About

Registered Number: 04647431
Date of Incorporation: 24/01/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/12/2014 (9 years and 4 months ago)
Registered Address: T03 The Atkins Building, Lower Bond Street, Hinckley, Leicestershire, LE10 1QU,

 

G4 Analytics Ltd was founded on 24 January 2003 and has its registered office in Hinckley. We don't currently know the number of employees at G4 Analytics Ltd. The companies directors are listed as Pluymers, Lawrence David, Hall, Richard Blake, Marr, Nicholas Daniel Adrian, Pike, Barrie Stuart in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLUYMERS, Lawrence David 01 February 2013 - 1
HALL, Richard Blake 24 January 2003 31 January 2013 1
MARR, Nicholas Daniel Adrian 14 April 2011 31 January 2013 1
PIKE, Barrie Stuart 21 March 2003 31 January 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 26 August 2014
DS01 - Striking off application by a company 13 August 2014
AD01 - Change of registered office address 24 April 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 27 January 2014
AP01 - Appointment of director 02 January 2014
TM01 - Termination of appointment of director 02 January 2014
TM01 - Termination of appointment of director 02 January 2014
TM01 - Termination of appointment of director 02 January 2014
AP01 - Appointment of director 02 January 2014
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 01 February 2012
CH01 - Change of particulars for director 31 January 2012
CH01 - Change of particulars for director 31 January 2012
AA - Annual Accounts 17 November 2011
AP01 - Appointment of director 01 November 2011
AD01 - Change of registered office address 19 September 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 05 April 2011
CH01 - Change of particulars for director 04 April 2011
AD01 - Change of registered office address 01 March 2011
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
288b - Notice of resignation of directors or secretaries 07 September 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 17 February 2009
288c - Notice of change of directors or secretaries or in their particulars 17 February 2009
288a - Notice of appointment of directors or secretaries 16 July 2008
AA - Annual Accounts 11 March 2008
363a - Annual Return 05 February 2008
288c - Notice of change of directors or secretaries or in their particulars 05 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 August 2007
287 - Change in situation or address of Registered Office 17 June 2007
363a - Annual Return 07 June 2007
287 - Change in situation or address of Registered Office 07 June 2007
AA - Annual Accounts 05 June 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 09 March 2006
AA - Annual Accounts 01 March 2005
363s - Annual Return 25 February 2005
363s - Annual Return 25 March 2004
225 - Change of Accounting Reference Date 11 June 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
NEWINC - New incorporation documents 24 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.