UKBizDB.co.uk

G2 BRANDING AND DESIGN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G2 Branding And Design Limited. The company was founded 26 years ago and was given the registration number 03519522. The firm's registered office is in LONDON. You can find them at 121-141 Westbourne Terrace, Paddington, London, England And Wales. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:G2 BRANDING AND DESIGN LIMITED
Company Number:03519522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1998
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:121-141 Westbourne Terrace, Paddington, London, England And Wales, W2 6JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL

Corporate Secretary19 September 2007Active
Sea Containers, 18 Upper Ground, London, England, SE1 9RQ

Director21 April 2021Active
83 Brian Avenue, South Croydon, CR2 9NJ

Secretary20 April 1998Active
Nightingales, Compton, GU3 1DT

Secretary01 July 2003Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary27 February 1998Active
Osprey House, Friary Road, South Ascot, SL5 9HD

Director23 April 1998Active
121-141, Westbourne Terrace, Paddington, London, United Kingdom, W2 6JR

Director05 September 2012Active
121-141, Westbourne Terrace, Paddington, London, United Kingdom, W2 6JR

Director12 September 2011Active
Sea Containers, 18 Upper Ground, London, England, SE1 9RQ

Director01 April 2021Active
23 Chivelston, 78 Parkside, Wimbledon, SW19 5LH

Director23 April 1998Active
121-141, Westbourne Terrace, Paddington, London, W2 6JR

Director17 August 2015Active
Sea Containers, 18 Upper Ground, London, England, SE1 9RQ

Director21 April 2021Active
Flat 2, 24 Bracknell Gardens, London, NW3 7ED

Nominee Director27 February 1998Active
Hillfield, Gorse Hill, Farningham, DA4 0JU

Nominee Director27 February 1998Active
121-141 Westbourned Terrace, Paddington, London, United Kingdom, W2 6JR

Director01 July 2015Active
17, St Lawrence Drive, Eastcote, United Kingdom, HA5 2RL

Director17 October 2008Active
1, Knightsbridge Green, London, England, SW1X 7QA

Director11 October 2010Active
20 Kewferry Drive, Northwood, HA6 2PA

Director20 April 1998Active
Rushlye Barn Kippings Cross Road, Bells Yew Green, Tunbridge Wells, TN3 9AP

Director20 April 1998Active

People with Significant Control

G2 London Limited
Notified on:27 February 2017
Status:Active
Country of residence:United Kingdom
Address:Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Gazette

Gazette dissolved voluntary.

Download
2023-08-01Gazette

Gazette notice voluntary.

Download
2023-07-25Dissolution

Dissolution application strike off company.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-06-27Capital

Capital statement capital company with date currency figure.

Download
2023-06-27Capital

Legacy.

Download
2023-06-27Insolvency

Legacy.

Download
2023-06-27Resolution

Resolution.

Download
2023-03-20Persons with significant control

Change to a person with significant control.

Download
2023-03-20Officers

Change corporate secretary company with change date.

Download
2023-03-05Gazette

Gazette filings brought up to date.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-03-30Address

Change registered office address company with date old address new address.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Accounts

Accounts with accounts type dormant.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-24Accounts

Accounts with accounts type dormant.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.