GX2 TECHNOLOGY LIMITED
Overview
| Company Name | GX2 TECHNOLOGY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03814817 |
| 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 GX2 TECHNOLOGY LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is GX2 TECHNOLOGY LIMITED located?
| Registered Office Address | 110 Brooker Road EN9 1JH Waltham Abbey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GX2 TECHNOLOGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| GLOBAL GOSSIP LIMITED | Jul 27, 1999 | Jul 27, 1999 |
What are the latest accounts for GX2 TECHNOLOGY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2022 |
What are the latest filings for GX2 TECHNOLOGY 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 | ||
Total exemption full accounts made up to Jun 30, 2022 | 6 pages | AA | ||
Termination of appointment of Anthony Voltelyn Van Der Byl as a director on Nov 16, 2022 | 1 pages | TM01 | ||
Termination of appointment of Bevan Andrew Slattery as a director on Aug 26, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 21, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 6 pages | AA | ||
Total exemption full accounts made up to Jun 30, 2020 | 6 pages | AA | ||
Confirmation statement made on Mar 21, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 7 pages | AA | ||
Confirmation statement made on Mar 21, 2020 with no updates | 3 pages | CS01 | ||
Notification of Gx2 Holdings Pty Ltd as a person with significant control on Mar 21, 2020 | 2 pages | PSC02 | ||
Cessation of Bevan Andrew Slattery as a person with significant control on Mar 21, 2020 | 1 pages | PSC07 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Mar 21, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Jobbins as a secretary on Nov 30, 2018 | 1 pages | TM02 | ||
Termination of appointment of Paul Jobbins as a director on Nov 30, 2018 | 1 pages | TM01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Jun 30, 2018 | 7 pages | AA | ||
Cessation of Anthony Votelyn Van Der Byl as a person with significant control on Mar 28, 2018 | 1 pages | PSC07 | ||
Notification of Bevan Andrew Slattery as a person with significant control on Mar 28, 2018 | 2 pages | PSC01 | ||
Confirmation statement made on Mar 21, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter Daniel Ovenden as a secretary on Mar 28, 2018 | 1 pages | TM02 | ||
Appointment of Mr Bevan Andrew Slattery as a director on Mar 28, 2018 | 2 pages | AP01 | ||
Who are the officers of GX2 TECHNOLOGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OVENDEN, Peter Daniel | Director | 14 Wentworth Avenue Surry Hills Nsw 2010 Australia | Australia | Australian | 127512810001 | |||||
| HOOPER, June Doreen | Secretary | 78 Chatterley Drive Kidsgrove ST7 4LL Stoke On Trent Staffordshire | British | 65429170001 | ||||||
| JOBBINS, Paul | Secretary | 333 Ann St Brisbane 4000 Level 17 Qld Australia | 244870790001 | |||||||
| OVENDEN, Peter Daniel | Secretary | 14 Wentworth Avenue Surry Hills Nsw 2010 Australia | Australian | 127512810001 | ||||||
| ASHBURTON REGISTRARS LIMITED | Nominee Secretary | 12-14 St Marys Street TF10 7AB Newport Shropshire | 900014760001 | |||||||
| CLAY, James Roy | Director | 14 Wentworth Avenue Surry Hills Nsw 2010 Australia | Australia | British | 127655990001 | |||||
| HOOPER, Graham | Director | 78 Chatterley Drive Kidsgrove ST7 4LL Stoke On Trent Staffordshire | British | 65430450001 | ||||||
| JOBBINS, Paul Simon | Director | 333 Ann St Brisbane 4000 Level 17 Qld Australia | Australia | Australian | 263658070001 | |||||
| SLATTERY, Bevan Andrew | Director | 333 Ann St Brisbane 4000 Level 17 Qld Australia | Australia | Australian | 244870800001 | |||||
| VAN DER BYL, Anthony Voltelyn | Director | Kippax St Surry Hills Level 2, 105 Nsw 2010 Australia | Australia | Australian | 220880210001 | |||||
| AR NOMINEES LIMITED | Nominee Director | 12-14 St Marys Street TF10 7AB Newport Shropshire | 900014750001 |
Who are the persons with significant control of GX2 TECHNOLOGY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gx2 Holdings Pty Ltd | Mar 21, 2020 | Kippax St Surry Hills L2 105 New South Wales 2010 Australia | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Bevan Andrew Slattery | Mar 28, 2018 | 333 Ann St Brisbane 4000 Level 17 Qld Australia | Yes | ||||||||||
Nationality: Australian Country of Residence: Australia | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Anthony Votelyn Van Der Byl | Jul 01, 2016 | 105 Kippax St Surry Hills Level 2 Nsw 2010 Australia | Yes | ||||||||||
Nationality: Australian Country of Residence: Australia | |||||||||||||
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