Company NameG5 Online Ltd
Company StatusDissolved
Company Number07221282
CategoryPrivate Limited Company
Incorporation Date13 April 2010(13 years, 11 months ago)
Dissolution Date27 October 2018 (5 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 47429Retail sale of telecommunications equipment other than mobile telephones
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Vindip Malik
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Dipvin Kumar Malik
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2010(3 days after company formation)
Appointment Duration8 years, 6 months (closed 27 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address47 49 Green Lane
Northwood
Middlesex
HA6 3AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Financials

Year2011
Net Worth£203,368
Cash£193,407
Current Liabilities£44,629

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 November 2017Liquidators' statement of receipts and payments to 13 August 2017 (9 pages)
16 November 2016Liquidators' statement of receipts and payments to 14 August 2016 (10 pages)
7 November 2016Liquidators' statement of receipts and payments to 13 August 2016 (9 pages)
16 October 2015Liquidators statement of receipts and payments to 14 August 2015 (9 pages)
16 October 2015Liquidators' statement of receipts and payments to 14 August 2015 (9 pages)
11 September 2014Liquidators' statement of receipts and payments to 13 August 2014 (13 pages)
11 September 2014Liquidators statement of receipts and payments to 13 August 2014 (13 pages)
27 August 2013Registered office address changed from Unit 23 Balfour Business Centre Balfour Road Southall London UB2 5BD on 27 August 2013 (1 page)
16 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 August 2013Statement of affairs with form 4.19 (5 pages)
16 August 2013Appointment of a voluntary liquidator (1 page)
3 August 2013Compulsory strike-off action has been suspended (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
21 August 2012Compulsory strike-off action has been discontinued (1 page)
20 August 2012Director's details changed for Dipvin Malik on 31 July 2010 (2 pages)
20 August 2012Annual return made up to 13 April 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 1
(3 pages)
20 August 2012Director's details changed for Mr Vindip Malik on 31 July 2010 (2 pages)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
17 March 2011Registered office address changed from 91 George V Avenue London HA5 5SU England on 17 March 2011 (2 pages)
21 April 2010Appointment of a director (2 pages)
20 April 2010Appointment of Dipvin Malik as a director (3 pages)
13 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)