Company NameG Design Limited
Company StatusDissolved
Company Number04545359
CategoryPrivate Limited Company
Incorporation Date25 September 2002(21 years, 7 months ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGoncalo Dumas Diniz
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2002(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address205 Crescent Road
New Barnet
Hertfordshire
EN4 8SB
Secretary NamePedro Machado
NationalityBritish
StatusClosed
Appointed02 October 2006(4 years after company formation)
Appointment Duration14 years, 10 months (closed 27 July 2021)
RoleCompany Director
Correspondence Address205 Crescent Road
New Barnet
Hertfordshire
EN4 8SB
Director NameMr Pedro Martins Machado
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2011(9 years after company formation)
Appointment Duration9 years, 10 months (closed 27 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address205 Crescent Road
New Barnet
Hertfordshire
EN4 8SB
Secretary NameNeville Holyoake
NationalityBritish
StatusResigned
Appointed25 September 2002(same day as company formation)
RoleVet Surgeon
Correspondence Address34 Galleria Court
Sumner Road
London
SE15 6PW
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed25 September 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed25 September 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitegdesign.co.th

Location

Registered Address205 Crescent Road
New Barnet
Hertfordshire
EN4 8SB
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Goncalo Dumas Diniz
80.00%
Ordinary
20 at £1Pedro Machado
20.00%
Ordinary

Financials

Year2014
Net Worth£5,522
Cash£7,919
Current Liabilities£21,941

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

10 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
1 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
18 June 2020Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
30 September 2019Change of details for Mr Goncalo Dumas Diniz as a person with significant control on 20 September 2019 (2 pages)
30 September 2019Secretary's details changed for Pedro Machado on 20 September 2019 (1 page)
30 September 2019Director's details changed for Goncalo Dumas Diniz on 20 September 2019 (2 pages)
30 September 2019Director's details changed for Mr Pedro Martins Machado on 20 September 2019 (2 pages)
30 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
19 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
24 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
26 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
28 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
18 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
18 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
20 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
6 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(5 pages)
6 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(5 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
20 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
20 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
9 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
9 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
17 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
17 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 October 2011Appointment of Mr Pedro Martins Machado as a director (2 pages)
11 October 2011Appointment of Mr Pedro Martins Machado as a director (2 pages)
11 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 October 2010Director's details changed for Goncalo Dumas Diniz on 25 September 2010 (2 pages)
7 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
7 October 2010Director's details changed for Goncalo Dumas Diniz on 25 September 2010 (2 pages)
7 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
9 October 2009Secretary's details changed for Pedro Machado on 9 October 2009 (1 page)
9 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
9 October 2009Secretary's details changed for Pedro Machado on 9 October 2009 (1 page)
9 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
9 October 2009Secretary's details changed for Pedro Machado on 9 October 2009 (1 page)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 July 2009Registered office changed on 02/07/2009 from 20 glenbrook south oakwood enfield middlesex EN2 7HQ (1 page)
2 July 2009Registered office changed on 02/07/2009 from 20 glenbrook south oakwood enfield middlesex EN2 7HQ (1 page)
6 October 2008Return made up to 25/09/08; full list of members (3 pages)
6 October 2008Return made up to 25/09/08; full list of members (3 pages)
6 October 2008Director's change of particulars / goncalo dumas diniz / 06/10/2008 (1 page)
6 October 2008Director's change of particulars / goncalo dumas diniz / 06/10/2008 (1 page)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
24 October 2007Return made up to 25/09/07; full list of members (2 pages)
24 October 2007Return made up to 25/09/07; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
1 December 2006New secretary appointed (1 page)
1 December 2006New secretary appointed (1 page)
30 November 2006Secretary resigned (1 page)
30 November 2006Secretary resigned (1 page)
2 October 2006Director's particulars changed (1 page)
2 October 2006Secretary's particulars changed (1 page)
2 October 2006Secretary's particulars changed (1 page)
2 October 2006Return made up to 25/09/06; full list of members (2 pages)
2 October 2006Secretary's particulars changed (1 page)
2 October 2006Return made up to 25/09/05; full list of members (2 pages)
2 October 2006Return made up to 25/09/05; full list of members (2 pages)
2 October 2006Director's particulars changed (1 page)
2 October 2006Director's particulars changed (1 page)
2 October 2006Director's particulars changed (1 page)
2 October 2006Secretary's particulars changed (1 page)
2 October 2006Return made up to 25/09/06; full list of members (2 pages)
26 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
26 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
27 October 2005Director's particulars changed (1 page)
27 October 2005Director's particulars changed (1 page)
22 December 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
22 December 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 September 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 2004Registered office changed on 28/07/04 from: flat 8 72 copthall gardens twickenham middlesex TW1 4HJ (1 page)
28 July 2004Registered office changed on 28/07/04 from: flat 8 72 copthall gardens twickenham middlesex TW1 4HJ (1 page)
17 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
17 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
2 October 2003Return made up to 25/09/03; full list of members (6 pages)
2 October 2003Return made up to 25/09/03; full list of members (6 pages)
27 October 2002Ad 25/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 October 2002New secretary appointed (2 pages)
27 October 2002New director appointed (2 pages)
27 October 2002New secretary appointed (2 pages)
27 October 2002Ad 25/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 October 2002New director appointed (2 pages)
27 October 2002Registered office changed on 27/10/02 from: flat 8, 72 copthall garden twickenham middlesex TW1 4HJ (1 page)
27 October 2002Registered office changed on 27/10/02 from: flat 8, 72 copthall garden twickenham middlesex TW1 4HJ (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Secretary resigned (1 page)
3 October 2002Secretary resigned (1 page)
25 September 2002Incorporation (9 pages)
25 September 2002Incorporation (9 pages)