Company NameG&G Re Ltd
Company StatusDissolved
Company Number09688177
CategoryPrivate Limited Company
Incorporation Date15 July 2015(8 years, 9 months ago)
Dissolution Date23 April 2024 (3 days ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Glenda Tatangelo
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityItalian
StatusClosed
Appointed15 July 2015(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address71 Hackney Road
Flat 1e
London
E2 8ET
Director NameMr Giovanni Mangini
Date of BirthJuly 1984 (Born 39 years ago)
NationalityItalian
StatusResigned
Appointed15 July 2015(same day as company formation)
RoleAdvisor
Country of ResidenceUnited Kingdom
Correspondence Address117 White Horse Lane
London
E1 4LP

Location

Registered Address71 Hackney Road
Flat 1e
London
E2 8ET
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London

Accounts

Latest Accounts30 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End30 December

Filing History

19 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (2 pages)
31 July 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 April 2019Previous accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
26 March 2019Registered office address changed from 117 White Horse Lane London E1 4LP United Kingdom to 71 Hackney Road Flat 1E London E2 8ET on 26 March 2019 (1 page)
15 March 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
13 March 2019Notification of G&G Re Holdings Ltd as a person with significant control on 1 March 2017 (2 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
27 February 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
19 February 2018Cessation of Glenda Tatangelo as a person with significant control on 1 March 2017 (1 page)
19 February 2018Cessation of Giovanni Mangini as a person with significant control on 1 March 2017 (1 page)
12 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
12 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
29 March 2017Termination of appointment of Giovanni Mangini as a director on 10 February 2017 (1 page)
29 March 2017Termination of appointment of Giovanni Mangini as a director on 10 February 2017 (1 page)
6 February 2017Confirmation statement made on 6 February 2017 with updates (4 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (4 pages)
12 August 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
15 July 2015Incorporation
Statement of capital on 2015-07-15
  • GBP 30,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 July 2015Incorporation
Statement of capital on 2015-07-15
  • GBP 30,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)