London
W1T 3BL
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr David Marc Cramer |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(6 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 May 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Mortimer Street London W1T 3BL |
Website | g2limited.com |
---|---|
Email address | [email protected] |
Telephone | 020 72992701 |
Telephone region | London |
Registered Address | 27 Mortimer Street London W1T 3BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Steven Paul Sharp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,946 |
Cash | £6,869 |
Current Liabilities | £166,946 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
20 April 2018 | Delivered on: 4 May 2018 Persons entitled: Barclays Bank PLC, Jersey Branch Classification: A registered charge Particulars: Assignment and fixed charge over existing security. See clause 3.2. Outstanding |
---|---|
20 April 2018 | Delivered on: 4 May 2018 Persons entitled: Barclays Bank PLC, Jersey Branch Classification: A registered charge Particulars: Receivables/debt. All the debt as referred to in cl. 3.1.1. all the debt documents as referred to in cl. 3.1.2. all the associated benefits relating to the charged property as referred to in cl. 3.3.1. Outstanding |
20 April 2018 | Delivered on: 1 May 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Debt/receivables. All the debt as referred to in clause 3.1.1. all the debt documents as referred to in clause. 3.1.2. all the associated benefits relating to the charged property as referred to in clause 3.3.1. Outstanding |
24 September 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
4 May 2018 | Registration of charge 073179490002, created on 20 April 2018 (30 pages) |
4 May 2018 | Registration of charge 073179490003, created on 20 April 2018 (31 pages) |
1 May 2018 | Registration of charge 073179490001, created on 20 April 2018 (30 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
2 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
24 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
9 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
20 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
21 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
5 September 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Termination of appointment of David Cramer as a director (1 page) |
25 May 2011 | Termination of appointment of David Cramer as a director (1 page) |
14 April 2011 | Company name changed grosvenor square development managers LIMITED\certificate issued on 14/04/11
|
14 April 2011 | Company name changed grosvenor square development managers LIMITED\certificate issued on 14/04/11
|
14 April 2011 | Change of name notice (2 pages) |
14 April 2011 | Change of name notice (2 pages) |
16 March 2011 | Appointment of Steven Paul Sharp as a director (3 pages) |
16 March 2011 | Appointment of Steven Paul Sharp as a director (3 pages) |
15 February 2011 | Appointment of David Marc Cramer as a director (2 pages) |
15 February 2011 | Appointment of David Marc Cramer as a director (2 pages) |
23 July 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
23 July 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
19 July 2010 | Incorporation
|
19 July 2010 | Incorporation
|
19 July 2010 | Incorporation
|