About

Registered Number: 05798634
Date of Incorporation: 27/04/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2019 (5 years and 2 months ago)
Registered Address: The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

 

Founded in 2006, G4 Uk Ltd are based in Cheshire, it's status is listed as "Dissolved". We do not know the number of employees at the organisation. There are 2 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWALLOW, Michael James 27 April 2006 - 1
Secretary Name Appointed Resigned Total Appointments
SUBSEA BV 05 July 2007 28 October 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 February 2019
WU15 - N/A 19 November 2018
WU07 - N/A 02 July 2018
WU07 - N/A 28 May 2017
LIQ MISC - N/A 28 June 2016
LIQ MISC - N/A 23 June 2015
COCOMP - Order to wind up 21 May 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 20 May 2014
AD01 - Change of registered office address 09 May 2014
COCOMP - Order to wind up 14 September 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 02 January 2010
DISS40 - Notice of striking-off action discontinued 23 May 2009
363a - Annual Return 20 May 2009
DISS16(SOAS) - N/A 20 May 2009
GAZ1 - First notification of strike-off action in London Gazette 31 March 2009
288b - Notice of resignation of directors or secretaries 21 November 2008
363a - Annual Return 21 May 2008
395 - Particulars of a mortgage or charge 17 October 2007
287 - Change in situation or address of Registered Office 16 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
363a - Annual Return 27 June 2007
225 - Change of Accounting Reference Date 01 August 2006
287 - Change in situation or address of Registered Office 02 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
NEWINC - New incorporation documents 27 April 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 15 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.