Company NameThe G Lounge Ltd
DirectorCharlotte Rees
Company StatusActive
Company Number12693713
CategoryPrivate Limited Company
Incorporation Date24 June 2020(3 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMiss Charlotte Rees
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(2 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address272 St Albans Road
Watford
Herts
WD24 6PE
Secretary NameMr Micaiah Marley
StatusResigned
Appointed24 June 2020(same day as company formation)
RoleCompany Director
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX
Director NameMr Brandon Cameron-John
Date of BirthNovember 2001 (Born 22 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2022(2 years, 1 month after company formation)
Appointment Duration3 months (resigned 01 November 2022)
RoleNon
Country of ResidenceEngland
Correspondence Address272 St Albans Road
Watford
Herts
WD24 6PE
Secretary NameMiss Charlotte Rees
StatusResigned
Appointed01 August 2022(2 years, 1 month after company formation)
Appointment Duration3 months (resigned 01 November 2022)
RoleCompany Director
Correspondence Address272 St Albans Road
Watford
Herts
WD24 6PE
Director NameMr Micaiah Devron Marley
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2022(2 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 November 2023)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address272 St Albans Road
Watford
Herts
WD24 6PE

Location

Registered Address272 St Albans Road
Watford
Herts
WD24 6PE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCallowland
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return23 June 2023 (9 months, 1 week ago)
Next Return Due7 July 2024 (3 months, 1 week from now)

Filing History

13 November 2023Termination of appointment of Micaiah Devron Marley as a director on 12 November 2023 (1 page)
13 November 2023Cessation of Micaiah Devron Marley as a person with significant control on 12 November 2023 (1 page)
3 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
26 February 2023Micro company accounts made up to 30 June 2022 (3 pages)
12 December 2022Appointment of Mr Micaiah Devron Marley as a director on 1 December 2022 (2 pages)
12 December 2022Notification of Micaiah Devron Marley as a person with significant control on 1 December 2022 (2 pages)
8 November 2022Termination of appointment of Micaiah Marley as a director on 1 November 2022 (1 page)
4 November 2022Termination of appointment of Charlotte Rees as a secretary on 1 November 2022 (1 page)
4 November 2022Cessation of Brandon Cameron-John as a person with significant control on 1 November 2022 (1 page)
4 November 2022Notification of Charlotte Rees as a person with significant control on 1 November 2022 (2 pages)
4 November 2022Termination of appointment of Brandon Cameron-John as a director on 1 November 2022 (1 page)
4 November 2022Appointment of Miss Charlotte Rhian Rees as a director on 1 November 2022 (2 pages)
11 October 2022Change of details for Mr Micaiah Marley as a person with significant control on 1 October 2022 (3 pages)
10 October 2022Cessation of Micaiah Marley as a person with significant control on 2 October 2022 (1 page)
9 October 2022Change of details for Mr Brandon Cameron-John as a person with significant control on 1 October 2022 (2 pages)
9 October 2022Termination of appointment of Micaiah Marley as a secretary on 1 October 2022 (1 page)
9 October 2022Notification of Brandon Cameron-John as a person with significant control on 1 October 2022 (2 pages)
9 October 2022Change of details for Mr Micaiah Marley as a person with significant control on 1 October 2022 (3 pages)
15 September 2022Accounts for a dormant company made up to 30 June 2021 (3 pages)
15 September 2022Appointment of Miss Charlotte Rees as a secretary on 1 August 2022 (3 pages)
15 September 2022Appointment of Mr Brandon Cameron-John as a director on 1 August 2022 (3 pages)
15 September 2022Confirmation statement made on 23 June 2021 with no updates (2 pages)
15 September 2022Administrative restoration application (3 pages)
15 September 2022Director's details changed for Mr Micaiah Marley on 1 August 2022 (4 pages)
15 September 2022Confirmation statement made on 23 June 2022 with no updates (2 pages)
15 September 2022Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 272 st Albans Road Watford Herts WD24 6PE on 15 September 2022 (2 pages)
30 November 2021Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2021First Gazette notice for compulsory strike-off (1 page)
24 June 2020Incorporation
Statement of capital on 2020-06-24
  • GBP 1
(30 pages)