This company is commonly known as G9 Corporation (uk) Ltd. The company was founded 14 years ago and was given the registration number 07301011. The firm's registered office is in LONDON. You can find them at Olympia House, Armitage Road, London, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | G9 CORPORATION (UK) LTD |
---|---|---|
Company Number | : | 07301011 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 01 July 2010 |
End of financial year | : | 31 July 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Olympia House, Armitage Road, London, NW11 8RQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Stayners Road, London, England, E1 4AH | Director | 01 January 2015 | Active |
11, Stayners Road, London, United Kingdom, E1 4AH | Director | 01 July 2010 | Active |
4, Cedar Avenue, Romford, England, RM6 6ST | Director | 01 July 2014 | Active |
Mr Aziz Abdul Choudhury | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Address | : | Olympia House, Armitage Road, London, NW11 8RQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-03 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-03 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-05-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-20 | Address | Change registered office address company with date old address new address. | Download |
2019-03-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-03-18 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-03-18 | Resolution | Resolution. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-03 | Gazette | Gazette filings brought up to date. | Download |
2016-08-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2016-07-05 | Gazette | Gazette notice compulsory. | Download |
2015-08-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-26 | Officers | Termination director company with name termination date. | Download |
2015-02-26 | Officers | Appoint person director company with name date. | Download |
2014-08-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-07 | Officers | Appoint person director company with name date. | Download |
2014-08-07 | Officers | Termination director company with name termination date. | Download |
2014-04-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-26 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.