Company NameG2 Braccans (General Partner) Limited
Company StatusDissolved
Company Number05918189
CategoryPrivate Limited Company
Incorporation Date29 August 2006(17 years, 8 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameAnthony Robert Buckley
NationalityNew Zealander
StatusClosed
Appointed17 November 2006(2 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 17 May 2011)
RoleCompany Director
Correspondence Address7 Swallow Street
London
W1B 4DE
Director NameMr Nigel Bruce Ashfield
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2007(1 year, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 17 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Swallow Street
London
W1B 4DE
Director NameSpecial Opportunities Management Limited (Corporation)
StatusClosed
Appointed29 May 2009(2 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 17 May 2011)
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameEdward Giles Bradford Cook
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(same day as company formation)
RoleAccountant
Correspondence Address2 Marcilly Road
Wandsworth
London
SW18 2HS
Director NameMr Stephen Michael McKeever
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed29 August 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Daneswood Close
Weybridge
Surrey
KT13 9AY
Director NameMr Peter Donald Roscrow
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian,British
StatusResigned
Appointed29 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Highbury Park
London
N5 2XE
Director NameBenjamin Michael Walker
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Park Lane East
Reigate
Surrey
RH2 8HN
Secretary NameMr Jonathan Mark Gain
NationalityBritish
StatusResigned
Appointed29 August 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Nash Place
Penn
Buckinghamshire
HP10 8ES
Director NameMr Martin Alexander Towns
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(3 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 20 November 2009)
RoleChartered Surveyor
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr William David Powell
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(4 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Roscommon House
2 Lyndhurst Gardens
London
NW3 5WP
Director NameMr Simon James Cooke
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(2 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 January 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address69 Lowther Road
Barnes
London
SW13 9NP
Director NamePailex Nominees Limited (Corporation)
StatusResigned
Appointed29 August 2006(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Secretary NamePailex Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 2006(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS

Location

Registered Address7 Swallow Street
London
W1B 4DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2011Director's details changed for Mr Nigel Bruce Ashfield on 25 February 2011 (2 pages)
1 April 2011Director's details changed for Mr Nigel Bruce Ashfield on 25 February 2011 (2 pages)
1 April 2011Secretary's details changed for Anthony Robert Buckley on 25 February 2011 (2 pages)
1 April 2011Secretary's details changed for Anthony Robert Buckley on 25 February 2011 (2 pages)
1 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 1 March 2011 (2 pages)
1 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 1 March 2011 (2 pages)
1 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 1 March 2011 (2 pages)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
18 January 2011Application to strike the company off the register (4 pages)
18 January 2011Application to strike the company off the register (4 pages)
15 September 2010Accounts for a dormant company made up to 31 August 2010 (6 pages)
15 September 2010Accounts for a dormant company made up to 31 August 2010 (6 pages)
2 September 2010Annual return made up to 29 August 2010 with a full list of shareholders
Statement of capital on 2010-09-02
  • GBP 1
(5 pages)
2 September 2010Annual return made up to 29 August 2010 with a full list of shareholders
Statement of capital on 2010-09-02
  • GBP 1
(5 pages)
1 December 2009Termination of appointment of Martin Towns as a director (1 page)
1 December 2009Termination of appointment of Martin Towns as a director (1 page)
11 November 2009Secretary's details changed for Anthony Robert Buckley on 18 October 2009 (1 page)
11 November 2009Secretary's details changed for Anthony Robert Buckley on 18 October 2009 (1 page)
16 October 2009Secretary's details changed for Mr Anthony Robert Buckley on 15 October 2009 (1 page)
16 October 2009Secretary's details changed for Anthony Robert Buckley on 16 October 2009 (1 page)
