Company NameG1 Limited
Company StatusDissolved
Company Number04745693
CategoryPrivate Limited Company
Incorporation Date28 April 2003(21 years ago)
Dissolution Date30 October 2013 (10 years, 6 months ago)
Previous NameDreamline Limited

Business Activity

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

Directors

Director NameChristopher John Best
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2003(1 week, 3 days after company formation)
Appointment Duration10 years, 5 months (closed 30 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Independence House
6 Chapter Way
London
SW19 2RX
Secretary NameCarole Tracey Mayers
NationalityBritish
StatusClosed
Appointed04 June 2008(5 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 30 October 2013)
RoleCompany Director
Correspondence Address59 Hunston Road
Morden
Surrey
SM4 6NR
Director NameMrs Julie Caroline Best
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(1 week, 3 days after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 2007)
RoleCompany Director
Correspondence Address7 Wadham Road
Putney
London
SW15 2LS
Secretary NameChristopher John Best
NationalityBritish
StatusResigned
Appointed08 May 2003(1 week, 3 days after company formation)
Appointment Duration5 years (resigned 04 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Independence House
6 Chapter Way
London
SW19 2RX
Director NameMartin David Parry
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(3 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Cotswold Gardens
London
NW2 1PE
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address141 Parrock Street
Gravesend
Kent
DA12 1EY
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Shareholders

1000 at 1G Group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£842,398
Gross Profit£425,041
Net Worth-£314,133
Cash£115
Current Liabilities£487,877

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 October 2013Final Gazette dissolved following liquidation (1 page)
30 October 2013Final Gazette dissolved following liquidation (1 page)
30 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
30 July 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
24 May 2013Liquidators' statement of receipts and payments to 16 March 2013 (9 pages)
24 May 2013Liquidators statement of receipts and payments to 16 March 2013 (9 pages)
24 May 2013Liquidators' statement of receipts and payments to 16 March 2013 (9 pages)
30 May 2012Liquidators' statement of receipts and payments to 16 March 2012 (9 pages)
30 May 2012Liquidators' statement of receipts and payments to 16 March 2012 (9 pages)
30 May 2012Liquidators statement of receipts and payments to 16 March 2012 (9 pages)
4 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 April 2011Statement of affairs with form 4.19 (5 pages)
4 April 2011Appointment of a voluntary liquidator (1 page)
4 April 2011Statement of affairs with form 4.19 (5 pages)
4 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-17
(1 page)
4 April 2011Appointment of a voluntary liquidator (1 page)
7 March 2011Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 7 March 2011 (2 pages)
7 March 2011Registered office address changed from The Quadrangle, 2nd Floor 180 Wardour Street London W1F 8FY on 7 March 2011 (2 pages)
7 March 2011Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 7 March 2011 (2 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
13 May 2010Director's details changed for Christopher John Best on 28 April 2010 (2 pages)
13 May 2010Director's details changed for Christopher John Best on 28 April 2010 (2 pages)
13 May 2010Annual return made up to 28 April 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 1,000
(4 pages)
13 May 2010Annual return made up to 28 April 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 1,000
(4 pages)
27 September 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
27 September 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
27 May 2009Return made up to 28/04/09; full list of members (3 pages)
27 May 2009Return made up to 28/04/09; full list of members (3 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
16 June 2008Appointment Terminated Secretary christopher best (1 page)
16 June 2008Appointment terminated director martin parry (1 page)
16 June 2008Appointment terminated secretary christopher best (1 page)
16 June 2008Secretary appointed carole tracey mayers (2 pages)
16 June 2008Appointment Terminated Director martin parry (1 page)
16 June 2008Secretary appointed carole tracey mayers (2 pages)
12 May 2008Return made up to 28/04/08; full list of members (3 pages)
12 May 2008Return made up to 28/04/08; full list of members (3 pages)
21 September 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
21 September 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
2 August 2007Return made up to 28/04/07; full list of members (2 pages)
2 August 2007Secretary's particulars changed;director's particulars changed (1 page)
2 August 2007Return made up to 28/04/07; full list of members (2 pages)
2 August 2007Director resigned (1 page)
2 August 2007Secretary's particulars changed;director's particulars changed (1 page)
2 August 2007Director resigned (1 page)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
9 November 2006Return made up to 28/04/06; full list of members (3 pages)
9 November 2006Return made up to 28/04/06; full list of members (3 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
29 June 2005Return made up to 28/04/05; full list of members
  • 363(287) ‐ Registered office changed on 29/06/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
29 June 2005Return made up to 28/04/05; full list of members (3 pages)
9 June 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
9 June 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
13 May 2004Return made up to 28/04/04; full list of members (7 pages)
13 May 2004Return made up to 28/04/04; full list of members (7 pages)
24 June 2003Company name changed dreamline LIMITED\certificate issued on 24/06/03 (2 pages)
24 June 2003Company name changed dreamline LIMITED\certificate issued on 24/06/03 (2 pages)
18 June 2003Secretary resigned (1 page)
18 June 2003Secretary resigned (1 page)
24 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
24 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
14 May 2003Registered office changed on 14/05/03 from: 134 percival rd enfield EN1 1QU (1 page)
14 May 2003Ad 08/05/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 May 2003New secretary appointed;new director appointed (2 pages)
14 May 2003New secretary appointed;new director appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003Ad 08/05/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003Registered office changed on 14/05/03 from: 134 percival rd enfield EN1 1QU (1 page)
12 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 May 2003£ nc 100/1000 01/05/03 (2 pages)
12 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 May 2003Memorandum and Articles of Association (1 page)
12 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 May 2003£ nc 100/1000 01/05/03 (2 pages)
12 May 2003Memorandum and Articles of Association (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
28 April 2003Incorporation (11 pages)
28 April 2003Incorporation (11 pages)