Company NameG146 Limited
Company StatusDissolved
Company Number07897663
CategoryPrivate Limited Company
Incorporation Date4 January 2012(12 years, 3 months ago)
Dissolution Date24 November 2020 (3 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Director

Director NameMr Kobina Mensah
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2012(same day as company formation)
RoleImmigration Consultant
Country of ResidenceUnited Kingdom
Correspondence Address58 Sandringham Road
London
E10 6HJ

Location

Registered AddressQuadrant House
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Kobina Mensah
100.00%
Ordinary

Financials

Year2014
Turnover£189,559
Gross Profit£113,986
Net Worth£336
Cash£21,971
Current Liabilities£44,126

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 November 2020Final Gazette dissolved following liquidation (1 page)
24 August 2020Return of final meeting in a creditors' voluntary winding up (17 pages)
12 June 2020Liquidators' statement of receipts and payments to 4 April 2020 (18 pages)
17 June 2019Liquidators' statement of receipts and payments to 4 April 2019 (18 pages)
22 November 2018Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to Quadrant House 4 Thomas More Square London E1W 1YW on 22 November 2018 (2 pages)
19 June 2018Liquidators' statement of receipts and payments to 4 April 2018 (25 pages)
24 April 2017Appointment of a voluntary liquidator (1 page)
24 April 2017Appointment of a voluntary liquidator (1 page)
24 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-05
(1 page)
24 April 2017Statement of affairs with form 4.19 (6 pages)
24 April 2017Statement of affairs with form 4.19 (6 pages)
24 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-05
(1 page)
10 March 2017Registered office address changed from 58 Sandringham Road London E10 6HJ to Gable House 239 Regents Park Road London N3 3LF on 10 March 2017 (2 pages)
10 March 2017Registered office address changed from 58 Sandringham Road London E10 6HJ to Gable House 239 Regents Park Road London N3 3LF on 10 March 2017 (2 pages)
9 February 2017Compulsory strike-off action has been suspended (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
29 February 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 January 2016Compulsory strike-off action has been discontinued (1 page)
26 January 2016Compulsory strike-off action has been discontinued (1 page)
24 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 100
(3 pages)
24 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 100
(3 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
7 April 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
7 April 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
7 April 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
13 March 2014Total exemption full accounts made up to 31 January 2014 (11 pages)
13 March 2014Total exemption full accounts made up to 31 January 2014 (11 pages)
25 January 2014Compulsory strike-off action has been discontinued (1 page)
25 January 2014Compulsory strike-off action has been discontinued (1 page)
22 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
22 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
22 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
30 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
30 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
30 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
14 September 2012Registered office address changed from Habib House 9-13 Fulham High Street London SW6 3JH England on 14 September 2012 (2 pages)
14 September 2012Registered office address changed from Habib House 9-13 Fulham High Street London SW6 3JH England on 14 September 2012 (2 pages)
4 January 2012Incorporation (22 pages)
4 January 2012Incorporation (22 pages)