Company NameG2 Fashion Limited
DirectorGary Anderson
Company StatusActive
Company Number07867376
CategoryPrivate Limited Company
Incorporation Date1 December 2011(12 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Gary Anderson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed01 December 2011(same day as company formation)
RoleClothing Designer
Country of ResidenceEngland
Correspondence Address13 Bishops Gate
William Hunter Way
Brentwood
Essex
CM14 4EP
Secretary NameMr Gary Anderson
StatusCurrent
Appointed01 December 2011(same day as company formation)
RoleCompany Director
Correspondence Address13 Bishops Gate
William Hunter Way
Brentwood
Essex
CM14 4EP
Director NameMrs Melanie Barbara Dixon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 2011(same day as company formation)
RoleFashion Consultant
Country of ResidenceEngland
Correspondence Address68 Burntwood Lane
Caterham On The Hill
Surrey
CR3 5UL

Location

Registered Address26a Mill Road
Burnham-On-Crouch
Essex
CM0 8PZ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch North
Built Up AreaBurnham-on-Crouch
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Gary Anderson
100.00%
Ordinary

Financials

Year2014
Net Worth-£44,721
Current Liabilities£4,357

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return1 December 2023 (5 months, 2 weeks ago)
Next Return Due15 December 2024 (7 months from now)

Filing History

16 August 2023Accounts for a dormant company made up to 30 November 2022 (5 pages)
1 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
22 August 2022Accounts for a dormant company made up to 30 November 2021 (5 pages)
1 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
9 August 2021Accounts for a dormant company made up to 30 November 2020 (5 pages)
3 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
21 August 2020Accounts for a dormant company made up to 30 November 2019 (5 pages)
5 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
29 July 2019Accounts for a dormant company made up to 30 November 2018 (5 pages)
10 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
21 August 2018Accounts for a dormant company made up to 30 November 2017 (5 pages)
14 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
16 August 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
16 August 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
17 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
5 May 2016Registered office address changed from 1st Floor County House Robert Way Wickford Essex SS11 8BN to 26a Mill Road Burnham-on-Crouch Essex CM0 8PZ on 5 May 2016 (1 page)
5 May 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(4 pages)
5 May 2016Total exemption small company accounts made up to 30 November 2014 (7 pages)
5 May 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(4 pages)
5 May 2016Registered office address changed from 1st Floor County House Robert Way Wickford Essex SS11 8BN to 26a Mill Road Burnham-on-Crouch Essex CM0 8PZ on 5 May 2016 (1 page)
5 May 2016Total exemption small company accounts made up to 30 November 2014 (7 pages)
6 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
6 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
6 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
19 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(4 pages)
19 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(4 pages)
19 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(4 pages)
29 April 2013Previous accounting period shortened from 31 December 2012 to 30 November 2012 (1 page)
29 April 2013Previous accounting period shortened from 31 December 2012 to 30 November 2012 (1 page)
29 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
29 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
10 April 2013Secretary's details changed for Mr Gary Anderson on 1 January 2013 (2 pages)
10 April 2013Secretary's details changed for Mr Gary Anderson on 1 January 2013 (2 pages)
10 April 2013Secretary's details changed for Mr Gary Anderson on 1 January 2013 (2 pages)
9 April 2013Director's details changed for Mr Gary Anderson on 1 January 2013 (2 pages)
9 April 2013Director's details changed for Mr Gary Anderson on 1 January 2013 (2 pages)
9 April 2013Director's details changed for Mr Gary Anderson on 1 January 2013 (2 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
5 January 2012Termination of appointment of Melanie Dixon as a director (1 page)
5 January 2012Termination of appointment of Melanie Dixon as a director (1 page)
1 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
1 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)