Company Name2G Management Ltd
Company StatusDissolved
Company Number07418947
CategoryPrivate Limited Company
Incorporation Date26 October 2010(13 years, 6 months ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)

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 NameMrs Vivien Ann Berkin
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2019(9 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 15 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrancis House 2 Park Road
Barnet
Herts
EN5 5RN
Director NameMrs Yolanda Ann El Ghorab
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(same day as company formation)
RoleProperty Management Agent
Country of ResidenceEngland
Correspondence Address57 Westmere Drive
London
NW7 3HG
Director NameMr Michael George Georgiou
Date of BirthJune 1950 (Born 73 years ago)
NationalityCypriot
StatusResigned
Appointed26 October 2010(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressOld Mill Equestrian Centre The Lodge, Clement Stre
Swanley
Kent
BR8 7PQ

Location

Registered AddressFrancis House
2 Park Road
Barnet
Herts
EN5 5RN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Michael Georgiou
50.00%
Ordinary
50 at £1Yolanda El Ghorab
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,270
Current Liabilities£16,310

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

25 January 2021Notification of Vivien Ann Berkin as a person with significant control on 31 December 2019 (2 pages)
25 January 2021Confirmation statement made on 26 October 2020 with updates (5 pages)
25 January 2021Notification of Suzanne El Ghorab as a person with significant control on 21 March 2020 (2 pages)
17 August 2020Micro company accounts made up to 31 October 2019 (3 pages)
8 April 2020Termination of appointment of Michael George Georgiou as a director on 31 December 2019 (1 page)
8 April 2020Cessation of Michael George Georgiou as a person with significant control on 31 December 2019 (1 page)
8 April 2020Termination of appointment of Yolanda Ann El Ghorab as a director on 21 March 2020 (1 page)
8 April 2020Appointment of Ms Vivien Ann Berkin as a director on 31 December 2019 (2 pages)
8 April 2020Cessation of Yolanda Ann El Ghorab as a person with significant control on 21 March 2020 (1 page)
4 November 2019Confirmation statement made on 26 October 2019 with updates (5 pages)
12 June 2019Micro company accounts made up to 31 October 2018 (3 pages)
12 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
13 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
2 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
1 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
2 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
13 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
13 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
9 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
9 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
5 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
9 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
26 October 2010Incorporation (44 pages)
26 October 2010Incorporation (44 pages)