Company NameGX2 Limited
Company StatusDissolved
Company Number07867020
CategoryPrivate Limited Company
Incorporation Date1 December 2011(12 years, 4 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Dino Sylvio Georgiades
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address183 Station Lane
Hornchurch
Essex
RM12 6LL
Director NameMr Georghos Georgiades
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(same day as company formation)
RoleSite Manager
Country of ResidenceUnited Kingdom
Correspondence Address183 Station Lane
Hornchurch
Essex
RM12 6LL

Location

Registered AddressSuite 47 1 Electric Avenue
Innova Park
Enfield
EN3 7XU
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Lock
Built Up AreaGreater London

Shareholders

1 at £1Dino Sylvio Georgiades
50.00%
Ordinary
1 at £1Georghos Georgiades
50.00%
Ordinary

Financials

Year2014
Net Worth-£41,787
Cash£789
Current Liabilities£46,791

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2015Voluntary strike-off action has been suspended (1 page)
15 May 2015Voluntary strike-off action has been suspended (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
2 April 2015Application to strike the company off the register (3 pages)
2 April 2015Application to strike the company off the register (3 pages)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 February 2014Annual return made up to 29 December 2013
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
14 February 2014Annual return made up to 29 December 2013
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
13 January 2014Registered office address changed from 40 Willoughby Road London N8 Ojg United Kingdom on 13 January 2014 (1 page)
13 January 2014Registered office address changed from 40 Willoughby Road London N8 Ojg United Kingdom on 13 January 2014 (1 page)
6 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
3 October 2012Registered office address changed from 183 Station Lane Hornchurch Essex RM12 6LL United Kingdom on 3 October 2012 (1 page)
3 October 2012Registered office address changed from 183 Station Lane Hornchurch Essex RM12 6LL United Kingdom on 3 October 2012 (1 page)
3 October 2012Registered office address changed from 183 Station Lane Hornchurch Essex RM12 6LL United Kingdom on 3 October 2012 (1 page)
5 December 2011Director's details changed for Georgio Georgiades on 5 December 2011 (2 pages)
5 December 2011Director's details changed for Georgio Georgiades on 5 December 2011 (2 pages)
5 December 2011Director's details changed for Georgio Georgiades on 5 December 2011 (2 pages)
1 December 2011Incorporation (45 pages)
1 December 2011Incorporation (45 pages)