Company NameG8Way Limited
Company StatusDissolved
Company Number12511563
CategoryPrivate Limited Company
Incorporation Date11 March 2020(4 years, 1 month ago)
Dissolution Date9 March 2024 (1 month, 2 weeks ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Andrew Shiell
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Leman Street
London
E1 8EU
Director NameAlain Portmann
Date of BirthMarch 1974 (Born 50 years ago)
NationalitySwiss
StatusResigned
Appointed11 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProvost & East Building - Wework 145 City Road
London
EC1V 1AZ

Location

Registered Address58 Leman Street
London
E1 8EU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

11 July 2023Removal of liquidator by court order (32 pages)
5 July 2023Appointment of a voluntary liquidator (3 pages)
11 April 2023Registered office address changed from Third Floor 112 Clerkenwell Road London EC1M 5SA to 58 Leman Street London E1 8EU on 11 April 2023 (2 pages)
25 October 2022Declaration of solvency (5 pages)
25 October 2022Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Third Floor 112 Clerkenwell Road London EC1M 5SA on 25 October 2022 (2 pages)
25 October 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-10-13
(1 page)
25 October 2022Appointment of a voluntary liquidator (3 pages)
8 August 2022Total exemption full accounts made up to 31 May 2022 (8 pages)
10 June 2022Previous accounting period shortened from 31 December 2022 to 31 May 2022 (1 page)
25 April 2022Confirmation statement made on 16 April 2022 with updates (5 pages)
20 April 2022Change of details for David Andrew Shiell as a person with significant control on 11 November 2021 (2 pages)
20 April 2022Director's details changed for David Andrew Shiell on 11 November 2021 (2 pages)
7 April 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
29 November 2021Registered office address changed from Ibex House 162-164 Arthur Road Wimbledon London SW19 8AQ England to Kemp House 152-160 City Road London EC1V 2NX on 29 November 2021 (1 page)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
16 April 2021Confirmation statement made on 16 April 2021 with updates (4 pages)
16 April 2021Director's details changed for David Andrew Shiell on 16 April 2021 (2 pages)
16 April 2021Change of details for David Andrew Shiell as a person with significant control on 16 April 2021 (2 pages)
16 April 2021Confirmation statement made on 10 March 2021 with updates (5 pages)
13 April 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 April 2021Memorandum and Articles of Association (23 pages)
26 March 2021Statement of capital following an allotment of shares on 25 March 2021
  • GBP 5.02
(3 pages)
5 March 2021Termination of appointment of Alain Portmann as a director on 21 December 2020 (1 page)
5 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
21 January 2021Cancellation of shares. Statement of capital on 21 December 2020
  • GBP 5.01
(6 pages)
20 January 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
7 January 2021Change of details for David Andrew Shiell as a person with significant control on 7 January 2021 (2 pages)
7 January 2021Cessation of Alain Portmann as a person with significant control on 7 January 2021 (1 page)
19 October 2020Statement of capital following an allotment of shares on 16 October 2020
  • GBP 10.02
(3 pages)
16 September 2020Registered office address changed from Provost & East Building - Wework 145 City Road London EC1V 1AZ United Kingdom to Ibex House 162-164 Arthur Road Wimbledon London SW19 8AQ on 16 September 2020 (1 page)
23 March 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
11 March 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-03-11
  • GBP .02
(34 pages)