Company NameG Commerce London Ltd
Company StatusDissolved
Company Number08006405
CategoryPrivate Limited Company
Incorporation Date26 March 2012(12 years, 1 month ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMs Kirsten Richesson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed03 February 2016(3 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 20 March 2018)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address40 Bernard Street
London
WC1N 1LE
Director NameMr Matthew David Howe
Date of BirthAugust 1971 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed03 February 2016(3 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 20 March 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address40 Bernard Street
London
WC1N 1LE
Secretary NameMiss Michelle Josephine Wainhouse
StatusClosed
Appointed03 February 2016(3 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 20 March 2018)
RoleCompany Director
Correspondence Address40 Bernard Street
London
WC1N 1LE
Director NameMr Jonathan Paul Andrew Kenny
Date of BirthAugust 1970 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed22 May 2016(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 20 March 2018)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence Address40 Bernard Street
London
WC1N 1LE
Director NameDavid Lebow
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 2012(same day as company formation)
RolePresident Of Revenue
Country of ResidenceUnited States
Correspondence Address628 Broadway
Suite 500
New York
Ny10012
Director NameJoanna Saban
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Mead Business Centre
Mead Lane
Hertford
SG13 7BJ
Director NameChipo Sachirarwe Knigge
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 2012(same day as company formation)
RoleVp Of Finance
Country of ResidenceUnited States
Correspondence Address628 Broadway
Suite 500
New York
Ny10012
Director NameMr Jason Ari Keiles
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2012(4 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 18 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address628 Broadway
Suite 500
New York
Ny10012
Director NameMr Thomas Campbell Kenneth Myers
Date of BirthDecember 1982 (Born 41 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 April 2013(1 year after company formation)
Appointment Duration3 weeks, 4 days (resigned 10 May 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAlhambra House Sixth Floor
27-33 Charing Cross Road
London
WC2H 0AU
Director NamePrashant Nedungadi
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2013(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 03 February 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAlhambra House Sixth Floor 27-33
Charing Cross Road
London
WC2H 0AU
Director NameMr Jerry Ulrich
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed03 February 2016(3 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 October 2017)
RoleFinancial Director
Country of ResidenceUnited States
Correspondence Address40 Bernard Street
London
WC1N 1LE

Location

Registered Address40 Bernard Street
London
WC1N 1LE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Imshopping LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

31 May 2012Delivered on: 19 June 2012
Persons entitled: West End Property General Partner Limited, West End Property Nominee Limited, West End Property LP

Classification: Rent deposit deed
Secured details: £18,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: Interest in the account and the deposit sum see image for full details.
Outstanding

