G2 BRANDING AND DESIGN LIMITED

G2 BRANDING AND DESIGN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameG2 BRANDING AND DESIGN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03519522
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of G2 BRANDING AND DESIGN LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is G2 BRANDING AND DESIGN LIMITED located?

    Registered Office Address
    Sea Containers
    18 Upper Ground
    SE1 9RQ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of G2 BRANDING AND DESIGN LIMITED?

    Previous Company Names
    Company NameFromUntil
    GEOMETRY GLOBAL LIMITEDMay 20, 2013May 20, 2013
    G2 AGENCY LIMITEDJul 13, 2001Jul 13, 2001
    GI. DATA LIMITEDMar 23, 1998Mar 23, 1998
    INTERCEDE 1301 LIMITEDFeb 27, 1998Feb 27, 1998

    What are the latest accounts for G2 BRANDING AND DESIGN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for G2 BRANDING AND DESIGN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Natalie Ravell as a director on Jul 20, 2023

    1 pagesTM01

    Statement of capital on Jun 27, 2023

    • Capital: GBP 0.10
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Change of details for G2 London Limited as a person with significant control on Mar 30, 2022

    2 pagesPSC05

    Secretary's details changed for Wpp Group (Nominees) Limited on Nov 26, 2018

    1 pagesCH04

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Mar 03, 2023 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Suvro Das as a director on Nov 29, 2022

    1 pagesTM01

    Registered office address changed from 121-141 Westbourne Terrace Paddington London England and Wales W2 6JR to Sea Containers 18 Upper Ground London SE1 9RQ on Mar 30, 2022

    1 pagesAD01

    Confirmation statement made on Feb 27, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    10 pagesAA

    Appointment of Mr Ignacio Cabezon Pinilla as a director on Apr 21, 2021

    2 pagesAP01

    Appointment of Natalie Ravell as a director on Apr 21, 2021

    2 pagesAP01

    Termination of appointment of Shahid Sadiq as a director on Apr 01, 2021

    1 pagesTM01

    Termination of appointment of Simon Paul Heath as a director on Apr 01, 2021

    1 pagesTM01

    Appointment of Suvro Das as a director on Apr 01, 2021

    2 pagesAP01

    Confirmation statement made on Feb 27, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Feb 27, 2020 with no updates

    3 pagesCS01

    Who are the officers of G2 BRANDING AND DESIGN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WPP GROUP (NOMINEES) LIMITED
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Secretary
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2757919
    80143770001
    CABEZON PINILLA, Ignacio
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    Director
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    SpainSpanish279989160001
    GRIFFITHS, Sally Jane
    83 Brian Avenue
    CR2 9NJ South Croydon
    Surrey
    Secretary
    83 Brian Avenue
    CR2 9NJ South Croydon
    Surrey
    British91601070001
    LYSIONEK, Susan Mary
    Nightingales
    GU3 1DT Compton
    Surrey
    Secretary
    Nightingales
    GU3 1DT Compton
    Surrey
    British78777420001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    BIRKHEAD, Brian Geoffrey
    Osprey House
    Friary Road
    SL5 9HD South Ascot
    Berkshire
    Director
    Osprey House
    Friary Road
    SL5 9HD South Ascot
    Berkshire
    British46194230002
    CARTER, Neil Jason
    Westbourne Terrace
    Paddington
    W2 6JR London
    121-141
    England And Wales
    United Kingdom
    Director
    Westbourne Terrace
    Paddington
    W2 6JR London
    121-141
    England And Wales
    United Kingdom
    EnglandBritish201982900001
    DADRA, Raj Kumar
    Westbourne Terrace
    Paddington
    W2 6JR London
    121-141
    England And Wales
    United Kingdom
    Director
    Westbourne Terrace
    Paddington
    W2 6JR London
    121-141
    England And Wales
    United Kingdom
    United KingdomBritish88610840005
    DAS, Suvro
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    Director
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    EnglandBritish236945230001
    GINN, Kathryn Janet
    23 Chivelston
    78 Parkside
    SW19 5LH Wimbledon
    London
    Director
    23 Chivelston
    78 Parkside
    SW19 5LH Wimbledon
    London
    British58437770001
    HEATH, Simon Paul
    Westbourne Terrace
    Paddington
    W2 6JR London
    121-141
    England And Wales
    Director
    Westbourne Terrace
    Paddington
    W2 6JR London
    121-141
    England And Wales
    EnglandEnglish164879280001
    RAVELL, Natalie
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    Director
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    EnglandAustralian280070900001
    REEVES, Barbara
    Flat 2
    24 Bracknell Gardens
    NW3 7ED London
    Nominee Director
    Flat 2
    24 Bracknell Gardens
    NW3 7ED London
    British900004670001
    RICH, Michael William
    Hillfield
    Gorse Hill
    DA4 0JU Farningham
    Kent
    Nominee Director
    Hillfield
    Gorse Hill
    DA4 0JU Farningham
    Kent
    British900015380001
    SADIQ, Shahid
    Paddington
    W2 6JR London
    121-141 Westbourned Terrace
    England And Wales
    United Kingdom
    Director
    Paddington
    W2 6JR London
    121-141 Westbourned Terrace
    England And Wales
    United Kingdom
    EnglandBritish188704250001
    SHAH, Binit
    St Lawrence Drive
    HA5 2RL Eastcote
    17
    Middlesex
    United Kingdom
    Director
    St Lawrence Drive
    HA5 2RL Eastcote
    17
    Middlesex
    United Kingdom
    United KingdomBritish134126980001
    SHIRTCLIFFE, Lisa Jane
    Knightsbridge Green
    SW1X 7QA London
    1
    England
    England
    Director
    Knightsbridge Green
    SW1X 7QA London
    1
    England
    England
    United KingdomBritish154009530001
    TANNA, Jagdish
    20 Kewferry Drive
    HA6 2PA Northwood
    Middlesex
    Director
    20 Kewferry Drive
    HA6 2PA Northwood
    Middlesex
    British16225480002
    THOMPSON, Peter Maurice
    Rushlye Barn Kippings Cross Road
    Bells Yew Green
    TN3 9AP Tunbridge Wells
    Kent
    Director
    Rushlye Barn Kippings Cross Road
    Bells Yew Green
    TN3 9AP Tunbridge Wells
    Kent
    British58020850001

    Who are the persons with significant control of G2 BRANDING AND DESIGN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Feb 27, 2017
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number01448846
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0