Company Name2GY Limited
Company StatusDissolved
Company Number07288320
CategoryPrivate Limited Company
Incorporation Date17 June 2010(13 years, 10 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Mathew James Edward Hutchinson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor 2 George Yard
London
EC3V 9DH
Director NameMr Nicholas Macnay
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor 2 George Yard
London
EC3V 9DH
Director NameIain Robert Slater
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor 2 George Yard
London
EC3V 9DH
Director NameJohn Thomas Snook
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor 2 George Yard
London
EC3V 9DH
Director NameSimon Roger Wildig
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor 2 George Yard
London
EC3V 9DH
Secretary NameClaire Bentley
StatusClosed
Appointed31 March 2012(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 17 June 2014)
RoleCompany Director
Correspondence Address10th Floor 2 George Yard
London
EC3V 9DH
Director NameMr Sean Michael Dinnen
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2013(3 years, 2 months after company formation)
Appointment Duration9 months, 1 week (closed 17 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor 2 George Yard
London
EC3V 9DH
Director NameMr Sean Michael Dinnen
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor 2 George Yard
London
EC3V 9DH
Secretary NameSarah Penelope Hale
StatusResigned
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address10th Floor 2 George Yard
London
EC3V 9DH

Location

Registered Address10th Floor 2 George Yard
London
EC3V 9DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

64 at £1John Thomas Snook
33.51%
Ordinary
47 at £1Nicholas Macnay
24.61%
Ordinary
26 at £1Iain Robert Slater
13.61%
Ordinary
26 at £1Sean Michael Dinnen
13.61%
Ordinary
26 at £1Simon Robert Wildig
13.61%
Ordinary
2 at £1Mathew James Hutchinson
1.05%
Ordinary

Financials

Year2014
Net Worth£13,303
Current Liabilities£241,421

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
21 February 2014Application to strike the company off the register (3 pages)
18 February 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
9 September 2013Termination of appointment of Sean Dinnen as a director (1 page)
9 September 2013Appointment of Mr Sean Michael Dinnen as a director (2 pages)
12 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 191
(7 pages)
11 July 2013Director's details changed for Sean Michael Dinnen on 9 May 2013 (2 pages)
11 July 2013Director's details changed for Sean Michael Dinnen on 9 May 2013 (2 pages)
11 December 2012Total exemption full accounts made up to 30 June 2012 (7 pages)
12 July 2012Director's details changed for John Thomas Snook on 12 July 2012 (2 pages)
12 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (7 pages)
27 April 2012Appointment of Claire Bentley as a secretary (1 page)
10 April 2012Termination of appointment of Sarah Hale as a secretary (1 page)
14 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
15 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (7 pages)
14 July 2011Director's details changed for Sean Michael Dennen on 17 June 2011 (2 pages)
4 October 2010Registered office address changed from 2 George Yard London EC3V 9DH on 4 October 2010 (2 pages)
4 October 2010Registered office address changed from 2 George Yard London EC3V 9DH on 4 October 2010 (2 pages)
17 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
17 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)