Company NameG2AF Limited
Company StatusDissolved
Company Number08157165
CategoryPrivate Limited Company
Incorporation Date26 July 2012(11 years, 9 months ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Director

Director NamePascale Fabienne Jacob
Date of BirthJune 1974 (Born 49 years ago)
NationalityFrench
StatusClosed
Appointed26 July 2012(same day as company formation)
RoleBusiness Woman
Country of ResidenceFrance
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW

Location

Registered Address19 Leyden Street
London
E1 7LE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Pascale Fabienne Jacob
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,837
Cash£4,196
Current Liabilities£16,178

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
19 October 2015Registered office address changed from Global House 5a Sandy's Row London E1 7HW to 19 Leyden Street London E1 7LE on 19 October 2015 (1 page)
19 October 2015Registered office address changed from 19 Leyden Street London E1 7LE England to 19 Leyden Street London E1 7LE on 19 October 2015 (1 page)
19 October 2015Registered office address changed from Global House 5a Sandy's Row London E1 7HW to 19 Leyden Street London E1 7LE on 19 October 2015 (1 page)
19 October 2015Registered office address changed from 19 Leyden Street London E1 7LE England to 19 Leyden Street London E1 7LE on 19 October 2015 (1 page)
23 February 2015Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(3 pages)
23 February 2015Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(3 pages)
30 December 2014Compulsory strike-off action has been discontinued (1 page)
30 December 2014Compulsory strike-off action has been discontinued (1 page)
29 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
(3 pages)
23 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
(3 pages)
2 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
2 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
26 July 2012Incorporation (10 pages)
26 July 2012Incorporation (10 pages)