G3 NETWORK SERVICES LIMITED
Overview
| Company Name | G3 NETWORK SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05867671 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of G3 NETWORK SERVICES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is G3 NETWORK SERVICES LIMITED located?
| Registered Office Address | Office D Beresford House Town Quay SO14 2AQ Southampton |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for G3 NETWORK SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2013 |
What are the latest filings for G3 NETWORK SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 18 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Sep 30, 2019 | 16 pages | LIQ03 | ||||||||||
Director's details changed for Mr Steven John Bradshaw on Apr 16, 2019 | 2 pages | CH01 | ||||||||||
Liquidators' statement of receipts and payments to Sep 30, 2018 | 14 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 30, 2017 | 17 pages | LIQ03 | ||||||||||
Registered office address changed from 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX to Office D Beresford House Town Quay Southampton SO14 2AQ on Jun 12, 2017 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Sep 30, 2016 | 13 pages | 4.68 | ||||||||||
Registered office address changed from C/O Montgomery Swann Ltd Scotts Sufferance Wharf Mill Street London SE1 2DF to 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX on Oct 20, 2015 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Jul 05, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jul 05, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Montgomery Swann Ltd as a director on Jul 18, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Steven John Bradshaw as a director on Jul 18, 2014 | 2 pages | AP01 | ||||||||||
Registered office address changed from 47-51 Great Suffolk Street London SE1 0BS to Scotts Sufferance Wharf Mill Street London SE1 2DF on Jul 18, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Adam Young as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Smale as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Antony Parish as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of James Jeffs as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthew Dawe as a director | 1 pages | TM01 | ||||||||||
Who are the officers of G3 NETWORK SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRADSHAW, Steven John | Director | Town Quay SO14 2AQ Southampton Office D Beresford House | England | British | 36682770007 | |||||||||
| ANDREEN, Marcus | Secretary | Pleasant View Childer Hill Farm GU34 5JR Bentworth Hampshire | British | 113981300001 | ||||||||||
| JEFFS, James William | Secretary | 47-51 Great Suffolk Street London SE1 0BS | British | 123177000001 | ||||||||||
| ARNOLD-ROBERTS, James Nicholas | Director | Ember Lane KT10 8EP Esher 28 Surrey United Kingdom | England | British | 123733990002 | |||||||||
| DAWE, Matthew Lawrence | Director | 47-51 Great Suffolk Street London SE1 0BS | United Kingdom | British | 78854960002 | |||||||||
| JEFFS, James William | Director | 47-51 Great Suffolk Street London SE1 0BS | United Kingdom | British | 123177000001 | |||||||||
| PARISH, Antony Jonathan | Director | Great Suffolk Street SE1 0BS London 47-51 United Kingdom | United Kingdom | British | 21589960008 | |||||||||
| SMALE, Mark Gordon | Director | 47-51 Great Suffolk Street London SE1 0BS | England | British | 69547980002 | |||||||||
| YOUNG, Adam Jonathon | Director | 47-51 Great Suffolk Street London SE1 0BS | England | British | 78854950002 | |||||||||
| MONTGOMERY SWANN LTD | Director | Mill Street SE1 2DF London Scotts Sufferance Wharf England |
| 187983130001 |
Does G3 NETWORK SERVICES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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