100 Gray's Inn Road
London
WC1X 8AL
Director Name | Mr Colin William Martin |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2015(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 30 January 2024) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Crusader House 145-157 St. John Street London EC1V 4QJ |
Director Name | Mr Samuel Hamilton Bell |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2021(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 30 January 2024) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 100 Gray's Inn Road 2nd Floor 100 Gray's Inn Road London WC1X 8AL |
Director Name | Mr Paul Andrew King |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broad Quay House Prince Street Bristol BS1 4DJ |
Director Name | Mr Simon James Gillings |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 100 Gray's Inn Road 2nd Floor 100 Gray's Inn Road London WC1X 8AL |
Website | g2recruitment.com |
---|---|
Telephone | 0117 9689000 |
Telephone region | Bristol |
Registered Address | 4th Floor, 10 Old Bailey London EC4M 7NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
10 at £1 | G2 Recruitment Solutions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £57,670 |
Cash | £17,034 |
Current Liabilities | £137,826 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 February 2015 | Delivered on: 23 February 2015 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
9 February 2015 | Delivered on: 18 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
13 August 2013 | Delivered on: 19 August 2013 Satisfied on: 22 July 2015 Persons entitled: Lloyds Tsb Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
14 November 2023 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
7 November 2023 | Application to strike the company off the register (2 pages) |
10 October 2023 | Accounts for a dormant company made up to 31 March 2023 (8 pages) |
4 July 2023 | Registered office address changed from 2nd Floor 100 Gray's Inn Road 2nd Floor 100 Gray's Inn Road London WC1X 8AL England to 4th Floor, 10 Old Bailey London EC4M 7NG on 4 July 2023 (1 page) |
25 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
30 November 2022 | Accounts for a dormant company made up to 31 March 2022 (9 pages) |
26 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
6 December 2021 | Change of details for G2 Recruitment Solutions Ltd as a person with significant control on 6 April 2016 (2 pages) |
1 December 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
21 September 2021 | Appointment of Mr Samuel Hamilton Bell as a director on 19 September 2021 (2 pages) |
26 April 2021 | Termination of appointment of Simon James Gillings as a director on 18 February 2021 (1 page) |
26 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
21 October 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
28 May 2020 | Director's details changed for Mr Colin William Martin on 1 January 2020 (2 pages) |
28 May 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
4 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
26 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
12 April 2019 | Cessation of Luke Parker as a person with significant control on 12 April 2019 (1 page) |
4 January 2019 | Accounts for a small company made up to 31 March 2018 (17 pages) |
27 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (9 pages) |
27 November 2017 | Registered office address changed from Broad Quay House Prince Street Bristol BS1 4DJ to 2nd Floor 100 Gray's Inn Road 2nd Floor 100 Gray's Inn Road London WC1X 8AL on 27 November 2017 (1 page) |
27 November 2017 | Registered office address changed from Broad Quay House Prince Street Bristol BS1 4DJ to 2nd Floor 100 Gray's Inn Road 2nd Floor 100 Gray's Inn Road London WC1X 8AL on 27 November 2017 (1 page) |
13 April 2017 | Confirmation statement made on 13 April 2017 with updates (4 pages) |
13 April 2017 | Confirmation statement made on 13 April 2017 with updates (4 pages) |
12 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
6 January 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
6 January 2017 | Termination of appointment of Paul Andrew King as a director on 16 December 2016 (1 page) |
6 January 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
6 January 2017 | Termination of appointment of Paul Andrew King as a director on 16 December 2016 (1 page) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
6 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
22 July 2015 | Appointment of Mr Colin William Martin as a director on 16 June 2015 (2 pages) |
22 July 2015 | Satisfaction of charge 083410930001 in full (4 pages) |
22 July 2015 | Appointment of Mr Colin William Martin as a director on 16 June 2015 (2 pages) |
22 July 2015 | Satisfaction of charge 083410930001 in full (4 pages) |
23 February 2015 | Registration of charge 083410930003, created on 20 February 2015 (8 pages) |
23 February 2015 | Registration of charge 083410930003, created on 20 February 2015 (8 pages) |
18 February 2015 | Registration of charge 083410930002, created on 9 February 2015 (5 pages) |
18 February 2015 | Registration of charge 083410930002, created on 9 February 2015 (5 pages) |
18 February 2015 | Registration of charge 083410930002, created on 9 February 2015 (5 pages) |
16 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
12 January 2015 | Accounts for a small company made up to 31 March 2014 (4 pages) |
12 January 2015 | Accounts for a small company made up to 31 March 2014 (4 pages) |
17 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
1 November 2013 | Director's details changed for Mr James Andrew Gorfin on 31 October 2013 (2 pages) |
1 November 2013 | Director's details changed for Mr James Andrew Gorfin on 31 October 2013 (2 pages) |
1 November 2013 | Director's details changed for Mr Simon James Gillings on 31 October 2013 (2 pages) |
1 November 2013 | Director's details changed for Mr Paul Andrew King on 31 October 2013 (2 pages) |
1 November 2013 | Director's details changed for Mr Paul Andrew King on 31 October 2013 (2 pages) |
1 November 2013 | Director's details changed for Mr Simon James Gillings on 31 October 2013 (2 pages) |
14 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
14 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
19 August 2013 | Registration of charge 083410930001 (24 pages) |
19 August 2013 | Registration of charge 083410930001 (24 pages) |
4 January 2013 | Current accounting period shortened from 31 December 2013 to 31 March 2013 (1 page) |
4 January 2013 | Current accounting period shortened from 31 December 2013 to 31 March 2013 (1 page) |
24 December 2012 | Incorporation (20 pages) |
24 December 2012 | Incorporation (20 pages) |