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
15 December 2017Application to strike the company off the register (3 pages)
15 December 2017Application to strike the company off the register (3 pages)
21 November 2017Satisfaction of charge 1 in full (4 pages)
21 November 2017Satisfaction of charge 1 in full (4 pages)
26 October 2017Termination of appointment of Jerry Ulrich as a director on 23 October 2017 (1 page)
26 October 2017Termination of appointment of Jerry Ulrich as a director on 23 October 2017 (1 page)
10 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
10 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
19 May 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
17 May 2017Second filing of the annual return made up to 26 March 2015 (21 pages)
17 May 2017Second filing of the annual return made up to 26 March 2015 (21 pages)
4 May 2017Second filing of the annual return made up to 26 March 2016 (21 pages)
4 May 2017Second filing of the annual return made up to 26 March 2016 (21 pages)
4 April 2017Annual return made up to 26 March 2014 with a full list of shareholders (6 pages)
4 April 2017Annual return made up to 26 March 2014 with a full list of shareholders (6 pages)
22 February 2017Appointment of Jonathan Paul Andrew Kenny as a director on 22 May 2016 (2 pages)
22 February 2017Appointment of Jonathan Paul Andrew Kenny as a director on 22 May 2016 (2 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 August 2016Appointment of Mr Jerry Ulrich as a director on 3 February 2016 (2 pages)
24 August 2016Appointment of Ms Kirsten Richesson as a director on 3 February 2016 (2 pages)
24 August 2016Appointment of Ms Kirsten Richesson as a director on 3 February 2016 (2 pages)
24 August 2016Appointment of Mr Jerry Ulrich as a director on 3 February 2016 (2 pages)
22 August 2016Appointment of Miss Michelle Josephine Wainhouse as a secretary on 3 February 2016 (2 pages)
22 August 2016Registered office address changed from , Fleet Place House 2 Fleet Place, London, EC4M 7RF, England to 40 Bernard Street London WC1N 1LE on 22 August 2016 (1 page)
22 August 2016Appointment of Miss Michelle Josephine Wainhouse as a secretary on 3 February 2016 (2 pages)
22 August 2016Termination of appointment of Prashant Nedungadi as a director on 3 February 2016 (1 page)
22 August 2016Termination of appointment of Prashant Nedungadi as a director on 3 February 2016 (1 page)
22 August 2016Registered office address changed from , Fleet Place House 2 Fleet Place, London, EC4M 7RF, England to 40 Bernard Street London WC1N 1LE on 22 August 2016 (1 page)
22 August 2016Appointment of Mr Matthew Howe as a director on 3 February 2016 (2 pages)
22 August 2016Appointment of Mr Matthew Howe as a director on 3 February 2016 (2 pages)
29 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 04/05/2017.
(5 pages)
29 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 04/05/2017.
(5 pages)
29 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
29 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
16 June 2015Amended accounts for a dormant company made up to 31 December 2013 (4 pages)
16 June 2015Amended accounts for a dormant company made up to 31 December 2013 (4 pages)
12 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 04/05/2017
  • ANNOTATION Clarification a second filed AR01 was registered on 17/05/2017.
(4 pages)
12 May 2015Registered office address changed from , Alhambra House 27-33 Charing Cross Road, London, WC2H 0AU to 40 Bernard Street London WC1N 1LE on 12 May 2015 (1 page)
12 May 2015Registered office address changed from Alhambra House 27-33 Charing Cross Road London WC2H 0AU to Fleet Place House 2 Fleet Place London EC4M 7RF on 12 May 2015 (1 page)
12 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
12 May 2015Registered office address changed from , Alhambra House 27-33 Charing Cross Road, London, WC2H 0AU to 40 Bernard Street London WC1N 1LE on 12 May 2015 (1 page)
12 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 04/05/2017
  • ANNOTATION Clarification a second filed AR01 was registered on 17/05/2017.
(4 pages)
24 February 2015Director's details changed for Prashant Nedungadi on 1 January 2014 (3 pages)
24 February 2015Director's details changed for Prashant Nedungadi on 1 January 2014 (3 pages)
24 February 2015Director's details changed for Prashant Nedungadi on 1 January 2014 (3 pages)
18 February 2015Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 February 2015Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 January 2015Registered office address changed from Alhambra House Sixth Floor 27-33 Charing Cross Road London WC2H 0AU United Kingdom to Alhambra House 27-33 Charing Cross Road London WC2H 0AU on 17 January 2015 (2 pages)
17 January 2015Registered office address changed from , Alhambra House Sixth Floor, 27-33 Charing Cross Road, London, WC2H 0AU, United Kingdom to 40 Bernard Street London WC1N 1LE on 17 January 2015 (2 pages)
17 January 2015Registered office address changed from , Alhambra House Sixth Floor, 27-33 Charing Cross Road, London, WC2H 0AU, United Kingdom to 40 Bernard Street London WC1N 1LE on 17 January 2015 (2 pages)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
28 May 2014Accounts for a small company made up to 31 December 2012 (7 pages)
28 May 2014Accounts for a small company made up to 31 December 2012 (7 pages)
29 March 2014Compulsory strike-off action has been discontinued (1 page)
29 March 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2013Appointment of Prashant Nedungadi as a director (3 pages)
10 June 2013Appointment of Prashant Nedungadi as a director (3 pages)
10 June 2013Termination of appointment of Thomas Myers as a director (2 pages)
10 June 2013Termination of appointment of Thomas Myers as a director (2 pages)
19 April 2013Termination of appointment of Jason Keiles as a director (1 page)
19 April 2013Termination of appointment of Jason Keiles as a director (1 page)
16 April 2013Appointment of Mr Thomas Campbell Kenneth Myers as a director (2 pages)
16 April 2013Appointment of Mr Thomas Campbell Kenneth Myers as a director (2 pages)
10 April 2013Termination of appointment of Chipo Sachirarwe Knigge as a director (1 page)
10 April 2013Termination of appointment of Chipo Sachirarwe Knigge as a director (1 page)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 100
(4 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 100
(4 pages)
22 March 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
22 March 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
2 January 2013Termination of appointment of David Lebow as a director (1 page)
2 January 2013Registered office address changed from C/O C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF United Kingdom on 2 January 2013 (1 page)
2 January 2013Registered office address changed from , C/O C/O Mercer & Hole, Fleet Place House 2 Fleet Place, London, EC4M 7RF, United Kingdom on 2 January 2013 (1 page)
2 January 2013Registered office address changed from C/O C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF United Kingdom on 2 January 2013 (1 page)
2 January 2013Termination of appointment of David Lebow as a director (1 page)
2 January 2013Registered office address changed from , C/O C/O Mercer & Hole, Fleet Place House 2 Fleet Place, London, EC4M 7RF, United Kingdom on 2 January 2013 (1 page)
29 October 2012Registered office address changed from , C/O Mercer & Hole International Press Centre, 76 Shoe Lane, London, EC4A 3JB, United Kingdom on 29 October 2012 (1 page)
29 October 2012Registered office address changed from C/O Mercer & Hole International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom on 29 October 2012 (1 page)
29 October 2012Registered office address changed from , C/O Mercer & Hole International Press Centre, 76 Shoe Lane, London, EC4A 3JB, United Kingdom on 29 October 2012 (1 page)
22 August 2012Appointment of Jason Keiles as a director (2 pages)
22 August 2012Appointment of Jason Keiles as a director (2 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 April 2012Termination of appointment of Joanna Saban as a director (2 pages)
5 April 2012Termination of appointment of Joanna Saban as a director (2 pages)
28 March 2012Statement of capital following an allotment of shares on 26 March 2012
  • GBP 100
(3 pages)
28 March 2012Appointment of David Lebow as a director (2 pages)
28 March 2012Appointment of Chipo Sachirarwe Knigge as a director (2 pages)
28 March 2012Statement of capital following an allotment of shares on 26 March 2012
  • GBP 100
(3 pages)
28 March 2012Appointment of David Lebow as a director (2 pages)
28 March 2012Appointment of Chipo Sachirarwe Knigge as a director (2 pages)
26 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)