Company NameP1 G Limited
Company StatusDissolved
Company Number05981672
CategoryPrivate Limited Company
Incorporation Date30 October 2006(17 years, 6 months ago)
Dissolution Date16 July 2013 (10 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Matthew John Quilter
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2006(1 day after company formation)
Appointment Duration6 years, 8 months (closed 16 July 2013)
RoleShop Fitter
Country of ResidenceEngland
Correspondence Address6 Oakmere Avenue
Potters Bar
Herts
EN6 5ED
Director NameMr Darren Crosby Walker
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2006(1 day after company formation)
Appointment Duration6 years, 8 months (closed 16 July 2013)
RoleShop Fitter
Country of ResidenceEngland
Correspondence Address64a Eynham Road
White City
London
W12 0HA
Director NameMr Gregor Alexander Bates
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(1 day after company formation)
Appointment Duration3 years, 5 months (resigned 14 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 St Andrews Crescent
Windsor
Berkshire
SL4 4EP
Director NamePeter Jinks
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 14 May 2008)
RoleElectrician
Correspondence Address34 Bluebridge Road
Brookmans Park
Hertfordshire
AL9 7SA
Secretary NameMr Gregor Alexander Bates
NationalityBritish
StatusResigned
Appointed31 October 2006(1 day after company formation)
Appointment Duration3 years, 5 months (resigned 14 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 St Andrews Crescent
Windsor
Berkshire
SL4 4EP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

49 at £1Darren Crosby Walker
50.00%
Ordinary
49 at £1Matthew John Quilter
50.00%
Ordinary

Financials

Year2014
Net Worth£21,276
Cash£2,991
Current Liabilities£78,109

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2013Application to strike the company off the register (3 pages)
26 March 2013Application to strike the company off the register (3 pages)
25 January 2013Director's details changed for Mr Matthew John Quilter on 30 October 2012 (3 pages)
25 January 2013Annual return made up to 30 October 2012 with a full list of shareholders
Statement of capital on 2013-01-25
  • GBP 98
(4 pages)
25 January 2013Annual return made up to 30 October 2012 with a full list of shareholders
Statement of capital on 2013-01-25
  • GBP 98
(4 pages)
25 January 2013Director's details changed for Mr Darren Crosby Walker on 30 October 2012 (3 pages)
25 January 2013Director's details changed for Mr Matthew John Quilter on 30 October 2012 (3 pages)
25 January 2013Director's details changed for Mr Darren Crosby Walker on 30 October 2012 (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
21 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
24 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
24 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 March 2011Compulsory strike-off action has been discontinued (1 page)
22 March 2011Compulsory strike-off action has been discontinued (1 page)
21 March 2011Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
16 June 2010Termination of appointment of Gregor Bates as a director (1 page)
16 June 2010Termination of appointment of Gregor Bates as a director (1 page)
16 June 2010Termination of appointment of Gregor Bates as a secretary (1 page)
16 June 2010Termination of appointment of Gregor Bates as a secretary (1 page)
25 November 2009Director's details changed for Gregor Alexander Bates on 30 October 2009 (2 pages)
25 November 2009Director's details changed for Darren Crosby Walker on 30 October 2009 (2 pages)
25 November 2009Director's details changed for Gregor Alexander Bates on 30 October 2009 (2 pages)
25 November 2009Director's details changed for Matthew John Quilter on 30 October 2009 (2 pages)
25 November 2009Director's details changed for Matthew John Quilter on 30 October 2009 (2 pages)
25 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Darren Crosby Walker on 30 October 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 November 2008Return made up to 30/10/08; full list of members (4 pages)
27 November 2008Return made up to 30/10/08; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
27 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
23 May 2008Appointment Terminated Director peter jinks (1 page)
23 May 2008Appointment terminated director peter jinks (1 page)
21 November 2007Return made up to 30/10/07; full list of members (3 pages)
21 November 2007Return made up to 30/10/07; full list of members (3 pages)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
7 December 2006New director appointed (2 pages)
7 December 2006New secretary appointed (2 pages)
7 December 2006New director appointed (2 pages)
7 December 2006Ad 31/10/06--------- £ si 97@1=97 £ ic 1/98 (3 pages)
7 December 2006New director appointed (2 pages)
7 December 2006New secretary appointed (2 pages)
7 December 2006New director appointed (2 pages)
7 December 2006Ad 31/10/06--------- £ si 97@1=97 £ ic 1/98 (3 pages)
31 October 2006Secretary resigned (1 page)
31 October 2006Secretary resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
30 October 2006Incorporation (9 pages)
30 October 2006Incorporation (9 pages)