G4 PROPERTY LIMITED

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

    Company NameG4 PROPERTY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04314726
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of G4 PROPERTY LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is G4 PROPERTY LIMITED located?

    Registered Office Address
    114 Colindale Avenue
    NW9 5GX London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for G4 PROPERTY LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2015

    What are the latest filings for G4 PROPERTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Confirmation statement made on Nov 01, 2016 with updates

    8 pagesCS01

    Director's details changed for Chik Kui Mak on Oct 28, 2016

    2 pagesCH01

    Total exemption small company accounts made up to Nov 30, 2015

    3 pagesAA

    Satisfaction of charge 7 in full

    4 pagesMR04

    Total exemption small company accounts made up to Nov 30, 2014

    3 pagesAA

    Annual return made up to Nov 01, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2015

    Statement of capital on Nov 04, 2015

    • Capital: GBP 4
    SH01

    Annual return made up to Nov 01, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2014

    Statement of capital on Nov 06, 2014

    • Capital: GBP 4
    SH01

    Total exemption small company accounts made up to Nov 30, 2013

    3 pagesAA

    Registered office address changed from * 70 Colindale Avenue London NW9 5ES* on Apr 08, 2014

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Nov 01, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 07, 2014

    Statement of capital on Mar 07, 2014

    • Capital: GBP 4
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Nov 30, 2012

    2 pagesAA

    Total exemption small company accounts made up to Nov 30, 2011

    2 pagesAA

    Annual return made up to Nov 01, 2012 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Nov 30, 2010

    2 pagesAA

    Annual return made up to Nov 01, 2011 with full list of shareholders

    7 pagesAR01

    Who are the officers of G4 PROPERTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PUN, Anny Yim Fong
    4 Hilltop Gardens
    NW4 1JE London
    Secretary
    4 Hilltop Gardens
    NW4 1JE London
    British77012050002
    CHONG, Ming Fai
    44 West Riding
    Bricket Wood
    AL2 3QW St Albans
    Hertfordshire
    Director
    44 West Riding
    Bricket Wood
    AL2 3QW St Albans
    Hertfordshire
    United KingdomBritish46779110002
    LI, Wei Bin
    8 Langford Road
    EN4 9DS Cockfosters
    Hertfordshire
    Director
    8 Langford Road
    EN4 9DS Cockfosters
    Hertfordshire
    United KingdomBritish101447030001
    LIANG, Chee Kok
    4 Hilltop Gardens
    NW4 1JE London
    Director
    4 Hilltop Gardens
    NW4 1JE London
    EnglandBritish39638840002
    MAK, Chi Chu
    3 Farmleigh
    Southgate
    N14 5QJ London
    Director
    3 Farmleigh
    Southgate
    N14 5QJ London
    EnglandBritish104172660002
    CFL SECRETARIES LIMITED
    82 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Secretary
    82 Whitchurch Road
    CF14 3LX Cardiff
    900017290001
    CFL DIRECTORS LIMITED
    82 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    82 Whitchurch Road
    CF14 3LX Cardiff
    900017280001

    Who are the persons with significant control of G4 PROPERTY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chi Chu Mak
    Farmleigh
    Southgate
    N14 5QJ London
    3
    England
    Apr 06, 2016
    Farmleigh
    Southgate
    N14 5QJ London
    3
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Wei Bin Li
    Langford Road
    Cockfosters
    EN4 9DS Barnet
    8
    England
    Apr 06, 2016
    Langford Road
    Cockfosters
    EN4 9DS Barnet
    8
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Ming Fai Chong
    West Riding
    Bricket Wood
    AL2 3QW St. Albans
    44
    England
    Apr 06, 2016
    West Riding
    Bricket Wood
    AL2 3QW St. Albans
    44
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Chee Kok Liang
    Hilltop Gardens
    NW4 1JE London
    4
    England
    Apr 06, 2016
    Hilltop Gardens
    NW4 1JE London
    4
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does G4 PROPERTY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Mar 19, 2008
    Delivered On Mar 26, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a 28 darnley street, gravesend, kent.
    Persons Entitled
    • The Bank of East Asia Limited
    Transactions
    • Mar 26, 2008Registration of a charge (395)
    • Apr 16, 2016Satisfaction of a charge (MR04)
    Deed of assignment relating to rental income
    Created On Feb 15, 2002
    Delivered On Feb 20, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a 24A-26 high street gravesend kent DA11 oaz (leasehold) together with all rents and other income. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of East Asia, Limited
    Transactions
    • Feb 20, 2002Registration of a charge (395)
    • Sep 14, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 15, 2002
    Delivered On Feb 27, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of East Asia Limited
    Transactions
    • Feb 27, 2002Registration of a charge (395)
    • Oct 23, 2017Satisfaction of a charge (MR04)
    Third party legal charge in consideration of the bank making or continuing to make loans or advances to N.C. rev limited
    Created On Feb 15, 2002
    Delivered On Feb 27, 2002
    Satisfied
    Amount secured
    All monies due or to become due from N.C. rev limited to the chargee
    Short particulars
    By way of first legal mortgage 24-26 high street gravesend kent DA11 0AZ and all the company's interest in the property and all its proceeds of sale and all other estates and interest of the company.. The benefit of all insurance policies effected in respect of the property... See the mortgage charge document for full details.
    Persons Entitled
    • Bank of East Asia Limited
    Transactions
    • Feb 27, 2002Registration of a charge (395)
    • Sep 14, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 15, 2002
    Delivered On Feb 20, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    24A-26 high street gravesend kent (f/h) and undertaking property assets and rights charged under the debenture.
    Persons Entitled
    • Bank of East Asia Limited
    Transactions
    • Feb 20, 2002Registration of a charge (395)
    • Oct 04, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Feb 15, 2002
    Delivered On Feb 20, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    24A-26 high street gravesend kent (f/h).
    Persons Entitled
    • Bank of East Asia Limited
    Transactions
    • Feb 20, 2002Registration of a charge (395)
    • Sep 14, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 14, 2001
    Delivered On Dec 20, 2001
    Satisfied
    Amount secured
    £165,000.00 with interest thereon due or to become due from the company to the chargee
    Short particulars
    Freehold property k/a 24A high street gravesend kent t/n K223584 and freehold properties k/a 25 and 26 high street gravesend kent K642382.
    Persons Entitled
    • Gasperi Giambrone
    Transactions
    • Dec 20, 2001Registration of a charge (395)
    • Oct 18, 2002Statement of satisfaction of a charge in full or part (403a)

    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