Director NameMr Richard John Henderson Morgan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address36 Woodfield Way
Theale
Reading
Berkshire
RG7 5AB
Secretary NameMr Richard John Henderson Morgan
NationalityBritish
StatusResigned
Appointed30 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address36 Woodfield Way
Theale
Reading
Berkshire
RG7 5AB
Secretary NameJane Melissa Dickson
NationalityBritish
StatusResigned
Appointed31 August 2002(1 year, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 January 2013)
RoleCompany Director
Correspondence Address66 Saint Andrews Road
Henley
Oxfordshire
RG9 1JE
Director NameJane Melissa Dickson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(2 years after company formation)
Appointment Duration6 years, 11 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 St Andrews Road
Henley
Oxfordshire
RG9 1JE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address923 Finchley Road
London
NW11 7PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

75 at £1Andrew Dickson
50.00%
Ordinary
75 at £1Jane Dickson
50.00%
Ordinary

Financials

Year2014
Net Worth£173
Cash£10,697
Current Liabilities£49,950

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End28 June

Filing History

16 December 2020Director's details changed for Mr Andrew Dickson on 14 December 2020 (2 pages)
3 December 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
1 April 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
23 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
28 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
21 November 2019Notification of Andrew Stuart Ernest Dickson as a person with significant control on 1 July 2016 (2 pages)
21 November 2019Notification of Peter Richard Adams as a person with significant control on 1 July 2016 (2 pages)
20 November 2019Withdrawal of a person with significant control statement on 20 November 2019 (2 pages)
20 November 2019Notification of Davinder Sheena as a person with significant control on 1 July 2017 (2 pages)
20 November 2019Notification of Jonathan Mark Brewer as a person with significant control on 1 July 2017 (2 pages)
13 January 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
19 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
2 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
29 September 2017Notification of a person with significant control statement (2 pages)
29 September 2017Cessation of Andrew Dickson as a person with significant control on 1 July 2017 (1 page)
29 September 2017Statement of capital following an allotment of shares on 1 July 2017
  • GBP 600
(3 pages)
29 September 2017Cessation of Andrew Dickson as a person with significant control on 1 July 2017 (1 page)
29 September 2017Notification of a person with significant control statement (2 pages)
29 September 2017Statement of capital following an allotment of shares on 1 July 2017
  • GBP 600
(3 pages)
27 September 2017Appointment of Mr Jonathan Mark Brewer as a director on 1 July 2017 (2 pages)
27 September 2017Appointment of Mr Peter Richard Adams as a director on 1 July 2017 (2 pages)
27 September 2017Appointment of Mr Jonathan Mark Brewer as a director on 1 July 2017 (2 pages)
27 September 2017Appointment of Mr Davinder Sheena as a director on 1 July 2017 (2 pages)
27 September 2017Appointment of Mr Davinder Sheena as a director on 1 July 2017 (2 pages)
27 September 2017Appointment of Mr Peter Richard Adams as a director on 1 July 2017 (2 pages)
26 July 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
26 July 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
3 July 2017Previous accounting period extended from 27 February 2017 to 30 June 2017 (1 page)
3 July 2017Previous accounting period extended from 27 February 2017 to 30 June 2017 (1 page)
29 December 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
23 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 150
(3 pages)
23 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 150
(3 pages)
11 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
11 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 November 2014Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page)
26 November 2014Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page)
5 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 150
(3 pages)
5 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 150
(3 pages)
25 November 2013Termination of appointment of Jane Dickson as a director (1 page)
25 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 150
(3 pages)
25 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 150
(3 pages)
25 November 2013Termination of appointment of Jane Dickson as a director (1 page)
25 November 2013Termination of appointment of Jane Dickson as a secretary (1 page)
25 November 2013Termination of appointment of Jane Dickson as a secretary (1 page)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
2 January 2013Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
1 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
26 January 2011Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
31 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
1 December 2009Director's details changed for Jane Melissa Dickson on 29 October 2009 (2 pages)
1 December 2009Director's details changed for Andrew Dickson on 29 October 2009 (2 pages)
1 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Andrew Dickson on 29 October 2009 (2 pages)
1 December 2009Director's details changed for Jane Melissa Dickson on 29 October 2009 (2 pages)
2 December 2008Return made up to 30/10/08; full list of members (4 pages)
2 December 2008Return made up to 30/10/08; full list of members (4 pages)
26 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
26 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
8 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
8 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
21 November 2007Return made up to 30/10/07; no change of members (7 pages)
21 November 2007Return made up to 30/10/07; no change of members (7 pages)
22 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
22 December 2006Return made up to 30/10/06; full list of members (7 pages)
22 December 2006Return made up to 30/10/06; full list of members (7 pages)
22 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
20 January 2006Total exemption small company accounts made up to 28 February 2005 (11 pages)
20 January 2006Total exemption small company accounts made up to 28 February 2005 (11 pages)
12 January 2006Return made up to 30/10/05; full list of members (7 pages)
12 January 2006Return made up to 30/10/05; full list of members (7 pages)
30 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
30 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
6 December 2004Return made up to 30/10/04; full list of members (7 pages)
6 December 2004Return made up to 30/10/04; full list of members (7 pages)
29 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
29 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
24 December 2003Return made up to 30/10/03; full list of members (6 pages)
24 December 2003New director appointed (2 pages)
24 December 2003Return made up to 30/10/03; full list of members (6 pages)
24 December 2003New director appointed (2 pages)
21 February 2003Return made up to 30/10/02; full list of members (7 pages)
21 February 2003New secretary appointed (2 pages)
21 February 2003Secretary resigned;director resigned (1 page)
21 February 2003Secretary resigned;director resigned (1 page)
21 February 2003Return made up to 30/10/02; full list of members (7 pages)
21 February 2003New secretary appointed (2 pages)
19 July 2002Accounting reference date extended from 31/10/01 to 28/02/02 (1 page)
19 July 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
19 July 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
19 July 2002Accounting reference date extended from 31/10/01 to 28/02/02 (1 page)
28 December 2001Return made up to 30/10/01; full list of members (6 pages)
28 December 2001Return made up to 30/10/01; full list of members (6 pages)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
14 February 2001Ad 30/10/00--------- £ si 149@1=149 £ ic 1/150 (2 pages)
14 February 2001Ad 30/10/00--------- £ si 149@1=149 £ ic 1/150 (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New secretary appointed;new director appointed (2 pages)
14 February 2001New secretary appointed;new director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
6 November 2000Secretary resigned (1 page)
6 November 2000Secretary resigned (1 page)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
30 October 2000Incorporation (17 pages)
30 October 2000Incorporation (17 pages)