Suite 29, Bank Chambers
London
SW1Y 6HR
Director Name | Miss Deborah Jane Taylor |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2014(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 Jermyn Street Suite 29, Bank Chambers London SW1Y 6HR |
Secretary Name | Miss Deborah Taylor |
---|---|
Status | Resigned |
Appointed | 15 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Jermyn Street Suite 29, Bank Chambers London SW1Y 6HR |
Director Name | Miss Deborah Jane Taylor |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2021(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 March 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 25 Jermyn Street Suite 29, Bank Chambers London SW1Y 6HR |
Website | www.g2mi.com |
---|---|
Telephone | 020 81807223 |
Telephone region | London |
Registered Address | 25 Jermyn Street Suite 29, Bank Chambers London SW1Y 6HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Bsb Trust Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 January 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2022 | Termination of appointment of Deborah Jane Taylor as a director on 3 March 2022 (1 page) |
3 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
2 November 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
5 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2021 | Appointment of Miss Deborah Jane Taylor as a director on 4 January 2021 (2 pages) |
17 August 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
17 August 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
20 February 2020 | Termination of appointment of Deborah Taylor as a secretary on 10 June 2019 (1 page) |
4 November 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
1 October 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2019 | Appointment of Mr Bunyamin Altun as a director on 20 June 2019 (2 pages) |
14 June 2019 | Termination of appointment of Deborah Jane Taylor as a director on 1 March 2019 (1 page) |
4 September 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
29 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
6 June 2018 | Registered office address changed from 9 Stratford Place London W1C 1AZ England to 25 Jermyn Street Suite 29, Bank Chambers London SW1Y 6HR on 6 June 2018 (1 page) |
17 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
16 October 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
16 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2017 | Registered office address changed from 45 Clarges Street Mayfair London W1J 7EP to 9 Stratford Place London W1C 1AZ on 3 March 2017 (1 page) |
3 March 2017 | Registered office address changed from 45 Clarges Street Mayfair London W1J 7EP to 9 Stratford Place London W1C 1AZ on 3 March 2017 (1 page) |
16 November 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 November 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
9 November 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
17 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
17 November 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
31 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
15 July 2014 | Incorporation Statement of capital on 2014-07-15
|
15 July 2014 | Incorporation Statement of capital on 2014-07-15
|