Company NameG2E Management Ltd
Company StatusDissolved
Company Number06982007
CategoryPrivate Limited Company
Incorporation Date5 August 2009(14 years, 8 months ago)
Dissolution Date20 April 2021 (2 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameTracey Jane Ledwell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2018(8 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 20 April 2021)
RoleEngineering Programme Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Swallowfield Way
Hayes
Middlesex
UB3 1DQ
Director NameMr Martin John Treemoon Woolley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2018(8 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 20 April 2021)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Swallowfield Way
Hayes
Middlesex
UB3 1DQ
Director NameMr Louis Michael Rodriguez
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Gunnersbury Avenue
Ealing
London
W5 3XD
Secretary NameDr Rose Mary Busto
NationalityBritish
StatusResigned
Appointed05 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Gunnersbury Avenue
Ealing
London
W5 3XD

Location

Registered AddressUnit 3 Swallowfield Way
Hayes
Middlesex
UB3 1DQ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Louis Michael Rodriguez
50.00%
Ordinary
50 at £1Rose Mary Busto
50.00%
Ordinary

Financials

Year2014
Net Worth£951
Cash£10,190
Current Liabilities£1,473

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2021First Gazette notice for voluntary strike-off (1 page)
22 January 2021Application to strike the company off the register (1 page)
5 October 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
10 August 2020Accounts for a small company made up to 31 March 2020 (6 pages)
16 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
4 July 2019Accounts for a small company made up to 31 March 2019 (18 pages)
6 June 2019Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
16 August 2018Confirmation statement made on 5 August 2018 with updates (4 pages)
18 June 2018Change of details for Tmd Technologies Limited as a person with significant control on 15 June 2018 (2 pages)
18 June 2018Appointment of Tracey Jane Ledwell as a director on 15 June 2018 (2 pages)
16 June 2018Cessation of Louis Michael Rodriguez as a person with significant control on 15 June 2018 (1 page)
16 June 2018Notification of Tmd Technologies Limited as a person with significant control on 15 June 2018 (2 pages)
16 June 2018Cessation of Rosemary Busto as a person with significant control on 15 June 2018 (1 page)
15 June 2018Termination of appointment of Rose Mary Busto as a secretary on 15 June 2018 (1 page)
15 June 2018Registered office address changed from Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD to Unit 3 Swallowfield Way Hayes Middlesex UB3 1DQ on 15 June 2018 (1 page)
15 June 2018Appointment of Mr Martin John Treemoon Woolley as a director on 15 June 2018 (2 pages)
15 June 2018Termination of appointment of Louis Michael Rodriguez as a director on 15 June 2018 (1 page)
26 March 2018Micro company accounts made up to 30 September 2017 (4 pages)
12 September 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
8 August 2017Change of details for Mr Louis Michael Rodrigyez as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Change of details for Mr Louis Michael Rodrigyez as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
7 September 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
1 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
27 July 2015Current accounting period extended from 31 August 2015 to 30 September 2015 (1 page)
27 July 2015Current accounting period extended from 31 August 2015 to 30 September 2015 (1 page)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
1 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
1 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
1 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
3 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
3 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
3 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
3 June 2013Registered office address changed from Gautam House 1-3 Shenely Avenue Ruislip Manor Middlesex HA4 6BP United Kingdom on 3 June 2013 (1 page)
3 June 2013Registered office address changed from Gautam House 1-3 Shenely Avenue Ruislip Manor Middlesex HA4 6BP United Kingdom on 3 June 2013 (1 page)
3 June 2013Registered office address changed from Gautam House 1-3 Shenely Avenue Ruislip Manor Middlesex HA4 6BP United Kingdom on 3 June 2013 (1 page)
26 October 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 October 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
23 October 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
23 October 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
13 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
13 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
6 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Mr Louis Michael Rodriguez on 5 August 2010 (2 pages)
6 September 2010Director's details changed for Mr Louis Michael Rodriguez on 5 August 2010 (2 pages)
6 September 2010Director's details changed for Mr Louis Michael Rodriguez on 5 August 2010 (2 pages)
5 August 2009Incorporation (17 pages)
5 August 2009Incorporation (17 pages)