16 October 2009Secretary's details changed for Anthony Robert Buckley on 16 October 2009 (1 page)
16 October 2009Director's details changed for Mr Martin Alexander Towns on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Martin Alexander Towns on 15 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Anthony Robert Buckley on 15 October 2009 (1 page)
16 October 2009Director's details changed for Mr Nigel Bruce Ashfield on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Nigel Bruce Ashfield on 15 October 2009 (2 pages)
7 October 2009Total exemption full accounts made up to 31 August 2009 (6 pages)
7 October 2009Total exemption full accounts made up to 31 August 2009 (6 pages)
1 September 2009Return made up to 29/08/09; full list of members (4 pages)
1 September 2009Return made up to 29/08/09; full list of members (4 pages)
5 June 2009Director's Change of Particulars / nigel ashfield / 05/06/2009 / HouseName/Number was: , now: 47; Street was: 26 novello street, now: waldemar avenue; Post Code was: SW6 4JB, now: SW6 5LN; Country was: , now: united kingdom (1 page)
5 June 2009Director's change of particulars / nigel ashfield / 05/06/2009 (1 page)
29 May 2009Appointment Terminated Director peter roscrow (1 page)
29 May 2009Appointment terminated director peter roscrow (1 page)
29 May 2009Director appointed special opportunities management LIMITED (1 page)
29 May 2009Director appointed special opportunities management LIMITED (1 page)
15 May 2009Director's Change of Particulars / martin towns / 15/05/2009 / HouseName/Number was: 35, now: waterside cottage; Street was: wallace road, now: hassobury; Area was: , now: hazel end; Post Town was: london, now: bishops stortford; Region was: , now: hertfordshire; Post Code was: N1 2PQ, now: CM23 1JR (1 page)
15 May 2009Director's change of particulars / martin towns / 15/05/2009 (1 page)
27 February 2009Appointment terminated director simon cooke (1 page)
27 February 2009Appointment Terminated Director simon cooke (1 page)
4 December 2008Director appointed simon james cooke (1 page)
4 December 2008Director appointed simon james cooke (1 page)
20 October 2008Director's change of particulars / martin towns / 13/10/2008 (1 page)
20 October 2008Director's Change of Particulars / martin towns / 13/10/2008 / HouseName/Number was: , now: 35; Street was: 30 oldfield road, now: wallace road; Area was: stoke newington, now: ; Post Code was: N16 0RS, now: N1 2PQ; Country was: , now: united kingdom (1 page)
9 September 2008Total exemption full accounts made up to 31 August 2008 (6 pages)
9 September 2008Total exemption full accounts made up to 31 August 2008 (6 pages)
29 August 2008Return made up to 29/08/08; full list of members (4 pages)
29 August 2008Return made up to 29/08/08; full list of members (4 pages)
18 February 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
18 February 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
3 January 2008New director appointed (2 pages)
3 January 2008New director appointed (2 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
5 September 2007Return made up to 29/08/07; full list of members (2 pages)
5 September 2007Return made up to 29/08/07; full list of members (2 pages)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
25 May 2007Director's particulars changed (1 page)
25 May 2007Director's particulars changed (1 page)
26 March 2007New director appointed (1 page)
26 March 2007New director appointed (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
19 February 2007New secretary appointed (1 page)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007New secretary appointed (1 page)
19 February 2007Secretary resigned (1 page)
19 February 2007Secretary resigned (1 page)
19 February 2007New director appointed (1 page)
19 February 2007New director appointed (1 page)
27 September 2006Particulars of mortgage/charge (10 pages)
27 September 2006Particulars of mortgage/charge (10 pages)
27 September 2006Particulars of mortgage/charge (10 pages)
27 September 2006Particulars of mortgage/charge (10 pages)
19 September 2006New director appointed (7 pages)
19 September 2006New director appointed (8 pages)
19 September 2006New director appointed (8 pages)
19 September 2006New director appointed (7 pages)
19 September 2006New director appointed (7 pages)
19 September 2006New director appointed (8 pages)
19 September 2006New secretary appointed (8 pages)
19 September 2006New director appointed (8 pages)
19 September 2006New secretary appointed (8 pages)
19 September 2006New director appointed (7 pages)
12 September 2006Director resigned (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006Director resigned (1 page)
29 August 2006Incorporation (18 pages)
29 August 2006Incorporation (18 pages)