Company NameG Search Limited
DirectorGrainne Ann Lamphee
Company StatusDissolved
Company Number04682816
CategoryPrivate Limited Company
Incorporation Date2 March 2003(21 years, 2 months ago)
Previous NameAcre 682 Limited

Business Activity

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

Directors

Director NameGrainne Ann Lamphee
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2003(2 weeks, 1 day after company formation)
Appointment Duration21 years, 1 month
RoleRecruitment Consultant
Correspondence AddressBeech Cottage
Oxford Road, Steeple Aston
Bicester
Oxfordshire
OX6 3QH
Secretary NameAlison Mathers
NationalityBritish
StatusCurrent
Appointed17 March 2003(2 weeks, 1 day after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Correspondence Address46 Charlotte Street
London
W1T 2GS
Director NameJohn Elliot Needleman
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2003(5 months, 3 weeks after company formation)
Appointment Duration4 days (resigned 26 August 2003)
RoleChartered Accountant
Correspondence AddressKerry 20 Christchurch Crescent
Radlett
Hertfordshire
WD7 8AH
Director NameDavid Norman Hurwood
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(10 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 March 2004)
RoleManaging Director
Correspondence Address17a Empress Place
London
SW6 1TT
Director NameAcre (Corporate Director) Limited (Corporation)
StatusResigned
Appointed02 March 2003(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed02 March 2003(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

24 December 2007Dissolved (1 page)
24 September 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
31 July 2007Liquidators statement of receipts and payments (5 pages)
21 June 2007Notice of ceasing to act as a voluntary liquidator (1 page)
1 February 2007Liquidators statement of receipts and payments (5 pages)
24 July 2006Liquidators statement of receipts and payments (5 pages)
11 February 2006Declaration of satisfaction of mortgage/charge (1 page)
11 February 2006Declaration of satisfaction of mortgage/charge (1 page)
11 February 2006Declaration of satisfaction of mortgage/charge (1 page)
15 July 2005Appointment of a voluntary liquidator (1 page)
15 July 2005Statement of affairs (8 pages)
15 July 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 June 2005Registered office changed on 30/06/05 from: 3 martys yard london NW3 1QW (1 page)
17 June 2005Registered office changed on 17/06/05 from: acre house 11-15 william road london NW1 3ER (1 page)
18 April 2005Return made up to 02/03/05; full list of members (2 pages)
7 April 2004Return made up to 02/03/04; full list of members (5 pages)
6 April 2004Director resigned (1 page)
12 February 2004New director appointed (2 pages)
25 September 2003Director resigned (1 page)
12 September 2003New director appointed (6 pages)
6 September 2003Particulars of mortgage/charge (3 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
6 May 2003Memorandum and Articles of Association (11 pages)
17 April 2003Particulars of mortgage/charge (3 pages)
10 April 2003Director resigned (1 page)
10 April 2003New director appointed (2 pages)
10 April 2003Secretary resigned (1 page)
10 April 2003New secretary appointed (2 pages)
17 March 2003Company name changed acre 682 LIMITED\certificate issued on 17/03/03 (2 pages)
2 March 2003Incorporation (16 pages)