Company NameG4I Limited
Company StatusDissolved
Company Number05012133
CategoryPrivate Limited Company
Incorporation Date12 January 2004(20 years, 2 months ago)
Dissolution Date24 November 2018 (5 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameHina Gami
NationalityBritish
StatusClosed
Appointed12 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address65 Pasture Road
North Wembley
Middlesex
HA0 3JW
Director NameMr Niraj Gami
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2014(10 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 24 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Director NameMr Ravji Gami
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Pasture Road
North Wembley
Middlesex
HA0 3JW
Director NameAt Directors Limited (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameAt Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5 at £1Hina Gami
5.00%
Ordinary A
5 at £1Mrs Hina Gami
5.00%
Ordinary B
45 at £1Amit Gami
45.00%
Ordinary C
45 at £1Mr Niraj Gami
45.00%
Ordinary D

Financials

Year2014
Net Worth£1,975,173
Cash£766,375
Current Liabilities£280,644

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

29 June 2006Delivered on: 1 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 38 great hampton street birmingham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 November 2006Delivered on: 11 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 93 lindsay drive kenton middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 September 2006Delivered on: 4 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 14 st peters place lower bristol road bath. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
13 March 2006Delivered on: 16 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 224, 101 high street, manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 August 2005Delivered on: 31 August 2005
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £112,260 and all other monies due or to become due.
Particulars: Unit 28 the drill hall old market street bristol, fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding

Filing History

24 November 2018Final Gazette dissolved following liquidation (1 page)
24 August 2018Return of final meeting in a members' voluntary winding up (15 pages)
29 January 2018Liquidators' statement of receipts and payments to 22 November 2017 (13 pages)
18 December 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
18 December 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
12 December 2016Registered office address changed from 42 Lytton Road Barnet EN5 5BY to Lynton House 7-12 Tavistock Square London WC1H 9LT on 12 December 2016 (2 pages)
12 December 2016Registered office address changed from 42 Lytton Road Barnet EN5 5BY to Lynton House 7-12 Tavistock Square London WC1H 9LT on 12 December 2016 (2 pages)
9 December 2016Declaration of solvency (3 pages)
9 December 2016Declaration of solvency (3 pages)
9 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-23
(1 page)
9 December 2016Appointment of a voluntary liquidator (2 pages)
9 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-23
(1 page)
9 December 2016Appointment of a voluntary liquidator (2 pages)
21 November 2016Satisfaction of charge 2 in full (2 pages)
21 November 2016Satisfaction of charge 1 in full (1 page)
21 November 2016Satisfaction of charge 4 in full (2 pages)
21 November 2016Satisfaction of charge 5 in full (2 pages)
21 November 2016Satisfaction of charge 3 in full (2 pages)
21 November 2016Satisfaction of charge 2 in full (2 pages)
21 November 2016Satisfaction of charge 1 in full (1 page)
21 November 2016Satisfaction of charge 4 in full (2 pages)
21 November 2016Satisfaction of charge 3 in full (2 pages)
21 November 2016Satisfaction of charge 5 in full (2 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
20 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(5 pages)
20 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(5 pages)
15 December 2015Termination of appointment of Ravji Gami as a director on 1 February 2015 (1 page)
15 December 2015Termination of appointment of Ravji Gami as a director on 1 February 2015 (1 page)
26 August 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
26 August 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
11 June 2015Director's details changed for Mr Niraj Gami on 11 June 2015 (2 pages)
11 June 2015Director's details changed for Ravji Gami on 11 June 2015 (2 pages)
11 June 2015Director's details changed for Ravji Gami on 11 June 2015 (2 pages)
11 June 2015Director's details changed for Mr Niraj Gami on 11 June 2015 (2 pages)
26 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(6 pages)
26 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(6 pages)
8 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
8 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
22 August 2014Appointment of Mr Niraj Gami as a director on 12 August 2014 (2 pages)
22 August 2014Appointment of Mr Niraj Gami as a director on 12 August 2014 (2 pages)
4 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
4 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
24 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
6 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
6 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
19 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
3 February 2010Director's details changed for Ravji Gami on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Ravji Gami on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Ravji Gami on 3 February 2010 (2 pages)
30 September 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
30 September 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
4 February 2009Return made up to 12/01/09; full list of members (4 pages)
4 February 2009Return made up to 12/01/09; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
3 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
11 February 2008Return made up to 12/01/08; full list of members (3 pages)
11 February 2008Return made up to 12/01/08; full list of members (3 pages)
22 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
22 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
18 April 2007Registered office changed on 18/04/07 from: 1 oakwood parade london N14 4HY (1 page)
18 April 2007Registered office changed on 18/04/07 from: 1 oakwood parade london N14 4HY (1 page)
5 February 2007Return made up to 12/01/07; full list of members (3 pages)
5 February 2007Return made up to 12/01/07; full list of members (3 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
1 December 2006Particulars of mortgage/charge (4 pages)
1 December 2006Particulars of mortgage/charge (4 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (4 pages)
16 March 2006Particulars of mortgage/charge (4 pages)
23 January 2006Return made up to 12/01/06; full list of members (3 pages)
23 January 2006Return made up to 12/01/06; full list of members (3 pages)
11 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
11 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
31 August 2005Particulars of mortgage/charge (4 pages)
31 August 2005Particulars of mortgage/charge (4 pages)
25 January 2005Return made up to 12/01/05; full list of members (6 pages)
25 January 2005Return made up to 12/01/05; full list of members (6 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New secretary appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New secretary appointed (2 pages)
18 January 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 January 2004Director resigned (1 page)
18 January 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 January 2004Secretary resigned (1 page)
18 January 2004Secretary resigned (1 page)
18 January 2004Director resigned (1 page)
12 January 2004Incorporation (15 pages)
12 January 2004Incorporation (15 pages)