Company NameG2 Recruitment International Limited
Company StatusDissolved
Company Number08341093
CategoryPrivate Limited Company
Incorporation Date24 December 2012(11 years, 3 months ago)
Dissolution Date30 January 2024 (1 month, 4 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr James Andrew Gorfin
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 100 Gray's Inn Road 2nd Floor
100 Gray's Inn Road
London
WC1X 8AL
Director NameMr Colin William Martin
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2015(2 years, 5 months after company formation)
Appointment Duration8 years, 7 months (closed 30 January 2024)
RoleCEO
Country of ResidenceEngland
Correspondence AddressCrusader House 145-157 St. John Street
London
EC1V 4QJ
Director NameMr Samuel Hamilton Bell
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2021(8 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 30 January 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor 100 Gray's Inn Road 2nd Floor
100 Gray's Inn Road
London
WC1X 8AL
Director NameMr Paul Andrew King
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroad Quay House Prince Street
Bristol
BS1 4DJ
Director NameMr Simon James Gillings
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 100 Gray's Inn Road 2nd Floor
100 Gray's Inn Road
London
WC1X 8AL

Contact

Websiteg2recruitment.com
Telephone0117 9689000
Telephone regionBristol

Location

Registered Address4th Floor, 10 Old Bailey
London
EC4M 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

10 at £1G2 Recruitment Solutions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£57,670
Cash£17,034
Current Liabilities£137,826

Accounts

Latest Accounts31 March 2023 (12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

20 February 2015Delivered on: 23 February 2015
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
9 February 2015Delivered on: 18 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
13 August 2013Delivered 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

Filing History

14 November 2023First Gazette notice for voluntary strike-off (1 page)
7 November 2023Application to strike the company off the register (2 pages)
10 October 2023Accounts for a dormant company made up to 31 March 2023 (8 pages)
4 July 2023Registered 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 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
30 November 2022Accounts for a dormant company made up to 31 March 2022 (9 pages)
26 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
6 December 2021Change of details for G2 Recruitment Solutions Ltd as a person with significant control on 6 April 2016 (2 pages)
1 December 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
21 September 2021Appointment of Mr Samuel Hamilton Bell as a director on 19 September 2021 (2 pages)
26 April 2021Termination of appointment of Simon James Gillings as a director on 18 February 2021 (1 page)
26 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
21 October 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
28 May 2020Director's details changed for Mr Colin William Martin on 1 January 2020 (2 pages)
28 May 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
4 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
26 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
12 April 2019Cessation of Luke Parker as a person with significant control on 12 April 2019 (1 page)
4 January 2019Accounts for a small company made up to 31 March 2018 (17 pages)
27 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (9 pages)
27 November 2017Registered 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 2017Registered 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 2017Confirmation statement made on 13 April 2017 with updates (4 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (4 pages)
12 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
6 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
6 January 2017Termination of appointment of Paul Andrew King as a director on 16 December 2016 (1 page)
6 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
6 January 2017Termination of appointment of Paul Andrew King as a director on 16 December 2016 (1 page)
7 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
6 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10
(5 pages)
6 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10
(5 pages)
22 July 2015Appointment of Mr Colin William Martin as a director on 16 June 2015 (2 pages)
22 July 2015Satisfaction of charge 083410930001 in full (4 pages)
22 July 2015Appointment of Mr Colin William Martin as a director on 16 June 2015 (2 pages)
22 July 2015Satisfaction of charge 083410930001 in full (4 pages)
23 February 2015Registration of charge 083410930003, created on 20 February 2015 (8 pages)
23 February 2015Registration of charge 083410930003, created on 20 February 2015 (8 pages)
18 February 2015Registration of charge 083410930002, created on 9 February 2015 (5 pages)
18 February 2015Registration of charge 083410930002, created on 9 February 2015 (5 pages)
18 February 2015Registration of charge 083410930002, created on 9 February 2015 (5 pages)
16 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 10
(4 pages)
16 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 10
(4 pages)
12 January 2015Accounts for a small company made up to 31 March 2014 (4 pages)
12 January 2015Accounts for a small company made up to 31 March 2014 (4 pages)
17 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10
(4 pages)
17 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10
(4 pages)
1 November 2013Director's details changed for Mr James Andrew Gorfin on 31 October 2013 (2 pages)
1 November 2013Director's details changed for Mr James Andrew Gorfin on 31 October 2013 (2 pages)
1 November 2013Director's details changed for Mr Simon James Gillings on 31 October 2013 (2 pages)
1 November 2013Director's details changed for Mr Paul Andrew King on 31 October 2013 (2 pages)
1 November 2013Director's details changed for Mr Paul Andrew King on 31 October 2013 (2 pages)
1 November 2013Director's details changed for Mr Simon James Gillings on 31 October 2013 (2 pages)
14 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
14 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
19 August 2013Registration of charge 083410930001 (24 pages)
19 August 2013Registration of charge 083410930001 (24 pages)
4 January 2013Current accounting period shortened from 31 December 2013 to 31 March 2013 (1 page)
4 January 2013Current accounting period shortened from 31 December 2013 to 31 March 2013 (1 page)
24 December 2012Incorporation (20 pages)
24 December 2012Incorporation (20 pages)