Company NameG Force Edition Limited
Company StatusDissolved
Company Number07638175
CategoryPrivate Limited Company
Incorporation Date18 May 2011(12 years, 11 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)
Previous NameG Force Net Solutions Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Tarvinder Singh Kundi
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2011(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence AddressCharles Rippin & Turner Middlesex House, 130 Colle
Harrow
HA1 1BQ
Director NameSahil Shakir
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressCharles Rippin & Turner Middlesex House, 130 Colle
Harrow
Middlesex
HA1 1BQ

Location

Registered AddressCharles Rippin & Turner
Middlesex House, 130 College Road
Harrow
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Tarvinder Singh
100.00%
Ordinary

Financials

Year2014
Net Worth£55,269
Cash£45,852
Current Liabilities£12,185

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

16 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
29 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
4 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
4 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
31 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
31 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
29 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
7 August 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
7 August 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
18 September 2013Compulsory strike-off action has been discontinued (1 page)
18 September 2013Compulsory strike-off action has been discontinued (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
16 September 2013Annual return made up to 18 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-16
(3 pages)
16 September 2013Annual return made up to 18 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-16
(3 pages)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
29 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
3 June 2011Director's details changed for Mr Tarvinder Singh on 18 May 2011 (2 pages)
3 June 2011Director's details changed for Mr Tarvinder Singh on 18 May 2011 (2 pages)
24 May 2011Termination of appointment of Sahil Shakir as a director (1 page)
24 May 2011Termination of appointment of Sahil Shakir as a director (1 page)
24 May 2011Appointment of Mr Tarvinder Singh as a director (2 pages)
24 May 2011Appointment of Mr Tarvinder Singh as a director (2 pages)
24 May 2011Company name changed g force net solutions LIMITED\certificate issued on 24/05/11
  • RES15 ‐ Change company name resolution on 2011-05-23
  • NM01 ‐ Change of name by resolution
(3 pages)
24 May 2011Company name changed g force net solutions LIMITED\certificate issued on 24/05/11
  • RES15 ‐ Change company name resolution on 2011-05-23
  • NM01 ‐ Change of name by resolution
(3 pages)
18 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
18 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
18 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)