Company NameG5Studio Ltd
Company StatusDissolved
Company Number06476531
CategoryPrivate Limited Company
Incorporation Date17 January 2008(16 years, 3 months ago)
Dissolution Date24 April 2012 (12 years ago)

Business Activity

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

Directors

Director NameAde Yemi Omo Ogunkoya
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2008(6 days after company formation)
Appointment Duration4 years, 3 months (closed 24 April 2012)
RoleProject Management
Country of ResidenceUnited Kingdom
Correspondence Address9-11b All Saints Road
London
W11 1HA
Secretary NameAngel Accountancy Services (Corporation)
StatusClosed
Appointed23 January 2008(6 days after company formation)
Appointment Duration4 years, 3 months (closed 24 April 2012)
Correspondence AddressPalmerston House 80-86 Old Street
London
Greater London
EC1V 9AZ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed17 January 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed17 January 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressPalmerston Road
80-86 Old Street
London
Greater London
EC1V 9AZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£14,173
Gross Profit£14,173
Net Worth-£1,413
Cash£4,687
Current Liabilities£7,330

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
28 May 2011Compulsory strike-off action has been discontinued (1 page)
28 May 2011Compulsory strike-off action has been discontinued (1 page)
27 May 2011Register inspection address has been changed from C/O Ca Solutions Ltd 2Nd Floor St James House 9-15 St James Road Surbiton Surrey KT6 4QH (1 page)
27 May 2011Register inspection address has been changed from C/O Ca Solutions Ltd 2nd Floor St James House 9-15 st James Road Surbiton Surrey KT6 4QH (1 page)
27 May 2011Secretary's details changed for Ca Solutions Ltd on 27 May 2011 (2 pages)
27 May 2011Registered office address changed from 9-11B All Saints Road Notting Hill London W11 1HA on 27 May 2011 (1 page)
27 May 2011Secretary's details changed for Ca Solutions Ltd on 27 May 2011 (2 pages)
27 May 2011Registered office address changed from 9-11B All Saints Road Notting Hill London W11 1HA on 27 May 2011 (1 page)
27 May 2011Annual return made up to 17 January 2011 with a full list of shareholders
Statement of capital on 2011-05-27
  • GBP 2
(4 pages)
27 May 2011Annual return made up to 17 January 2011 with a full list of shareholders
Statement of capital on 2011-05-27
  • GBP 2
(4 pages)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
11 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
11 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
20 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
20 January 2010Register inspection address has been changed (1 page)
20 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Ade Yemi Omo Ogunkoya on 20 January 2010 (2 pages)
20 January 2010Secretary's details changed for Ca Solutions Ltd on 20 January 2010 (2 pages)
20 January 2010Register inspection address has been changed (1 page)
20 January 2010Secretary's details changed for Ca Solutions Ltd on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Ade Yemi Omo Ogunkoya on 20 January 2010 (2 pages)
5 October 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
5 October 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
4 February 2009Return made up to 17/01/09; full list of members (3 pages)
4 February 2009Return made up to 17/01/09; full list of members (3 pages)
15 July 2008Secretary's change of particulars / C. A. solutions LTD / 02/07/2008 (1 page)
15 July 2008Secretary's Change of Particulars / C. A. solutions LTD / 02/07/2008 / Date of Birth was: 01-Sep-1976, now: none; HouseName/Number was: 12-14, now: st james house; Street was: claremont road, now: 9-15 st james road; Post Code was: KT6 4QU, now: KT6 4QH (1 page)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
12 February 2008Registered office changed on 12/02/08 from: 12 - 14 claremont road surbiton surrey KT6 4QU (1 page)
12 February 2008New secretary appointed (1 page)
12 February 2008Registered office changed on 12/02/08 from: 12 - 14 claremont road surbiton surrey KT6 4QU (1 page)
12 February 2008Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page)
12 February 2008Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page)
12 February 2008New secretary appointed (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008Secretary resigned (1 page)
17 January 2008Incorporation (6 pages)
17 January 2008Incorporation (6 pages)