Company NameBusiness G8 Limited
Company StatusDissolved
Company Number07893699
CategoryPrivate Limited Company
Incorporation Date29 December 2011(12 years, 4 months ago)
Dissolution Date13 February 2024 (2 months, 2 weeks ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Ahmed Mohamed Omar Ali
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2020(8 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 13 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Great Amwell Lane
Danube Apartments
London
N8 7NJ
Director NameMr Thomas Warwick Johnson
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2011(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address13 Wellesley Road
Slough
Berkshire
SL1 1UR
Secretary NameMr Thomas Johnson
StatusResigned
Appointed29 December 2011(same day as company formation)
RoleCompany Director
Correspondence Address13 Wellesley Road
Slough
Berkshire
SL1 1UR

Location

Registered AddressNetwork Business Centre 46 Lower Richmond Road
Mortlake
London
SW14 7EX
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London

Shareholders

1 at £1Thomas Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,229
Current Liabilities£13,917

Accounts

Latest Accounts18 December 2020 (3 years, 4 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End18 December

Filing History

15 September 2021Compulsory strike-off action has been suspended (1 page)
14 September 2021First Gazette notice for compulsory strike-off (1 page)
22 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
10 January 2021Registered office address changed from , Network Business Centre Network Business Centre, 38 Lower Richmond Road, Mortlake, London, SW14 7ET, United Kingdom to Network Business Centre 46 Lower Richmond Road Mortlake London SW14 7EX on 10 January 2021 (1 page)
10 January 2021Unaudited abridged accounts made up to 18 December 2020 (8 pages)
23 November 2020Registered office address changed from , 13 Wellesley Road, Slough, Berkshire, SL1 1UR to Network Business Centre 46 Lower Richmond Road Mortlake London SW14 7EX on 23 November 2020 (1 page)
1 October 2020Confirmation statement made on 29 December 2018 with no updates (3 pages)
1 October 2020Confirmation statement made on 29 December 2019 with updates (3 pages)
1 October 2020Confirmation statement made on 29 December 2017 with no updates (3 pages)
30 September 2020Confirmation statement made on 29 December 2016 with updates (5 pages)
30 September 2020Termination of appointment of Thomas Warwick Johnson as a director on 30 September 2020 (1 page)
30 September 2020Appointment of Mr Ahmed Mohamed Omar Ali as a director on 30 September 2020 (2 pages)
30 September 2020Notification of Ahmed Mohamed Omar Ali as a person with significant control on 30 September 2020 (2 pages)
30 September 2020Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2020-09-30
  • GBP 1
(6 pages)
30 September 2020Termination of appointment of Thomas Johnson as a secretary on 30 September 2020 (1 page)
30 September 2020Cessation of Thomas Warwick Johnson as a person with significant control on 30 September 2020 (1 page)
23 December 2019Unaudited abridged accounts made up to 18 December 2019 (7 pages)
21 December 2019Compulsory strike-off action has been discontinued (1 page)
18 December 2019Unaudited abridged accounts made up to 31 December 2017 (7 pages)
18 December 2019Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 December 2019Previous accounting period shortened from 31 December 2019 to 18 December 2019 (1 page)
18 December 2019Notification of Thomas Warwick Johnson as a person with significant control on 18 December 2019 (2 pages)
18 December 2019Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 December 2019Unaudited abridged accounts made up to 31 December 2016 (7 pages)
18 December 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
16 October 2019Registered office address changed from , Livermore House High Street, Dunmow, Essex, CM6 1AW, England to Network Business Centre 46 Lower Richmond Road Mortlake London SW14 7EX on 16 October 2019 (1 page)
17 February 2016Compulsory strike-off action has been suspended (1 page)
17 February 2016Compulsory strike-off action has been suspended (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
5 October 2015Registered office address changed from 18 st Thomas Road Brentwood Essex CM14 4DB to Livermore House High Street Dunmow Essex CM6 1AW on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 18 st Thomas Road Brentwood Essex CM14 4DB to Livermore House High Street Dunmow Essex CM6 1AW on 5 October 2015 (1 page)
5 October 2015Registered office address changed from , 18 st Thomas Road, Brentwood, Essex, CM14 4DB to Network Business Centre 46 Lower Richmond Road Mortlake London SW14 7EX on 5 October 2015 (1 page)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
14 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Secretary's details changed for Mr Thomas Johnson on 31 May 2012 (1 page)
27 September 2013Secretary's details changed for Mr Thomas Johnson on 31 May 2012 (1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Director's details changed for Mr Thomas Warwick Johnson on 31 May 2012 (2 pages)
26 September 2013Director's details changed for Mr Thomas Warwick Johnson on 31 May 2012 (2 pages)
12 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
18 September 2012Registered office address changed from 5 Twyford Court High Street Dunmow CM6 1AE England on 18 September 2012 (2 pages)
18 September 2012Registered office address changed from , 5 Twyford Court, High Street, Dunmow, CM6 1AE, England on 18 September 2012 (2 pages)
29 December 2011Incorporation (25 pages)
29 December 2011Incorporation (25 pages)