Company NameG2K Promotions Limited
Company StatusDissolved
Company Number04056728
CategoryPrivate Limited Company
Incorporation Date21 August 2000(23 years, 9 months ago)
Dissolution Date3 August 2004 (19 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameGraham Andrew Cox
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2000(same day as company formation)
RoleMarketing
Correspondence AddressThe Vales
Radwinter Road
Ashdon
Essex
CB10 2LZ
Secretary NamePaula Jane Williams
NationalityBritish
StatusClosed
Appointed24 July 2001(11 months, 1 week after company formation)
Appointment Duration3 years (closed 03 August 2004)
RoleCompany Director
Correspondence Address18a Fielding Road
London
W14 0LL
Director NameKevin Ian Cox
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(same day as company formation)
RoleGraphic Design
Correspondence Address5 Woodside Lodge Storthes Hall Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0PD
Secretary NameShaun Michael Longley
NationalityBritish
StatusResigned
Appointed21 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Brookfield Upper Hopton
Mirfield
Wakefield
West Yorkshire
WF14 8HL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Vales
Radwinter Road
Ashdon
Essex
CB10 2LZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishAshdon
WardAshdon

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

3 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2004First Gazette notice for compulsory strike-off (1 page)
31 January 2004Registered office changed on 31/01/04 from: 3 fordham terrace the causeway therfield hertfordshire SG8 9PP (1 page)
20 June 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
16 May 2002Return made up to 08/05/02; full list of members (6 pages)
18 March 2002Registered office changed on 18/03/02 from: alfred hawkins & co 40-42 castleford road normanton west yorkshire WF6 2EE (1 page)
27 July 2001New secretary appointed (2 pages)
31 May 2001Return made up to 08/05/01; full list of members (6 pages)
15 January 2001Accounting reference date extended from 31/08/01 to 31/01/02 (1 page)
21 August 2000Secretary resigned (1 page)