About

Registered Number: 03698316
Date of Incorporation: 20/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: 88 Lullington Garth, Woodside, London, N12 7BU

 

Having been setup in 1999, G2 Service Co Ltd has its registered office in London, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of the business are listed as Kahai, Anu, Kahai, Kuldip Singh, Thaker, Kavita at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAHAI, Kuldip Singh 20 January 1999 - 1
Secretary Name Appointed Resigned Total Appointments
KAHAI, Anu 05 July 2001 - 1
THAKER, Kavita 08 July 1999 04 March 2002 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 22 December 2016
MR01 - N/A 27 April 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 05 December 2014
AA01 - Change of accounting reference date 12 August 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 14 November 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 21 March 2011
CH03 - Change of particulars for secretary 21 March 2011
CH01 - Change of particulars for director 21 March 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 07 May 2010
GAZ1 - First notification of strike-off action in London Gazette 09 March 2010
AA - Annual Accounts 01 February 2009
363s - Annual Return 28 February 2008
AA - Annual Accounts 26 November 2007
363s - Annual Return 21 February 2007
AA - Annual Accounts 20 December 2006
363s - Annual Return 24 January 2006
AA - Annual Accounts 24 January 2006
287 - Change in situation or address of Registered Office 24 January 2006
363s - Annual Return 15 February 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 28 February 2004
288b - Notice of resignation of directors or secretaries 28 February 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 30 January 2003
AA - Annual Accounts 05 December 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 04 February 2002
287 - Change in situation or address of Registered Office 20 April 2001
363s - Annual Return 01 February 2001
AA - Annual Accounts 17 November 2000
363s - Annual Return 11 April 2000
288a - Notice of appointment of directors or secretaries 09 December 1999
287 - Change in situation or address of Registered Office 09 December 1999
288b - Notice of resignation of directors or secretaries 23 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 1999
288b - Notice of resignation of directors or secretaries 28 January 1999
288b - Notice of resignation of directors or secretaries 28 January 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
NEWINC - New incorporation documents 20 January 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 April 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.