G2 (2011) LIMITED
Overview
| Company Name | G2 (2011) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07324977 |
| 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 (2011) LIMITED?
- (7412) /
Where is G2 (2011) LIMITED located?
| Registered Office Address | Rutland House 23-25 Friar Lane LE1 5QQ Leicester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of G2 (2011) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HARPER CAVENDISH INSOLVENCY LIMITED | Oct 13, 2010 | Oct 13, 2010 |
| G2 INSOLVENCY LIMITED | Sep 07, 2010 | Sep 07, 2010 |
| LANDOVE LIMITED | Jul 23, 2010 | Jul 23, 2010 |
What are the latest filings for G2 (2011) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jul 23, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Jason Allan Groocock on May 04, 2011 | 1 pages | CH03 | ||||||||||
Registered office address changed from 9 Soar Lane Leicester Leicestershire LE3 5DE on Oct 06, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Mr Jason Allan Groocock as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Anil Mahan as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Chander Mahan as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Julie Walton as a director | 2 pages | TM01 | ||||||||||
Certificate of change of name Company name changed harper cavendish insolvency LIMITED\certificate issued on 09/05/11 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 1 pages | CONNOT | ||||||||||
Termination of appointment of Jason Groocock as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Stuart Garner as a director | 2 pages | TM01 | ||||||||||
Resolutions Resolutions | 27 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mrs Chander Mohini Mahan as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Anil Kumar Mahan as a director | 3 pages | AP01 | ||||||||||
Appointment of Julie Dawn Walton as a director | 3 pages | AP01 | ||||||||||
Resolutions Resolutions | 28 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of Waterlow Secretaries Limited as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Dunstana Davies as a director | 2 pages | TM01 | ||||||||||
Appointment of Stuart Garner as a director | 3 pages | AP01 | ||||||||||
Appointment of Jason Allan Groocock as a director | 3 pages | AP01 | ||||||||||
Who are the officers of G2 (2011) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GROOCOCK, Jason Allan | Secretary | 23-25 Friar Lane LE1 5QQ Leicester Rutland House United Kingdom | British | 154319640001 | ||||||||||
| GROOCOCK, Jason Allan | Director | 23-25 Friar Lane LE1 5QQ Leicester Rutland House United Kingdom | United Kingdom | British | 154319790001 | |||||||||
| WATERLOW SECRETARIES LIMITED | Secretary | Underwood Street N1 7JQ London 6-8 United Kingdom |
| 152913870001 | ||||||||||
| DAVIES, Dunstana Adeshola | Director | Underwood Street N1 7JQ London 14 United Kingdom | United Kingdom | British | 138052940001 | |||||||||
| GARNER, Stuart | Director | 9 Soar Lane LE3 5DE Leicester The Old Mill Leicestershire | United Kingdom | British | 154319890001 | |||||||||
| GROOCOCK, Jason Allan | Director | 9 Soar Lane LE3 5DE Leicester The Old Mill Leicestershire | United Kingdom | British | 154319790001 | |||||||||
| MAHAN, Anil Kumar | Director | 16 Holywell Row EC2A 4XA London Astrix House United Kingdom | England | British | 81330190003 | |||||||||
| MAHAN, Chander Mohini | Director | 16 Holywell Row EC2A 4XA London Astrix House United Kingdom | United Kingdom | British | 158619360001 | |||||||||
| WALTON, Julie Dawn | Director | Holywell Row EC2A 4XA London Astrix House 16 | United Kingdom | British | 90920490001 |
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