Company NameG2J.com UK Ltd
Company StatusDissolved
Company Number06482199
CategoryPrivate Limited Company
Incorporation Date24 January 2008(16 years, 2 months ago)
Dissolution Date6 April 2021 (2 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Herve Francois, Joseph De Galbert
Date of BirthMarch 1955 (Born 69 years ago)
NationalityFrench
StatusClosed
Appointed18 January 2016(7 years, 12 months after company formation)
Appointment Duration5 years, 2 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address74 Rue De Bourdonnais
75007
Paris
France
Secretary NamePramex International Ltd (Corporation)
StatusClosed
Appointed24 January 2008(same day as company formation)
Correspondence Address11 Old Jewry
London
EC2R 8DU
Director NameMr Jose Marie Pierre Jacques-Gustave
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed24 January 2008(same day as company formation)
RoleCEO
Country of ResidenceFrance
Correspondence Address31 Route De Versailles
Le Port Marly
78560
France

Location

Registered AddressC/O Pramex International Ltd 8th Floor South
11 Old Jewry
London
EC2R 8DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

15k at £1G2j.com Sas
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

6 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2021First Gazette notice for voluntary strike-off (1 page)
11 January 2021Application to strike the company off the register (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
31 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
20 April 2019Compulsory strike-off action has been discontinued (1 page)
18 April 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
16 April 2019First Gazette notice for compulsory strike-off (1 page)
15 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
26 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
29 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 March 2016Appointment of Mr Herve De Galbert as a director (2 pages)
3 March 2016Appointment of Mr Herve De Galbert as a director (2 pages)
26 February 2016Termination of appointment of Jose Marie Pierre Jacques-Gustave as a director on 31 December 2015 (1 page)
26 February 2016Termination of appointment of Jose Marie Pierre Jacques-Gustave as a director on 31 December 2015 (1 page)
26 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 15,000
(4 pages)
26 February 2016Appointment of Mr Herve Francois, Joseph De Galbert as a director on 18 January 2016 (2 pages)
26 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 15,000
(4 pages)
26 February 2016Appointment of Mr Herve Francois, Joseph De Galbert as a director on 18 January 2016 (2 pages)
6 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 15,000
(4 pages)
27 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 15,000
(4 pages)
10 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 15,000
(4 pages)
10 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 15,000
(4 pages)
21 January 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 January 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 January 2014Secretary's details changed for Natixis Pramex International Limited on 1 September 2011 (1 page)
20 January 2014Secretary's details changed for Natixis Pramex International Limited on 1 September 2011 (1 page)
20 January 2014Secretary's details changed for Natixis Pramex International Limited on 1 September 2011 (1 page)
28 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
17 February 2012Director's details changed for Mr Jose Marie Pierre Jacques-Gustave on 16 February 2012 (2 pages)
17 February 2012Director's details changed for Mr Jose Marie Pierre Jacques-Gustave on 16 February 2012 (2 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
26 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
5 November 2010Registered office address changed from C/O Natixis Pramex International 8Th Floor South 11 Old Jewry London EC2R 8DU on 5 November 2010 (1 page)
5 November 2010Secretary's details changed (1 page)
5 November 2010Secretary's details changed (1 page)
5 November 2010Registered office address changed from C/O Natixis Pramex International 8Th Floor South 11 Old Jewry London EC2R 8DU on 5 November 2010 (1 page)
5 November 2010Registered office address changed from C/O Natixis Pramex International 8Th Floor South 11 Old Jewry London EC2R 8DU on 5 November 2010 (1 page)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 May 2010Registered office address changed from C/O Natixis Pramex International Cannon Bridge House 25 Dowgate Hill London EC4R 2YA on 26 May 2010 (1 page)
26 May 2010Registered office address changed from C/O Natixis Pramex International Cannon Bridge House 25 Dowgate Hill London EC4R 2YA on 26 May 2010 (1 page)
20 April 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Mr Jose Marie Pierre Jacques-Gustave on 1 January 2010 (2 pages)
19 April 2010Register inspection address has been changed (1 page)
19 April 2010Director's details changed for Mr Jose Marie Pierre Jacques-Gustave on 1 January 2010 (2 pages)
19 April 2010Secretary's details changed for Natixis Pramex International Limited on 1 January 2010 (2 pages)
19 April 2010Secretary's details changed for Natixis Pramex International Limited on 1 January 2010 (2 pages)
19 April 2010Director's details changed for Mr Jose Marie Pierre Jacques-Gustave on 1 January 2010 (2 pages)
19 April 2010Register inspection address has been changed (1 page)
19 April 2010Secretary's details changed for Natixis Pramex International Limited on 1 January 2010 (2 pages)
12 March 2010Director's details changed for Mr Jose Marie Pierre Jacques-Gustave on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Jose Marie Pierre Jacques-Gustave on 12 March 2010 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 March 2009Director's change of particulars / jose, jacques-gustave / 01/01/2009 (2 pages)
12 March 2009Registered office changed on 12/03/2009 from c/o natixis pramex international cannon bridge house 25 dowgate hill london EC4R 2YA uk (1 page)
12 March 2009Location of debenture register (1 page)
12 March 2009Location of register of members (1 page)
12 March 2009Return made up to 24/01/09; full list of members (3 pages)
12 March 2009Return made up to 24/01/09; full list of members (3 pages)
12 March 2009Registered office changed on 12/03/2009 from c/o natixis pramex international cannon bridge house 25 dowgate hill london EC4R 2YA uk (1 page)
12 March 2009Location of debenture register (1 page)
12 March 2009Location of register of members (1 page)
12 March 2009Director's change of particulars / jose, jacques-gustave / 01/01/2009 (2 pages)
15 July 2008Secretary's change of particulars / natixis pramex international LIMITED / 15/07/2008 (1 page)
15 July 2008Registered office changed on 15/07/2008 from cannon bridge house 25 dowgate hill london EC4R 2YA uk (1 page)
15 July 2008Registered office changed on 15/07/2008 from c/o natixis pramex international capital house 85 king william street london EC4N 7BL (1 page)
15 July 2008Secretary's change of particulars / natixis pramex international LIMITED / 15/07/2008 (1 page)
15 July 2008Registered office changed on 15/07/2008 from cannon bridge house 25 dowgate hill london EC4R 2YA uk (1 page)
15 July 2008Registered office changed on 15/07/2008 from c/o natixis pramex international capital house 85 king william street london EC4N 7BL (1 page)
29 January 2008Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page)
29 January 2008Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page)
24 January 2008Incorporation (17 pages)
24 January 2008Incorporation (17 pages)