G2 BRANDING AND DESIGN LIMITED
Overview
| Company Name | G2 BRANDING AND DESIGN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03519522 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of G2 BRANDING AND DESIGN LIMITED?
| Company Name | From | Until |
|---|---|---|
| GEOMETRY GLOBAL LIMITED | May 20, 2013 | May 20, 2013 |
| G2 AGENCY LIMITED | Jul 13, 2001 | Jul 13, 2001 |
| GI. DATA LIMITED | Mar 23, 1998 | Mar 23, 1998 |
| INTERCEDE 1301 LIMITED | Feb 27, 1998 | Feb 27, 1998 |
What are the latest accounts for G2 BRANDING AND DESIGN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for G2 BRANDING AND DESIGN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Natalie Ravell as a director on Jul 20, 2023 | 1 pages | TM01 | ||||||||||
Statement of capital on Jun 27, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for G2 London Limited as a person with significant control on Mar 30, 2022 | 2 pages | PSC05 | ||||||||||
Secretary's details changed for Wpp Group (Nominees) Limited on Nov 26, 2018 | 1 pages | CH04 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Mar 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Suvro Das as a director on Nov 29, 2022 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Feb 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Appointment of Mr Ignacio Cabezon Pinilla as a director on Apr 21, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Natalie Ravell as a director on Apr 21, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Shahid Sadiq as a director on Apr 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Paul Heath as a director on Apr 01, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Suvro Das as a director on Apr 01, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of G2 BRANDING AND DESIGN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WPP GROUP (NOMINEES) LIMITED | Secretary | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom |
| 80143770001 | ||||||||||
| CABEZON PINILLA, Ignacio | Director | 18 Upper Ground SE1 9RQ London Sea Containers England | Spain | Spanish | 279989160001 | |||||||||
| GRIFFITHS, Sally Jane | Secretary | 83 Brian Avenue CR2 9NJ South Croydon Surrey | British | 91601070001 | ||||||||||
| LYSIONEK, Susan Mary | Secretary | Nightingales GU3 1DT Compton Surrey | British | 78777420001 | ||||||||||
| MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||||||
| BIRKHEAD, Brian Geoffrey | Director | Osprey House Friary Road SL5 9HD South Ascot Berkshire | British | 46194230002 | ||||||||||
| CARTER, Neil Jason | Director | Westbourne Terrace Paddington W2 6JR London 121-141 England And Wales United Kingdom | England | British | 201982900001 | |||||||||
| DADRA, Raj Kumar | Director | Westbourne Terrace Paddington W2 6JR London 121-141 England And Wales United Kingdom | United Kingdom | British | 88610840005 | |||||||||
| DAS, Suvro | Director | 18 Upper Ground SE1 9RQ London Sea Containers England | England | British | 236945230001 | |||||||||
| GINN, Kathryn Janet | Director | 23 Chivelston 78 Parkside SW19 5LH Wimbledon London | British | 58437770001 | ||||||||||
| HEATH, Simon Paul | Director | Westbourne Terrace Paddington W2 6JR London 121-141 England And Wales | England | English | 164879280001 | |||||||||
| RAVELL, Natalie | Director | 18 Upper Ground SE1 9RQ London Sea Containers England | England | Australian | 280070900001 | |||||||||
| REEVES, Barbara | Nominee Director | Flat 2 24 Bracknell Gardens NW3 7ED London | British | 900004670001 | ||||||||||
| RICH, Michael William | Nominee Director | Hillfield Gorse Hill DA4 0JU Farningham Kent | British | 900015380001 | ||||||||||
| SADIQ, Shahid | Director | Paddington W2 6JR London 121-141 Westbourned Terrace England And Wales United Kingdom | England | British | 188704250001 | |||||||||
| SHAH, Binit | Director | St Lawrence Drive HA5 2RL Eastcote 17 Middlesex United Kingdom | United Kingdom | British | 134126980001 | |||||||||
| SHIRTCLIFFE, Lisa Jane | Director | Knightsbridge Green SW1X 7QA London 1 England England | United Kingdom | British | 154009530001 | |||||||||
| TANNA, Jagdish | Director | 20 Kewferry Drive HA6 2PA Northwood Middlesex | British | 16225480002 | ||||||||||
| THOMPSON, Peter Maurice | Director | Rushlye Barn Kippings Cross Road Bells Yew Green TN3 9AP Tunbridge Wells Kent | British | 58020850001 |
Who are the persons with significant control of G2 BRANDING AND DESIGN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| G2 London Limited | Feb 27, 2017 | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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