Company NameG2 Architecture Ltd
Company StatusDissolved
Company Number05136062
CategoryPrivate Limited Company
Incorporation Date24 May 2004(19 years, 11 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameCharles Stuart Karasik
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed24 May 2004(same day as company formation)
RoleOwner Operator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D
44 Bramham Gardens
London
SW5 0HQ
Secretary NameElena Lesa
NationalityBritish
StatusClosed
Appointed08 June 2004(2 weeks, 1 day after company formation)
Appointment Duration4 years, 12 months (closed 02 June 2009)
RoleCompany Director
Correspondence AddressFlat D
44 Bramham Gardens
London
SW5 0HQ
Secretary NameCharles Stuart Karasik
NationalityAmerican
StatusResigned
Appointed24 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D
44 Bramham Gardens
London
SW5 0HQ
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed24 May 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed24 May 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressSuite 1
90 Lots Road
London
SW10 0QD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
12 December 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
12 December 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
8 January 2007Return made up to 24/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 April 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
2 December 2005Return made up to 24/05/05; full list of members (6 pages)
22 June 2004New secretary appointed (2 pages)
22 June 2004Secretary resigned (1 page)
8 June 2004Registered office changed on 08/06/04 from: flat d 44 bramham gardens london SW5 0HQ (1 page)
1 June 2004Director resigned (1 page)
1 June 2004New secretary appointed (1 page)
1 June 2004Secretary resigned (1 page)
1 June 2004New director appointed (1 page)
24 May 2004Incorporation (17 pages)