Company NameG2 Development Management Limited
Company StatusDissolved
Company Number07317949
CategoryPrivate Limited Company
Incorporation Date19 July 2010(13 years, 9 months ago)
Dissolution Date24 September 2019 (4 years, 7 months ago)
Previous NameGrosvenor Square Development Managers Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Steven Paul Sharp
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2011(6 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (closed 24 September 2019)
RoleIFA
Country of ResidenceEngland
Correspondence Address27 Mortimer Street
London
W1T 3BL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr David Marc Cramer
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(6 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 May 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Mortimer Street
London
W1T 3BL

Contact

Websiteg2limited.com
Email address[email protected]
Telephone020 72992701
Telephone regionLondon

Location

Registered Address27 Mortimer Street
London
W1T 3BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Steven Paul Sharp
100.00%
Ordinary

Financials

Year2014
Net Worth£32,946
Cash£6,869
Current Liabilities£166,946

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

20 April 2018Delivered 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 2018Delivered 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 2018Delivered 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

Filing History

24 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
25 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
4 May 2018Registration of charge 073179490002, created on 20 April 2018 (30 pages)
4 May 2018Registration of charge 073179490003, created on 20 April 2018 (31 pages)
1 May 2018Registration of charge 073179490001, created on 20 April 2018 (30 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
2 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
29 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
24 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
24 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
9 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(3 pages)
9 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
20 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
21 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
21 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
5 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
25 May 2011Termination of appointment of David Cramer as a director (1 page)
25 May 2011Termination of appointment of David Cramer as a director (1 page)
14 April 2011Company name changed grosvenor square development managers LIMITED\certificate issued on 14/04/11
  • RES15 ‐ Change company name resolution on 2011-04-05
(2 pages)
14 April 2011Company name changed grosvenor square development managers LIMITED\certificate issued on 14/04/11
  • RES15 ‐ Change company name resolution on 2011-04-05
(2 pages)
14 April 2011Change of name notice (2 pages)
14 April 2011Change of name notice (2 pages)
16 March 2011Appointment of Steven Paul Sharp as a director (3 pages)
16 March 2011Appointment of Steven Paul Sharp as a director (3 pages)
15 February 2011Appointment of David Marc Cramer as a director (2 pages)
15 February 2011Appointment of David Marc Cramer as a director (2 pages)
23 July 2010Termination of appointment of Barbara Kahan as a director (2 pages)
23 July 2010Termination of appointment of Barbara Kahan as a director (2 pages)
19 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
19 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
19 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)