Company NameG2W Ltd
Company StatusDissolved
Company Number03011095
CategoryPrivate Limited Company
Incorporation Date18 January 1995(29 years, 3 months ago)
Dissolution Date9 December 2003 (20 years, 4 months ago)
Previous NameK.T.A. Information Technology Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Brian John Impey
Date of BirthApril 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed18 January 1995(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Lorien Gardens
South Woodham Ferrers
Chelmsford
Essex
CM3 7AQ
Director NameKenneth Alan Tointon
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(same day as company formation)
RoleAccountant
Correspondence AddressApartment 1 Cereals House
21 Station Road
Westcliff On Sea
Essex
SS0 7RA
Secretary NameKenneth Alan Tointon
NationalityBritish
StatusResigned
Appointed18 January 1995(same day as company formation)
RoleAccountant
Correspondence Address60 Highlands Road
Basildon
Essex
SS13 2HX
Director NameStephen Paul Weiner
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1996(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 March 1998)
RoleCompany Director
Correspondence Address94 Latimer Drive
Basildon
Essex
SS15 4AJ
Secretary NameIvor Kenneth Jenkins
NationalityBritish
StatusResigned
Appointed25 March 1997(2 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2002)
RoleCompany Director
Correspondence Address41 Wedgwood Way
Ashingdon
Rochford
Essex
SS4 3AS

Location

Registered AddressCereals House
21 Station Road
Westcliff On Sea
Essex
SS0 7RA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

9 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2003First Gazette notice for compulsory strike-off (1 page)
1 April 2003Secretary resigned (1 page)
7 March 2003Director resigned (1 page)
14 January 2002Return made up to 18/01/02; full list of members (6 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
12 January 2001Return made up to 18/01/01; full list of members (6 pages)
11 July 2000Full accounts made up to 30 September 1999 (8 pages)
22 May 2000Return made up to 18/01/00; full list of members (6 pages)
28 March 2000Withdrawal of application for striking off (1 page)
28 March 2000Compulsory strike-off action has been discontinued (1 page)
22 March 2000Full accounts made up to 30 September 1998 (10 pages)
21 March 2000First Gazette notice for voluntary strike-off (1 page)
14 December 1999Voluntary strike-off action has been suspended (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
3 August 1999Application for striking-off (1 page)
7 January 1999Return made up to 18/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 August 1998Registered office changed on 26/08/98 from: the old exchange 234 southchurch rd southend on sea essex SS1 2LS (1 page)
8 April 1998Director resigned (1 page)
13 January 1998Return made up to 18/01/98; no change of members (4 pages)
26 November 1997Particulars of mortgage/charge (7 pages)
11 November 1997Full accounts made up to 30 September 1997 (9 pages)
28 April 1997Ad 25/03/97--------- £ si 1488@1=1488 £ ic 12/1500 (2 pages)
28 April 1997Director resigned (1 page)
28 April 1997New secretary appointed (2 pages)
28 April 1997Secretary resigned (1 page)
13 March 1997Accounts for a dormant company made up to 31 January 1997 (5 pages)
19 January 1997Return made up to 18/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 1996New director appointed (2 pages)
29 November 1996Ad 26/11/96--------- £ si 9@1=9 £ ic 3/12 (2 pages)
12 November 1996Company name changed kenneth tointon associates limit ed\certificate issued on 13/11/96 (3 pages)
20 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 October 1996Accounts for a dormant company made up to 31 January 1996 (5 pages)
31 January 1996Return made up to 18/01/96; full list of members (6 pages)