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.
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 | : |
|
Registered Address | : | 121-141 Westbourne Terrace, Paddington, London, England And Wales, W2 6JR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL | Corporate Secretary | 19 September 2007 | Active |
Sea Containers, 18 Upper Ground, London, England, SE1 9RQ | Director | 21 April 2021 | Active |
83 Brian Avenue, South Croydon, CR2 9NJ | Secretary | 20 April 1998 | Active |
Nightingales, Compton, GU3 1DT | Secretary | 01 July 2003 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Corporate Nominee Secretary | 27 February 1998 | Active |
Osprey House, Friary Road, South Ascot, SL5 9HD | Director | 23 April 1998 | Active |
121-141, Westbourne Terrace, Paddington, London, United Kingdom, W2 6JR | Director | 05 September 2012 | Active |
121-141, Westbourne Terrace, Paddington, London, United Kingdom, W2 6JR | Director | 12 September 2011 | Active |
Sea Containers, 18 Upper Ground, London, England, SE1 9RQ | Director | 01 April 2021 | Active |
23 Chivelston, 78 Parkside, Wimbledon, SW19 5LH | Director | 23 April 1998 | Active |
121-141, Westbourne Terrace, Paddington, London, W2 6JR | Director | 17 August 2015 | Active |
Sea Containers, 18 Upper Ground, London, England, SE1 9RQ | Director | 21 April 2021 | Active |
Flat 2, 24 Bracknell Gardens, London, NW3 7ED | Nominee Director | 27 February 1998 | Active |
Hillfield, Gorse Hill, Farningham, DA4 0JU | Nominee Director | 27 February 1998 | Active |
121-141 Westbourned Terrace, Paddington, London, United Kingdom, W2 6JR | Director | 01 July 2015 | Active |
17, St Lawrence Drive, Eastcote, United Kingdom, HA5 2RL | Director | 17 October 2008 | Active |
1, Knightsbridge Green, London, England, SW1X 7QA | Director | 11 October 2010 | Active |
20 Kewferry Drive, Northwood, HA6 2PA | Director | 20 April 1998 | Active |
Rushlye Barn Kippings Cross Road, Bells Yew Green, Tunbridge Wells, TN3 9AP | Director | 20 April 1998 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-01 | Gazette | Gazette notice voluntary. | Download |
2023-07-25 | Dissolution | Dissolution application strike off company. | Download |
2023-07-20 | Officers | Termination director company with name termination date. | Download |
2023-06-27 | Capital | Capital statement capital company with date currency figure. | Download |
2023-06-27 | Capital | Legacy. | Download |
2023-06-27 | Insolvency | Legacy. | Download |
2023-06-27 | Resolution | Resolution. | Download |
2023-03-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-20 | Officers | Change corporate secretary company with change date. | Download |
2023-03-05 | Gazette | Gazette filings brought up to date. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-11-29 | Officers | Termination director company with name termination date. | Download |
2022-03-30 | Address | Change registered office address company with date old address new address. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-26 | Officers | Appoint person director company with name date. | Download |
2021-04-26 | Officers | Appoint person director company with name date. | Download |
2021-04-09 | Officers | Termination director company with name termination date. | Download |
2021-04-09 | Officers | Termination director company with name termination date. | Download |
2021-04-09 | Officers | Appoint person director company with name date. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.