About

Registered Number: 05012133
Date of Incorporation: 12/01/2004 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 24/11/2018 (5 years and 7 months ago)
Registered Address: Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

 

Established in 2004, G4i Ltd have registered office in London, it's status at Companies House is "Dissolved". There is only one director listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GAMI, Hina 12 January 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 November 2018
LIQ13 - N/A 24 August 2018
LIQ03 - N/A 29 January 2018
NDISC - N/A 18 December 2017
AD01 - Change of registered office address 12 December 2016
RESOLUTIONS - N/A 09 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 09 December 2016
4.70 - N/A 09 December 2016
MR04 - N/A 21 November 2016
MR04 - N/A 21 November 2016
MR04 - N/A 21 November 2016
MR04 - N/A 21 November 2016
MR04 - N/A 21 November 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 20 January 2016
TM01 - Termination of appointment of director 15 December 2015
AA - Annual Accounts 26 August 2015
CH01 - Change of particulars for director 11 June 2015
CH01 - Change of particulars for director 11 June 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 08 October 2014
AP01 - Appointment of director 22 August 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 22 November 2007
287 - Change in situation or address of Registered Office 18 April 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 06 December 2006
395 - Particulars of a mortgage or charge 01 December 2006
395 - Particulars of a mortgage or charge 11 November 2006
395 - Particulars of a mortgage or charge 04 October 2006
395 - Particulars of a mortgage or charge 16 March 2006
363a - Annual Return 23 January 2006
AA - Annual Accounts 11 November 2005
395 - Particulars of a mortgage or charge 31 August 2005
363a - Annual Return 25 January 2005
288a - Notice of appointment of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
RESOLUTIONS - N/A 18 January 2004
288b - Notice of resignation of directors or secretaries 18 January 2004
288b - Notice of resignation of directors or secretaries 18 January 2004
NEWINC - New incorporation documents 12 January 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 November 2006 Fully Satisfied

N/A

Legal charge 19 September 2006 Fully Satisfied

N/A

Legal charge 29 June 2006 Fully Satisfied

N/A

Legal charge 13 March 2006 Fully Satisfied

N/A

Deed of charge 23 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.