About

Registered Number: 06040940
Date of Incorporation: 03/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2015 (8 years and 8 months ago)
Registered Address: No 1 Charles Street, Drake Circus Car Park Level 2, Plymouth, Devon, PL1 1EA

 

Established in 2007, 2g Services Ltd has its registered office in Plymouth in Devon, it has a status of "Dissolved". We don't know the number of employees at the business. There are 3 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TWOMEY, Michael John 01 October 2008 - 1
DARTFORD, Trevor Davis 02 January 2009 23 February 2009 1
SMITH, Paul 06 March 2009 31 December 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 August 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 08 May 2015
RESOLUTIONS - N/A 27 September 2013
4.20 - N/A 27 September 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 27 September 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 24 February 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH03 - Change of particulars for secretary 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH03 - Change of particulars for secretary 13 January 2010
TM01 - Termination of appointment of director 06 January 2010
AA - Annual Accounts 04 November 2009
AAMD - Amended Accounts 24 June 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
363a - Annual Return 09 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
287 - Change in situation or address of Registered Office 11 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
287 - Change in situation or address of Registered Office 27 January 2009
395 - Particulars of a mortgage or charge 20 November 2008
AA - Annual Accounts 04 November 2008
CERTNM - Change of name certificate 16 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
363s - Annual Return 02 September 2008
225 - Change of Accounting Reference Date 05 March 2007
NEWINC - New incorporation documents 03 January 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 19 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.