Company Name2G Property Holdings Limited
Company StatusDissolved
Company Number06220825
CategoryPrivate Limited Company
Incorporation Date20 April 2007(17 years ago)
Dissolution Date12 September 2023 (7 months, 1 week ago)
Previous NameLiberty Steel Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Sanjeev Gupta
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address40 Grosvenor Place
2nd Floor
London
SW1X 7GG
Secretary NameSurinder Jolly
NationalityBritish
StatusClosed
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address67 Brownlow Road
London
N11 2BJ

Location

Registered Address40 Grosvenor Place
2nd Floor
London
SW1X 7GG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

2 at £1Liberty House Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

12 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2023First Gazette notice for voluntary strike-off (1 page)
26 April 2023Application to strike the company off the register (1 page)
23 September 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
7 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
15 February 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
5 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
7 December 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
2 November 2020Registered office address changed from No 7 Hertford Street London W1J 7RH to 40 Grosvenor Place 2nd Floor London SW1X 7GG on 2 November 2020 (1 page)
8 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
10 November 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
7 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
30 September 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
3 July 2018Notification of Sanjeev Gupta as a person with significant control on 6 April 2016 (2 pages)
3 July 2018Cessation of Liberty House Uk Limited as a person with significant control on 6 April 2017 (1 page)
3 July 2018Notification of Sanjeev Gupta as a person with significant control on 6 April 2017 (2 pages)
3 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
3 July 2018Cessation of Sanjeev Gupta as a person with significant control on 6 April 2017 (1 page)
10 August 2017Micro company accounts made up to 30 April 2017 (2 pages)
10 August 2017Micro company accounts made up to 30 April 2017 (2 pages)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
12 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
12 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
20 June 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
20 June 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
8 February 2016Total exemption full accounts made up to 30 April 2015 (5 pages)
8 February 2016Total exemption full accounts made up to 30 April 2015 (5 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(3 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(3 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(3 pages)
9 February 2015Accounts for a dormant company made up to 30 April 2014 (4 pages)
9 February 2015Accounts for a dormant company made up to 30 April 2014 (4 pages)
22 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(3 pages)
22 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(3 pages)
22 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(3 pages)
10 February 2014Accounts for a dormant company made up to 30 April 2013 (8 pages)
10 February 2014Accounts for a dormant company made up to 30 April 2013 (8 pages)
12 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 2
(3 pages)
12 July 2013Registered office address changed from Berkeley Square House 3Rd Floor Berkeley Square London W1J 6BU on 12 July 2013 (1 page)
12 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 2
(3 pages)
12 July 2013Registered office address changed from Berkeley Square House 3Rd Floor Berkeley Square London W1J 6BU on 12 July 2013 (1 page)
12 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 2
(3 pages)
27 March 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
27 March 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
10 July 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
28 May 2012Company name changed liberty steel LIMITED\certificate issued on 28/05/12
  • RES15 ‐ Change company name resolution on 2012-05-14
  • NM01 ‐ Change of name by resolution
(3 pages)
28 May 2012Company name changed liberty steel LIMITED\certificate issued on 28/05/12
  • RES15 ‐ Change company name resolution on 2012-05-14
  • NM01 ‐ Change of name by resolution
(3 pages)
10 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
10 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
14 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
3 October 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
3 October 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
9 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Mr Sanjeev Gupta on 17 June 2010 (2 pages)
8 July 2010Director's details changed for Mr Sanjeev Gupta on 17 June 2010 (2 pages)
8 July 2010Director's details changed for Mr Sanjeev Gupta on 26 October 2008 (1 page)
8 July 2010Director's details changed for Mr Sanjeev Gupta on 26 October 2008 (1 page)
11 May 2010Registered office address changed from Amadeus House 27B Floral Street London WC2E 9DP on 11 May 2010 (1 page)
11 May 2010Registered office address changed from Amadeus House 27B Floral Street London WC2E 9DP on 11 May 2010 (1 page)
27 October 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
27 October 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
6 July 2009Return made up to 20/04/09; full list of members (3 pages)
6 July 2009Return made up to 20/04/09; full list of members (3 pages)
13 April 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
13 April 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
22 July 2008Return made up to 20/04/08; full list of members (3 pages)
22 July 2008Location of debenture register (1 page)
22 July 2008Location of register of members (1 page)
22 July 2008Return made up to 20/04/08; full list of members (3 pages)
22 July 2008Registered office changed on 22/07/2008 from amadeus house 276 floral street london WC2E 9DP (1 page)
22 July 2008Registered office changed on 22/07/2008 from amadeus house 276 floral street london WC2E 9DP (1 page)
22 July 2008Location of register of members (1 page)
22 July 2008Registered office changed on 22/07/2008 from amadeus house 27B floral street london WC2E 9DP (1 page)
22 July 2008Location of register of members (1 page)
22 July 2008Location of register of members (1 page)
22 July 2008Location of debenture register (1 page)
22 July 2008Registered office changed on 22/07/2008 from amadeus house 27B floral street london WC2E 9DP (1 page)
21 July 2008Ad 20/04/07\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
21 July 2008Ad 20/04/07\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
20 April 2007Incorporation (16 pages)
20 April 2007Incorporation (16 pages)